Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SGN LIMITED

3C TWYFORD COURT, HIGH STREET, DUNMOW, CM6 1AE,
Company Registration Number
10422514
Private Limited Company
Active

Company Overview

About Sgn Ltd
SGN LIMITED was founded on 2016-10-12 and has its registered office in Dunmow. The organisation's status is listed as "Active". Sgn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SGN LIMITED
 
Legal Registered Office
3C TWYFORD COURT
HIGH STREET
DUNMOW
CM6 1AE
 
Filing Information
Company Number 10422514
Company ID Number 10422514
Date formed 2016-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 26/12/2024
Latest return 
Return next due 09/11/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB258041119  
Last Datalog update: 2024-02-05 10:27:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SGN LIMITED
The following companies were found which have the same name as SGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SGN (MIDLANDS) LIMITED 5 HERALD BUSINESS PARK GOLDEN ACRES LANE COVENTRY WEST MIDLANDS CV3 2SY Active Company formed on the 2011-02-14
SGN & ASSOCIATES, LLC 857 L ST SE EPHRATA WA 988232090 Dissolved Company formed on the 2018-12-18
SGN & SUBEDI, LLC 6207 COLLEYVILLE BLVD STE 100 COLLEYVILLE TX 76034 Active Company formed on the 2023-03-07
SGN 20 BROAD STREET ASSOCIATES LLC Delaware Unknown
SGN 246 LLC 1185 SIXTH AVENUE 10TH FLOOR NEW YORK NY 10036 Active Company formed on the 2017-08-21
SGN 443 GREENWICH STREET ASSOCIATES LLC 40 WALL STREET SUITE 1706 NEW YORK NY 10005 Active Company formed on the 2012-05-10
SGN 443 GREENWICH STREET OWNER LLC c/o Metro Loft Management, LLC 40 Wall Street, Suite 1706 NEW YORK NY 10005 Active Company formed on the 2012-04-17
SGN 443 GREENWICH STREET FEE OWNER LLC Delaware Unknown
SGN 771 LLC 1185 SIXTH AVENUE 10TH FLOOR NEW YORK NY 10036 Active Company formed on the 2017-10-03
SGN A INC North Carolina Unknown
SGN A INC Georgia Unknown
SGN A INC Arkansas Unknown
SGN ACQUISITION COMPANY LLC Texas Dissolved Company formed on the 2012-05-18
SGN ACQUISITION COMPANY LLC Georgia Unknown
SGN ACQUISITION COMPANY LLC Michigan UNKNOWN
SGN ACQUISITION COMPANY LLC New Jersey Unknown
SGN ACQUISITION COMPANY LLC California Unknown
Sgn Acquisition Company LLC Connecticut Unknown
SGN ACQUISITION COMPANY LLC North Carolina Unknown
Sgn Acquisition Company LLC Indiana Unknown

Company Officers of SGN LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN SHAMEEM IQBAL
Company Secretary 2017-02-07
PAUL COURTNEY
Director 2018-06-01
DAMIAN SHAMEEM IQBAL
Director 2018-06-01
GRAHAM FREDERICK PEACOCK
Director 2016-10-12
SUSAN MARGARET TOBBELL
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JULIAN LLOYD
Director 2017-04-03 2018-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FREDERICK PEACOCK EELPOWER (OPCO3) LIMITED Director 2018-03-05 CURRENT 2017-12-27 Active
GRAHAM FREDERICK PEACOCK SUSI (OPCO4) LIMITED Director 2018-03-05 CURRENT 2018-01-31 Active
GRAHAM FREDERICK PEACOCK EELPOWER (OPCO5) LIMITED Director 2018-03-05 CURRENT 2018-02-01 Active
GRAHAM FREDERICK PEACOCK SUSI (OPCO2) LIMITED Director 2018-03-05 CURRENT 2017-12-27 Active
GRAHAM FREDERICK PEACOCK EELPOWER LIMITED Director 2018-01-23 CURRENT 2017-02-15 Active
GRAHAM FREDERICK PEACOCK SUSI EELPOWER LEVERTON LIMITED Director 2018-01-23 CURRENT 2017-03-01 Active
GRAHAM FREDERICK PEACOCK ROTALA LIMITED Director 2017-08-11 CURRENT 2005-01-21 Active
GRAHAM FREDERICK PEACOCK STARBRIDGE PROPERTY INVESTMENT LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
GRAHAM FREDERICK PEACOCK FIGHTER AVIATION ENGINEERING LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
GRAHAM FREDERICK PEACOCK NEWFIELDS AGRICULTURAL HOLDINGS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
GRAHAM FREDERICK PEACOCK ANGLIA AIRCRAFT RESTORATIONS LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
GRAHAM FREDERICK PEACOCK TWYFORD AVIATION SERVICES (UK) LTD Director 2012-05-30 CURRENT 2012-05-01 Active
GRAHAM FREDERICK PEACOCK CANFIELD HOUSE LIMITED Director 2009-09-01 CURRENT 2009-09-01 Active
SUSAN MARGARET TOBBELL STARBRIDGE PROPERTY INVESTMENT LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Sub-division of shares on 2024-03-26
2024-04-04Memorandum articles filed
2024-04-04Resolutions passed:<ul><li>Resolution Re: sub-division 26/03/2024<li>Resolution passed adopt articles</ul>
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-10-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/23
2023-10-12Previous accounting period shortened from 31/03/23 TO 26/03/23
2023-09-21Change of details for Mrs Susan Margaret Tobbell as a person with significant control on 2023-04-17
2023-09-21Director's details changed for Mrs Susan Margaret Tobbell on 2023-04-17
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104225140002
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 104225140003
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/22
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/22
2022-01-07DIRECTOR APPOINTED MR MATTHEW SIMON COPLAND
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07AP01DIRECTOR APPOINTED MR MATTHEW SIMON COPLAND
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104225140001
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20
2020-05-12CH01Director's details changed for Mrs Susan Margaret Tobbell on 2019-01-31
2020-05-12PSC04Change of details for Mrs Susan Margaret Tobbell as a person with significant control on 2019-01-31
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-07SH0108/03/19 STATEMENT OF CAPITAL GBP 8513.412
2019-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-11-29SH0106/11/18 STATEMENT OF CAPITAL GBP 4671.628
2018-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 104225140002
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 104225140001
2018-10-25MEM/ARTSARTICLES OF ASSOCIATION
2018-10-25RES01ADOPT ARTICLES 25/10/18
2018-10-24SH10Particulars of variation of rights attached to shares
2018-10-12TM01Termination of appointment of a director
2018-10-12AP03Appointment of Mr Matthew Simon Copland as company secretary on 2018-10-12
2018-10-12TM02Termination of appointment of Damian Shameem Iqbal on 2018-10-12
2018-07-10AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-06-01AP01DIRECTOR APPOINTED MR PAUL COURTNEY
2018-06-01AP01DIRECTOR APPOINTED MR DAMIAN SHAMEEM IQBAL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 5003600
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-01-09AA01Current accounting period extended from 30/09/17 TO 31/03/18
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JULIAN LLOYD
2017-04-03AP01DIRECTOR APPOINTED MR NICHOLAS JULIAN LLOYD
2017-03-23SH0108/03/17 STATEMENT OF CAPITAL GBP 4240.00
2017-03-23SH02SUB-DIVISION 08/03/17
2017-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-03-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-16RES01ADOPT ARTICLES 08/03/2017
2017-03-16RES12VARYING SHARE RIGHTS AND NAMES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-07AP03SECRETARY APPOINTED MR DAMIAN SHAMEEM IQBAL
2017-02-07AA01CURRSHO FROM 31/10/2017 TO 30/09/2017
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to SGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SGN LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SGN LIMITED
Trademarks
We have not found any records of SGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as SGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.