SGN MITHERIDGE LIMITED

Active London

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate
S

SGN MITHERIDGE LIMITED

Buying and selling of own real estate

Founded 9 Mar 2018 Active London, England 0 employees website.com
Buying and selling of own real estateOther letting and operating of own or leased real estate

Previous Company Names

SGN WANDSWORTH LIMITED 9 Mar 2018 — 26 Feb 2021
Accounts Submitted 16 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 21 Mar 2026 Next due 22 Mar 2027 10 months remaining
Net assets £-16M £4M 2024 year on year
Total assets £31M £879K 2024 year on year
Total Liabilities £46M £5M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Broakwalk House 3rd Floor 5 Appold Street London EC2A 2DA England

Full company profile for SGN MITHERIDGE LIMITED (11246278), an active company based in London, England. Incorporated 9 Mar 2018. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

N/A

Net Assets

-£15.67M

Decreased by £3.83M (-32%)

Total Liabilities

£46.46M

Increased by £4.71M (+11%)

Turnover

N/A

Employees

N/A

Debt Ratio

151%

Increased by 11 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Oct 20201£1£1

Officers

Officers

2 active 1 resigned
Status
Paul LomasSecretaryUnknownUnknown9 Mar 2018Active
Sarah PeallDirectorBritishEngland3624 Nov 2022Active

Shareholders

Shareholders (2)

Mof Spv Limited
50.0%
Sgn Place Limited
50.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active
Active
Notified 9 Oct 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Active
Notified 9 Oct 2020
Nature of Control
  • Voting Rights 25 To 50 Percent

Sgn Place Limited

United Kingdom

Active
Notified 9 Mar 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

SGN MITHERIDGE LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
land and buildings on the south west side of Fairfield Street, London (SW18 1EG) WANDSWORTH
Freehold-13 Oct 2020
Gasworks, Swandon Way, London (SW18 1SH) WANDSWORTH
Freehold£3,422,51224 Jan 2019
land and buildings on the south west side of Fairfield Street, London (SW18 1EG)
Freehold
Added 13 Oct 2020
District WANDSWORTH
Gasworks, Swandon Way, London (SW18 1SH)
Freehold £3,422,512
Added 24 Jan 2019
District WANDSWORTH

Documents

Company Filings

DateCategoryDescriptionDocument
21 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-08 with no updates
16 Mar 2026OfficersAppointment of Fungai Makoni as director on 2026-01-27
11 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
27 Jan 2026OfficersTermination of Graham Alan Cunningham as director on 2026-01-26
27 Jan 2026OfficersTermination of Paul Lomas as director on 2026-01-26
21 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-08 with no updates

16 Mar 2026 Officers

Appointment of Fungai Makoni as director on 2026-01-27

11 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

27 Jan 2026 Officers

Termination of Graham Alan Cunningham as director on 2026-01-26

27 Jan 2026 Officers

Termination of Paul Lomas as director on 2026-01-26

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-08 with no updates

1 months ago on 21 Mar 2026

Appointment of Fungai Makoni as director on 2026-01-27

1 months ago on 16 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 11 Mar 2026

Termination of Graham Alan Cunningham as director on 2026-01-26

3 months ago on 27 Jan 2026

Termination of Paul Lomas as director on 2026-01-26

3 months ago on 27 Jan 2026