SDEG ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

SDEG ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396837

Incorporation date

18/03/2002

Size

Small

Contacts

Registered address

Registered address

St Dunstan's College Stanstead Road, Catford, London SE6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon20/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon17/03/2026
Appointment of Mr Jonathan Dean Aucamp as a director on 2026-03-17
dot icon02/12/2025
Appointment of Mrs Lindsay Margaret Curtis as a director on 2025-11-26
dot icon01/12/2025
Appointment of Mr Daniel Gower as a director on 2025-11-26
dot icon28/11/2025
Appointment of Dr Rupert William Evenett Mbe as a director on 2025-11-26
dot icon27/11/2025
Termination of appointment of Paul William Durgan as a director on 2025-11-26
dot icon02/06/2025
Accounts for a small company made up to 2024-08-31
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Memorandum and Articles of Association
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon21/02/2025
Memorandum and Articles of Association
dot icon10/02/2025
Resolutions
dot icon03/01/2025
Registration of charge 043968370002, created on 2024-12-31
dot icon03/01/2025
Registration of charge 043968370003, created on 2024-12-31
dot icon19/12/2024
Withdrawal of a person with significant control statement on 2024-12-19
dot icon19/12/2024
Notification of St Dunstan's Education Group as a person with significant control on 2024-09-01
dot icon27/09/2024
Certificate of change of name
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Memorandum and Articles of Association
dot icon13/08/2024
Current accounting period extended from 2024-07-31 to 2024-08-31
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon07/02/2024
Appointment of Mr Navdeep Singh Sheera as a director on 2024-02-05
dot icon14/08/2023
Termination of appointment of Ian Charles Davenport as a director on 2023-07-26
dot icon01/05/2023
Accounts for a small company made up to 2022-07-31
dot icon21/03/2023
Termination of appointment of Mai-Ling Blastland as a secretary on 2023-03-10
dot icon21/03/2023
Appointment of Mr Nicholas Paul Hewlett as a director on 2023-03-10
dot icon21/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon24/01/2023
Appointment of Ms Rosalind Meredith as a director on 2022-12-09
dot icon24/01/2023
Termination of appointment of Rosalind Meredith as a director on 2022-12-09
dot icon28/09/2022
Appointment of Mrs Mai-Ling Blastland as a secretary on 2022-09-28
dot icon28/09/2022
Termination of appointment of Clair Stephanie Wilkins as a secretary on 2022-09-28
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon02/02/2022
Accounts for a small company made up to 2021-07-31
dot icon23/06/2021
Memorandum and Articles of Association
dot icon03/04/2021
Accounts for a small company made up to 2020-07-31
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon20/01/2021
Termination of appointment of Norman Wallace as a secretary on 2021-01-20
dot icon20/05/2020
Amended accounts for a small company made up to 2019-07-31
dot icon20/05/2020
Amended accounts for a small company made up to 2019-07-31
dot icon05/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon24/07/2019
Memorandum and Articles of Association
dot icon24/07/2019
Resolutions
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon29/03/2019
Termination of appointment of Peter Leonard Coling as a director on 2019-03-15
dot icon22/03/2019
Accounts for a small company made up to 2018-07-31
dot icon24/04/2018
Accounts for a small company made up to 2017-07-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon20/03/2018
Appointment of Mr Paul William Durgan as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr Ian Charles Davenport as a director on 2018-03-16
dot icon06/10/2017
Termination of appointment of Philip Wilson France as a director on 2017-03-17
dot icon06/10/2017
Appointment of Mrs Clair Stephanie Wilkins as a secretary on 2017-10-01
dot icon06/10/2017
Rectified TM02 was removed from the public register on 04/01/2018 as it was factually inaccurate.
dot icon12/04/2017
Accounts for a small company made up to 2016-07-31
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon24/03/2016
Full accounts made up to 2015-07-31
dot icon24/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/04/2015
Resolutions
dot icon14/04/2015
Full accounts made up to 2014-07-31
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-07-31
dot icon25/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon29/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-07-31
dot icon21/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-07-31
dot icon07/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-07-31
dot icon19/08/2010
Certificate of change of name
dot icon11/08/2010
Change of name notice
dot icon09/07/2010
Resolutions
dot icon08/07/2010
Termination of appointment of Jamie Fox as a director
dot icon14/04/2010
Full accounts made up to 2009-07-31
dot icon12/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Philip Wilson France on 2010-03-18
dot icon12/04/2010
Director's details changed for Peter Leonard Coling on 2010-03-18
dot icon12/04/2010
Secretary's details changed for Norman Wallace on 2010-03-18
dot icon12/04/2010
Director's details changed for Jamie Peter Fox on 2010-03-18
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2009
Full accounts made up to 2008-07-31
dot icon08/04/2009
Return made up to 18/03/09; full list of members
dot icon08/04/2009
Appointment terminated director peter forbes
dot icon29/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon29/04/2008
Return made up to 18/03/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from st dunstan's college stanstead road london SE6 4TY
dot icon14/11/2007
New director appointed
dot icon23/10/2007
Memorandum and Articles of Association
dot icon19/10/2007
Certificate of change of name
dot icon23/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon20/04/2007
Return made up to 18/03/07; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/05/2006
Return made up to 18/03/06; full list of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: 100 fetter lane london EC4A 1BN
dot icon15/03/2006
Director resigned
dot icon23/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/03/2005
Return made up to 18/03/05; full list of members
dot icon27/05/2004
Secretary's particulars changed
dot icon26/04/2004
Return made up to 18/03/04; full list of members
dot icon12/02/2004
New director appointed
dot icon16/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon25/11/2003
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon25/11/2003
New secretary appointed
dot icon24/03/2003
Return made up to 18/03/03; full list of members
dot icon10/06/2002
Certificate of change of name
dot icon18/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheera, Navdeep Singh
Director
05/02/2024 - Present
15
Aucamp, Jonathan Dean
Director
17/03/2026 - Present
33
Durgan, Paul William
Director
16/03/2018 - 26/11/2025
9
Davenport, Ian Charles
Director
16/03/2018 - 26/07/2023
5
Curtis, Lindsay Margaret
Director
26/11/2025 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About SDEG ENTERPRISES LIMITED

SDEG ENTERPRISES LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at St Dunstan's College Stanstead Road, Catford, London SE6 4TY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SDEG ENTERPRISES LIMITED?

toggle

SDEG ENTERPRISES LIMITED is currently Active. It was registered on 18/03/2002 .

Where is SDEG ENTERPRISES LIMITED located?

toggle

SDEG ENTERPRISES LIMITED is registered at St Dunstan's College Stanstead Road, Catford, London SE6 4TY.

What does SDEG ENTERPRISES LIMITED do?

toggle

SDEG ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for SDEG ENTERPRISES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-18 with no updates.