Background WavePink WaveYellow Wave

SGP1 LTD (13602167)

SGP1 LTD (13602167) is an active UK company. incorporated on 3 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). SGP1 LTD has been registered for 4 years. Current directors include CORLETT, Jacob, FISHLEIGH, Mark Edward, GREGORY, Tamara Lea and 1 others.

Company Number
13602167
Status
active
Type
ltd
Incorporated
3 September 2021
Age
4 years
Address
3rd Floor Suite, London, W1B 3HH
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
CORLETT, Jacob, FISHLEIGH, Mark Edward, GREGORY, Tamara Lea, PEARSON, Mark Alan
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGP1 LTD

SGP1 LTD is an active company incorporated on 3 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). SGP1 LTD was registered 4 years ago.(SIC: 98200)

Status

active

Active since 4 years ago

Company No

13602167

LTD Company

Age

4 Years

Incorporated 3 September 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 26 February 2026 (2 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

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

3rd Floor Suite 207 Regent Street London, W1B 3HH,

Previous Addresses

Office 4, 219 Kensington High Street London W8 6BD England
From: 31 October 2022To: 14 November 2024
27 Old Gloucester Street Greater London London WC1N 3AX United Kingdom
From: 17 September 2021To: 31 October 2022
27 Old Gloucester Street Old Gloucester Street London Greater London WC1N 3AX United Kingdom
From: 3 September 2021To: 17 September 2021
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CORLETT, Jacob

Active
207 Regent Street, LondonW1B 3HH
Born February 1994
Director
Appointed 03 Jul 2024

FISHLEIGH, Mark Edward

Active
207 Regent Street, LondonW1B 3HH
Born May 1973
Director
Appointed 03 Jul 2024

GREGORY, Tamara Lea

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1968
Director
Appointed 03 Sept 2021

PEARSON, Mark Alan

Active
207 Regent Street, LondonW1B 3HH
Born April 1980
Director
Appointed 03 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2024

Mrs Tamara Lea Gregory

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2021
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Incorporation Company
3 September 2021
NEWINCIncorporation