Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SGC Projects Limited
SGC Projects Limited is an active company incorporated on 23 July 2003 with the registered office located in Southampton, Hampshire. SGC Projects Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04843003
Private limited company
Age
22 years
Incorporated
23 July 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 July 2025
(1 month ago)
Next confirmation dated
23 July 2026
Due by
6 August 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about SGC Projects Limited
Contact
Address
66 Botley Road
Park Gate
Southampton
SO31 1BB
England
Address changed on
13 Mar 2025
(6 months ago)
Previous address was
5a the Gardens Fareham PO16 8SS England
Companies in SO31 1BB
Telephone
01329239390
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Mr Thomas Jamieson
PSC • Director • Belgian • Lives in UK • Born in Sep 1988 • Civil Engineer
Mr David Houston
PSC • Director • British • Lives in England • Born in Feb 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.07M
Increased by £685.66K (+177%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£1.41M
Increased by £489.28K (+53%)
Total Liabilities
-£981.41K
Increased by £191.06K (+24%)
Net Assets
£429.39K
Increased by £298.22K (+227%)
Debt Ratio (%)
70%
Decreased by 16.2% (-19%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Days Ago on 29 Aug 2025
Registered Address Changed
6 Months Ago on 13 Mar 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Own Shares Purchased
1 Year 1 Month Ago on 16 Jul 2024
Shares Cancelled
1 Year 1 Month Ago on 16 Jul 2024
Thomas Jamieson (PSC) Appointed
1 Year 8 Months Ago on 19 Dec 2023
Mr David Houston (PSC) Details Changed
1 Year 8 Months Ago on 19 Dec 2023
Full Accounts Submitted
1 Year 9 Months Ago on 5 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 30 Oct 2023
Get Alerts
Get Credit Report
Discover SGC Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 July 2025 with no updates
Submitted on 29 Aug 2025
Registered office address changed from 5a the Gardens Fareham PO16 8SS England to 66 Botley Road Park Gate Southampton SO31 1BB on 13 March 2025
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 23 July 2024 with updates
Submitted on 5 Aug 2024
Change of details for Mr David Houston as a person with significant control on 19 December 2023
Submitted on 5 Aug 2024
Notification of Thomas Jamieson as a person with significant control on 19 December 2023
Submitted on 5 Aug 2024
Cancellation of shares. Statement of capital on 18 June 2024
Submitted on 16 Jul 2024
Purchase of own shares.
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Registered office address changed from 10a East Street Fareham PO16 0BN England to 5a the Gardens Fareham PO16 8SS on 30 October 2023
Submitted on 30 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs