S.G. Consultants Holdings Limited

DataGardener
in liquidation
Micro

S.g. Consultants Holdings Limited

05575220Private Limited With Share Capital

Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL15JN
Incorporated

27/09/2005

Company Age

20 years

Directors

2

Employees

5

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

S.g. Consultants Holdings Limited (05575220) is a private limited with share capital incorporated on 27/09/2005 (20 years old) and registered in st. albans, AL15JN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/09/2005
AL15JN
5 employees

Financial Overview

Total Assets

£21.11M

Liabilities

£9.47M

Net Assets

£11.64M

Est. Turnover

£355.1K

AI Estimated
Unreported
Cash

£439.0K

Key Metrics

5

Employees

2

Directors

10

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-11-2025
Resolution
Category:Resolution
Date:03-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2023
Capital Alter Shares Subdivision
Category:Capital
Date:21-06-2023
Resolution
Category:Resolution
Date:21-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2019
Resolution
Category:Resolution
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:09-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-06-2013
Capital Alter Shares Subdivision
Category:Capital
Date:17-08-2012
Capital Name Of Class Of Shares
Category:Capital
Date:17-08-2012
Resolution
Category:Resolution
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2011
Termination Director Company With Name
Category:Officers
Date:03-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2010
Miscellaneous
Category:Miscellaneous
Date:30-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:28-08-2009
Legacy
Category:Annual Return
Date:29-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Annual Return
Date:05-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:02-08-2007
Legacy
Category:Address
Date:31-07-2007
Legacy
Category:Capital
Date:06-03-2007
Resolution
Category:Resolution
Date:06-03-2007
Resolution
Category:Resolution
Date:06-03-2007
Legacy
Category:Annual Return
Date:04-12-2006
Legacy
Category:Address
Date:12-10-2006
Resolution
Category:Resolution
Date:31-08-2006
Resolution
Category:Resolution
Date:31-08-2006
Legacy
Category:Accounts
Date:16-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2005
Legacy
Category:Officers
Date:13-12-2005
Legacy
Category:Officers
Date:13-12-2005
Legacy
Category:Accounts
Date:08-12-2005
Legacy
Category:Capital
Date:24-11-2005
Legacy
Category:Capital
Date:24-11-2005
Legacy
Category:Mortgage
Date:01-11-2005
Legacy
Category:Capital
Date:24-10-2005
Incorporation Company
Category:Incorporation
Date:27-09-2005

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date10/12/2024
Latest Accounts31/03/2024

Trading Addresses

Regina House 124 Finchley Road, London, NW35JS
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts Al1 5Jn, AL15JNRegistered

Related Companies

1

Contact

Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, AL15JN