Background WavePink WaveYellow Wave

SGM MOTORS LTD (12955213)

SGM MOTORS LTD (12955213) is an active UK company. incorporated on 15 October 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SGM MOTORS LTD has been registered for 5 years. Current directors include SMUS, Michael.

Company Number
12955213
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
SMUS, Michael
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGM MOTORS LTD

SGM MOTORS LTD is an active company incorporated on 15 October 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SGM MOTORS LTD was registered 5 years ago.(SIC: 45200)

Status

active

Active since 5 years ago

Company No

12955213

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 27/3

Overdue

3 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2025
Period: 1 October 2023 - 27 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 25 May 2021To: 18 December 2024
11 Kings Close London NW4 2JU England
From: 15 October 2020To: 25 May 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Dec 20
Director Left
Apr 21
Owner Exit
Dec 24
Owner Exit
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMUS, Michael

Active
Brent Street, LondonNW4 1BE
Born September 1996
Director
Appointed 15 Oct 2020

GROSSKOPF, Ian

Resigned
Cranmer Road, EdgwareHA8 8UA
Born September 1990
Director
Appointed 15 Oct 2020
Resigned 31 Mar 2021

Persons with significant control

5

3 Active
2 Ceased
Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2025
Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Brent Street, LondonNW4 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 11 Feb 2025
Marlborough Avenue, EdgwareHA8 8UT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 15 Oct 2020
Cranmer Road, EdgwareHA8 8UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Incorporation Company
15 October 2020
NEWINCIncorporation