Sgl Realisations 2026 Limited

DataGardener
in administration
Small

Sgl Realisations 2026 Limited

11693207Private Limited With Share Capital

C/O Kr8 Advisory Limited, 7Th Floor St Andrew'S House, London, EC4A3AG
Incorporated

23/11/2018

Company Age

7 years

Directors

2

Employees

24

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Sgl Realisations 2026 Limited (11693207) is a private limited with share capital incorporated on 23/11/2018 (7 years old) and registered in london, EC4A3AG. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Small
Incorporated 23/11/2018
EC4A3AG
24 employees

Financial Overview

Total Assets

£110.8K

Liabilities

£703.2K

Net Assets

£-592.4K

Est. Turnover

£4.87M

AI Estimated
Unreported
Cash

£2.1K

Key Metrics

24

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-04-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-02-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2026
Change Of Name Notice
Category:Change Of Name
Date:02-02-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:02-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2024
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2023
Accounts With Accounts Type Group
Category:Accounts
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2021
Auditors Resignation Company
Category:Auditors
Date:14-10-2021
Accounts Amended With Accounts Type Group
Category:Accounts
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Memorandum Articles
Category:Incorporation
Date:30-11-2020
Resolution
Category:Resolution
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Resolution
Category:Resolution
Date:22-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2019
Capital Allotment Shares
Category:Capital
Date:25-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Resolution
Category:Resolution
Date:25-03-2019
Capital Alter Shares Subdivision
Category:Capital
Date:22-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Incorporation Company
Category:Incorporation
Date:23-11-2018

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

3500 Parkway, Whiteley, Fareham, Hampshire, PO157AL
C/O Kr8 Advisory Limited, 7Th Floor St Andrew'S House, London, Ec4A 3Ag, EC4A3AGRegistered

Contact

441489232090
sert.work
C/O Kr8 Advisory Limited, 7Th Floor St Andrew'S House, London, EC4A3AG