Company NameSGB Venture Holdings Limited
DirectorStephen Mucklow
Company StatusActive
Company Number04918092
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Previous NameLocal Boy'Z Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Mucklow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(1 week after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
Secretary NameMuhammad Naeem
NationalityBritish
StatusCurrent
Appointed08 October 2003(1 week after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address22 East Drive
Carshalton Beeches
Surrey
SM5 4PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelocalboyz.com

Location

Registered AddressUnit 1 Loughton Business Centre
5 Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Local Boyz Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,764,820
Cash£2,372
Current Liabilities£620,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

8 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
26 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
24 November 2022Second filing of Confirmation Statement dated 27 October 2021 (3 pages)
23 November 2022Confirmation statement made on 1 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/11/22
(6 pages)
23 November 2022Second filing of Confirmation Statement dated 31 October 2022 (3 pages)
22 November 2022Statement of capital following an allotment of shares on 1 March 2021
  • GBP 75,001
(3 pages)
31 October 202201/10/22 Statement of Capital gbp 75001 (4 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
27 October 2021Confirmation statement made on 1 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/11/22
(6 pages)
7 July 2021Change of details for Local Boyz Investments Limited as a person with significant control on 15 June 2021 (2 pages)
2 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
(3 pages)
23 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
6 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
9 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
6 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
31 August 2017Accounts for a small company made up to 28 February 2017 (5 pages)
31 August 2017Accounts for a small company made up to 28 February 2017 (5 pages)
11 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 September 2016Accounts for a small company made up to 28 February 2016 (6 pages)
21 September 2016Accounts for a small company made up to 28 February 2016 (6 pages)
27 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 75,000
(3 pages)
27 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 75,000
(3 pages)
27 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 75,000
(3 pages)
25 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
25 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
26 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 75,000
(3 pages)
26 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 75,000
(3 pages)
26 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 75,000
(3 pages)
29 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
29 October 2014Accounts for a small company made up to 28 February 2014 (6 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,000
(3 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,000
(3 pages)
13 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,000
(3 pages)
31 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
31 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
18 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Mr Stephen Mucklow on 1 October 2011 (2 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Mr Stephen Mucklow on 1 October 2011 (2 pages)
17 November 2011Director's details changed for Mr Stephen Mucklow on 1 October 2011 (2 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Stephen Mucklow on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Muhammad Naeem on 1 December 2009 (1 page)
12 January 2010Secretary's details changed for Muhammad Naeem on 1 December 2009 (1 page)
12 January 2010Director's details changed for Mr Stephen Mucklow on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Muhammad Naeem on 1 December 2009 (1 page)
12 January 2010Director's details changed for Mr Stephen Mucklow on 1 January 2010 (2 pages)
25 November 2009Full accounts made up to 28 February 2009 (12 pages)
25 November 2009Full accounts made up to 28 February 2009 (12 pages)
24 December 2008Registered office changed on 24/12/2008 from unit 1 loughton business centre langston road loughton essex IG10 3TQ (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Return made up to 01/10/08; full list of members (3 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Registered office changed on 24/12/2008 from unit 1 loughton business centre langston road loughton essex IG10 3TQ (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Return made up to 01/10/08; full list of members (3 pages)
20 October 2008Full accounts made up to 29 February 2008 (11 pages)
20 October 2008Full accounts made up to 29 February 2008 (11 pages)
25 January 2008Registered office changed on 25/01/08 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
25 January 2008Registered office changed on 25/01/08 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
1 October 2007Full accounts made up to 28 February 2007 (12 pages)
1 October 2007Full accounts made up to 28 February 2007 (12 pages)
5 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
4 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2006Return made up to 01/10/06; full list of members (6 pages)
27 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 October 2006Ad 15/03/06--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
5 October 2006Particulars of contract relating to shares (2 pages)
5 October 2006Ad 15/03/06--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
5 October 2006Particulars of contract relating to shares (2 pages)
31 October 2005Return made up to 01/10/05; full list of members (6 pages)
31 October 2005Return made up to 01/10/05; full list of members (6 pages)
4 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
9 November 2004Return made up to 01/10/04; full list of members (6 pages)
9 November 2004Return made up to 01/10/04; full list of members (6 pages)
9 November 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Registered office changed on 21/01/04 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
21 January 2004Registered office changed on 21/01/04 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
19 January 2004Registered office changed on 19/01/04 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
19 January 2004Registered office changed on 19/01/04 from: 15 bourne court southend road woodford green essex IG8 8HD (1 page)
13 January 2004Registered office changed on 13/01/04 from: 1 park place canary wharf london E14 4HJ (1 page)
13 January 2004Registered office changed on 13/01/04 from: 1 park place canary wharf london E14 4HJ (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New director appointed (3 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Nc inc already adjusted 08/10/03 (1 page)
16 December 2003Nc inc already adjusted 08/10/03 (1 page)
11 December 2003Memorandum and Articles of Association (10 pages)
11 December 2003Memorandum and Articles of Association (10 pages)
9 December 2003Registered office changed on 09/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
9 December 2003Registered office changed on 09/12/03 from: 788-790 finchley road london NW11 7TJ (1 page)
4 December 2003Company name changed exapoint LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed exapoint LIMITED\certificate issued on 04/12/03 (2 pages)
1 October 2003Incorporation (16 pages)
1 October 2003Incorporation (16 pages)