Background WavePink WaveYellow Wave

MGR SD LIMITED (14462116)

MGR SD LIMITED (14462116) is an active UK company. incorporated on 4 November 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MGR SD LIMITED has been registered for 3 years. Current directors include MUIR, Nick, SEFTON, Simon Jerome, SHARMAN, Timothy Scott and 2 others.

Company Number
14462116
Status
active
Type
ltd
Incorporated
4 November 2022
Age
3 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MUIR, Nick, SEFTON, Simon Jerome, SHARMAN, Timothy Scott, WALFISZ, Nigel Joseph, WARDE, Lydia Claire
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGR SD LIMITED

MGR SD LIMITED is an active company incorporated on 4 November 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MGR SD LIMITED was registered 3 years ago.(SIC: 69201)

Status

active

Active since 3 years ago

Company No

14462116

LTD Company

Age

3 Years

Incorporated 4 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

55 Loudoun Road London, NW8 0DL,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Loan Secured
Apr 24
Director Left
Dec 24
Director Left
Jan 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MUIR, Nick

Active
LondonNW8 0DL
Born February 1971
Director
Appointed 04 Nov 2022

SEFTON, Simon Jerome

Active
LondonNW8 0DL
Born October 1958
Director
Appointed 08 Mar 2023

SHARMAN, Timothy Scott

Active
LondonNW8 0DL
Born September 1969
Director
Appointed 08 Mar 2023

WALFISZ, Nigel Joseph

Active
LondonNW8 0DL
Born November 1961
Director
Appointed 04 Nov 2022

WARDE, Lydia Claire

Active
LondonNW8 0DL
Born August 1980
Director
Appointed 08 Mar 2023

JACOBS, Mark George

Resigned
LondonNW8 0DL
Born October 1961
Director
Appointed 08 Mar 2023
Resigned 06 Dec 2024

JAMES, Matthew Edward

Resigned
LondonNW8 0DL
Born January 1971
Director
Appointed 08 Mar 2023
Resigned 31 Dec 2024

Persons with significant control

1

LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Resolution
3 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Memorandum Articles
13 January 2024
MAMA
Resolution
31 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Incorporation Company
4 November 2022
NEWINCIncorporation