UKBizDB.co.uk

SF11 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sf11 Limited. The company was founded 12 years ago and was given the registration number 07731478. The firm's registered office is in BOREHAMWOOD. You can find them at Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SF11 LIMITED
Company Number:07731478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Secretary01 November 2021Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Secretary16 March 2017Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director20 December 2021Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director05 August 2011Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Secretary05 August 2011Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director01 August 2014Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Director16 March 2017Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director23 August 2022Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director01 February 2014Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director05 August 2011Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Director25 April 2018Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director05 August 2011Active
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director05 August 2011Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Director23 April 2018Active

People with Significant Control

Spring Finance Group Ltd
Notified on:16 August 2022
Status:Active
Country of residence:United Kingdom
Address:The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spring Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Officers

Appoint person secretary company with name date.

Download
2022-02-09Accounts

Accounts with accounts type small.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type small.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.