Background WavePink WaveYellow Wave

SF T105 LIMITED (01850944)

SF T105 LIMITED (01850944) is an active UK company. incorporated on 26 September 1984. with registered office in Winchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SF T105 LIMITED has been registered for 41 years. Current directors include JARVIS, Christopher Russell.

Company Number
01850944
Status
active
Type
ltd
Incorporated
26 September 1984
Age
41 years
Address
Prospect Place, Winchester, SO23 7RX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JARVIS, Christopher Russell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF T105 LIMITED

SF T105 LIMITED is an active company incorporated on 26 September 1984 with the registered office located in Winchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SF T105 LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01850944

LTD Company

Age

41 Years

Incorporated 26 September 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

NEIL T105 LIMITED
From: 14 December 2010To: 3 December 2021
THE GROUND RENT CORPORATION LIMITED
From: 2 July 1998To: 14 December 2010
COUNTRYWIDE BUILDING CONTRACTORS LTD.
From: 10 June 1991To: 2 July 1998
STIMPORT FINANCE LTD
From: 10 April 1985To: 10 June 1991
MAKLEIGH LIMITED
From: 26 September 1984To: 10 April 1985
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 4 February 2015To: 13 October 2017
1C Belmore Hill Court Morestead Road, Owslebury Winchester Hampshire SO21 1JW
From: 26 September 1984To: 4 February 2015
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Loan Secured
May 18
Director Joined
Nov 21
Owner Exit
Apr 22
Loan Secured
Aug 22
Director Left
Jan 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JARVIS, Christopher Russell

Active
Moorside Road, WinchesterSO23 7RX
Born January 1978
Director
Appointed 01 Nov 2021

CAINE, Josephine Christina

Resigned
Hill House Catsfield Road, BattleTN33 9BU
Secretary
Appointed N/A
Resigned 11 Jun 1999

COLLINS, Jennifer

Resigned
6 Bulrush Place, St Leonards On SeaTN38 9TR
Secretary
Appointed 11 Jun 1999
Resigned 10 Apr 2003

CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED

Resigned
36 Cambridge Road, HastingsTN34 1DU
Corporate secretary
Appointed 10 Apr 2003
Resigned 07 Feb 2006

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 06 Feb 2006
Resigned 03 Apr 2017

CAINE, Josephine Christina

Resigned
Hill House Catsfield Road, BattleTN33 9BU
Born January 1961
Director
Appointed 13 Mar 1985
Resigned 15 Feb 2002

CAINE, Ronald Trevor

Resigned
Strawberry Hill Farmhouse, RobertsbridgeTN32 5QY
Born October 1954
Director
Appointed 25 Jan 1985
Resigned 07 Feb 2006

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 06 Feb 2006
Resigned 04 Jan 2023

WHITING, Jacqueline Anne

Resigned
5 Cypress Close, St Leonards On SeaTN38 0PJ
Born November 1958
Director
Appointed 29 Jun 1992
Resigned 12 Jul 1994

Persons with significant control

2

1 Active
1 Ceased
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2018
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
190190
Legacy
24 October 2007
353353
Legacy
24 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
18 October 2006
363aAnnual Return
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
190190
Legacy
19 July 2006
353353
Legacy
19 July 2006
287Change of Registered Office
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
287Change of Registered Office
Legacy
3 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
19 October 1999
363aAnnual Return
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
25 August 1998
363aAnnual Return
Legacy
25 August 1998
363(353)363(353)
Legacy
25 August 1998
363(190)363(190)
Certificate Change Of Name Company
1 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
16 July 1997
363aAnnual Return
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
288288
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
2 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Legacy
20 July 1992
395Particulars of Mortgage or Charge
Legacy
20 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
31 July 1991
363x363x
Certificate Change Of Name Company
7 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
8 June 1989
363363
Legacy
8 June 1989
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Accounts With Made Up Date
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87