Sgs Cambridge Limited

DataGardener
live
Micro

Sgs Cambridge Limited

02514788Private Limited With Share Capital

Rossmore Business Park, Ellesmere Port, South Wirral, CH653EN
Incorporated

22/06/1990

Company Age

35 years

Directors

3

Employees

17

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Sgs Cambridge Limited (02514788) is a private limited with share capital incorporated on 22/06/1990 (35 years old) and registered in south wirral, CH653EN. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 22/06/1990
CH653EN
17 employees

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Turnover

£1.75M

Cash

£0

Key Metrics

17

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2
director
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-03-2024
Resolution
Category:Resolution
Date:28-03-2024
Legacy
Category:Capital
Date:28-03-2024
Legacy
Category:Insolvency
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:14-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Resolution
Category:Resolution
Date:26-11-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-10-2020
Legacy
Category:Capital
Date:27-10-2020
Legacy
Category:Insolvency
Date:27-10-2020
Resolution
Category:Resolution
Date:27-10-2020
Capital Allotment Shares
Category:Capital
Date:23-10-2020
Capital Allotment Shares
Category:Capital
Date:23-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2020
Capital Name Of Class Of Shares
Category:Capital
Date:26-05-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-05-2020
Memorandum Articles
Category:Incorporation
Date:26-05-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-05-2020
Resolution
Category:Resolution
Date:22-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2017
Resolution
Category:Resolution
Date:31-07-2017
Change Of Name Notice
Category:Change Of Name
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2015
Auditors Resignation Company
Category:Auditors
Date:29-05-2015
Auditors Resignation Company
Category:Auditors
Date:26-02-2015
Capital Allotment Shares
Category:Capital
Date:21-01-2015
Resolution
Category:Resolution
Date:21-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2014
Capital Allotment Shares
Category:Capital
Date:05-09-2014
Resolution
Category:Resolution
Date:30-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date15/07/2025
Latest Accounts31/12/2024

Trading Addresses

Hadfield House, Hadfield Street, Cornbrook, Manchester, M169FE
Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire Ch65 3En, CH653ENRegistered

Contact

01684892456
www.conceptlifesciences.com
Rossmore Business Park, Ellesmere Port, South Wirral, CH653EN