Company NameSGA Consulting Ltd.
DirectorDavid Kin Yoong Au-Yeong
Company StatusActive
Company Number06894831
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Kin Yoong Au-Yeong
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Copthall Drive
London
NW7 2NB
Secretary NameMr Ashvinrai Govindji Shamat Shah
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleFca
Country of ResidenceEngland
Correspondence Address3 Frank Dixon Way
London
SE21 7BB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Ramiro Godoy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityChilean
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Chelmsford Road
London
N15 5PT
Director NameMr Edmund Bartholomew Hilary Stevens
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address20 Cedars Road
Morden
Surrey
SM4 5AB

Contact

Websitesgaconsulting.co.uk

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

333 at £1David Kin Yoong Au-yeong
33.23%
Ordinary
333 at £1Edmund Bartholomew Hilary Stevens
33.23%
Ordinary
333 at £1Ramiro Godoy
33.23%
Ordinary
1 at £1David Kin Yoong Au-yeong & Yvonne Au-yeong
0.10%
Ordinary A
1 at £1Edmund Bartholomew Hilary Stevens
0.10%
Ordinary C
1 at £1Ramiro Godoy
0.10%
Ordinary B

Financials

Year2014
Net Worth£290,205
Cash£260,813
Current Liabilities£186,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 September 2018Registered office address changed from Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 September 2018 (1 page)
23 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 May 2018Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 23 May 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 June 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
28 May 2017Sub-division of shares on 29 February 2016 (6 pages)
28 May 2017Sub-division of shares on 29 February 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,002
(8 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,002
(8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,002
(8 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,002
(8 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,002
(8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,002
(8 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,002
(8 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,002
(8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Registered office address changed from Unit B 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Unit B 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 22 October 2012 (1 page)
10 July 2012Amended accounts made up to 31 March 2011 (6 pages)
10 July 2012Amended accounts made up to 31 March 2011 (6 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 5 May 2011 (6 pages)
16 May 2011Annual return made up to 5 May 2011 (6 pages)
16 May 2011Annual return made up to 5 May 2011 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Director's details changed for Mr David Kin Yoong Au-Yeong on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr David Kin Yoong Au-Yeong on 12 July 2010 (2 pages)
17 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
17 June 2010Director's details changed for David Kin Yoong Au-Yeong on 5 May 2010 (2 pages)
17 June 2010Director's details changed for Edmund Bartholomew Hilary Stevens on 5 May 2010 (2 pages)
17 June 2010Director's details changed for Ramiro Godoy on 5 May 2010 (2 pages)
17 June 2010Director's details changed for Edmund Bartholomew Hilary Stevens on 5 May 2010 (2 pages)
17 June 2010Director's details changed for David Kin Yoong Au-Yeong on 5 May 2010 (2 pages)
17 June 2010Director's details changed for Edmund Bartholomew Hilary Stevens on 5 May 2010 (2 pages)
17 June 2010Director's details changed for Ramiro Godoy on 5 May 2010 (2 pages)
17 June 2010Director's details changed for David Kin Yoong Au-Yeong on 5 May 2010 (2 pages)
17 June 2010Director's details changed for Ramiro Godoy on 5 May 2010 (2 pages)
2 June 2009Director appointed david kin yoong au-yeong (1 page)
2 June 2009Director appointed david kin yoong au-yeong (1 page)
20 May 2009Director appointed edmund bartholomew hilary stevens (2 pages)
20 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
20 May 2009Ad 13/05/09\gbp si 1@1=1\gbp ic 1001/1002\ (2 pages)
20 May 2009Ad 13/05/09\gbp si 1@1=1\gbp ic 1001/1002\ (2 pages)
20 May 2009Ad 13/05/09\gbp si 999@1=999\gbp ic 2/1001\ (2 pages)
20 May 2009Secretary appointed ashvinrai shah (2 pages)
20 May 2009Director appointed edmund bartholomew hilary stevens (2 pages)
20 May 2009Secretary appointed ashvinrai shah (2 pages)
20 May 2009Ad 13/05/09\gbp si 999@1=999\gbp ic 2/1001\ (2 pages)
20 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
16 May 2009Director appointed ramiro godoy (2 pages)
16 May 2009Director appointed ramiro godoy (2 pages)
5 May 2009Incorporation (14 pages)
5 May 2009Appointment terminated director laurence adams (1 page)
5 May 2009Incorporation (14 pages)
5 May 2009Appointment terminated director laurence adams (1 page)