Background WavePink WaveYellow Wave

ST CONGAR GROUP LIMITED (13357118)

ST CONGAR GROUP LIMITED (13357118) is an active UK company. incorporated on 26 April 2021. with registered office in Weston-Super-Mare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ST CONGAR GROUP LIMITED has been registered for 4 years. Current directors include CHICHESTER, Matthew Patrick Lloyd.

Company Number
13357118
Status
active
Type
ltd
Incorporated
26 April 2021
Age
4 years
Address
2 Stafford Place, Weston-Super-Mare, BS23 2QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHICHESTER, Matthew Patrick Lloyd
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CONGAR GROUP LIMITED

ST CONGAR GROUP LIMITED is an active company incorporated on 26 April 2021 with the registered office located in Weston-Super-Mare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ST CONGAR GROUP LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13357118

LTD Company

Age

4 Years

Incorporated 26 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

2 Stafford Place Weston-Super-Mare, BS23 2QZ,

Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHICHESTER, Matthew Patrick Lloyd

Active
Marsh Road, AylesburyHP18 9HF
Born February 1966
Director
Appointed 26 Apr 2021

TAYLOR, Steven Robert Callum

Resigned
Lake Avenue, BillericayCM12 0AJ
Born October 1967
Director
Appointed 26 Apr 2021
Resigned 18 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Robert Callum Taylor

Ceased
Lake Avenue, BillericayCM12 0AJ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2021
Ceased 18 Oct 2022

Mr Matthew Patrick Lloyd Chichester

Active
Marsh Road, AylesburyHP18 9HF
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Incorporation Company
26 April 2021
NEWINCIncorporation