Background WavePink WaveYellow Wave

SFS GROUP LIMITED (02418802)

SFS GROUP LIMITED (02418802) is an active UK company. incorporated on 31 August 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SFS GROUP LIMITED has been registered for 36 years.

Company Number
02418802
Status
active
Type
ltd
Incorporated
31 August 1989
Age
36 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFS GROUP LIMITED

SFS GROUP LIMITED is an active company incorporated on 31 August 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SFS GROUP LIMITED was registered 36 years ago.(SIC: 66220)

Status

active

Active since 36 years ago

Company No

02418802

LTD Company

Age

36 Years

Incorporated 31 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SFS GROUP PLC
From: 27 July 1992To: 28 March 2006
SCHOOL FEES SPECIALISTS LTD
From: 31 August 1989To: 27 July 1992
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom
From: 11 July 2022To: 2 October 2023
Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE England
From: 25 March 2020To: 11 July 2022
Unit 21 Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL England
From: 16 March 2017To: 25 March 2020
Spring Court Station Road Dorking Surrey RH4 1EB
From: 2 November 2011To: 16 March 2017
54-60 South Street Dorking Surrey RH4 2HQ
From: 31 August 1989To: 2 November 2011
Timeline

37 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jul 13
Director Joined
Aug 14
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
Jun 19
Loan Cleared
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Loan Cleared
Sept 20
Director Left
Sept 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Nov 24
Loan Cleared
Dec 24
Owner Exit
Jul 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Legacy
19 June 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
10 July 2023
AGREEMENT2AGREEMENT2
Legacy
10 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
28 March 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Change Account Reference Date Company Current Shortened
12 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Legacy
2 February 2013
MG01MG01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Legacy
10 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
5 November 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Miscellaneous
20 December 2006
MISCMISC
Legacy
20 December 2006
169169
Accounts With Accounts Type Group
18 December 2006
AAAnnual Accounts
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
28 March 2006
CERT10CERT10
Re Registration Memorandum Articles
28 March 2006
MARMAR
Legacy
28 March 2006
5353
Resolution
28 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 December 2003
AAAnnual Accounts
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
225Change of Accounting Reference Date
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
403aParticulars of Charge Subject to s859A
Certificate Capital Cancellation Share Premium Account
26 January 2000
CERT21CERT21
Court Order
26 January 2000
OCOC
Certificate Re Registration Private To Public Limited Company
18 January 2000
CERT5CERT5
Re Registration Memorandum Articles
18 January 2000
MARMAR
Auditors Statement
18 January 2000
AUDSAUDS
Auditors Report
18 January 2000
AUDRAUDR
Accounts Balance Sheet
18 January 2000
BSBS
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
43(3)e43(3)e
Legacy
18 January 2000
43(3)43(3)
Accounts With Accounts Type Full Group
16 November 1999
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
353353
Legacy
10 September 1999
287Change of Registered Office
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 March 1999
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
28 November 1997
288cChange of Particulars
Legacy
26 November 1997
363aAnnual Return
Accounts With Accounts Type Full Group
19 February 1997
AAAnnual Accounts
Legacy
18 October 1996
363aAnnual Return
Auditors Resignation Company
29 July 1996
AUDAUD
Accounts With Accounts Type Full Group
12 January 1996
AAAnnual Accounts
Legacy
18 October 1995
363x363x
Legacy
18 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
88(2)R88(2)R
Legacy
9 September 1994
363x363x
Legacy
19 August 1994
288288
Accounts With Accounts Type Full Group
6 July 1994
AAAnnual Accounts
Legacy
1 July 1994
88(3)88(3)
Legacy
1 July 1994
88(2)R88(2)R
Legacy
1 June 1994
225(1)225(1)
Legacy
26 May 1994
88(2)R88(2)R
Legacy
26 May 1994
88(2)R88(2)R
Legacy
8 May 1994
288288
Legacy
28 March 1994
288288
Legacy
3 October 1993
88(2)R88(2)R
Legacy
3 October 1993
88(2)R88(2)R
Legacy
22 September 1993
363x363x
Legacy
31 August 1993
288288
Legacy
4 August 1993
88(3)88(3)
Legacy
4 August 1993
88(3)88(3)
Legacy
4 August 1993
88(2)O88(2)O
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
6 July 1993
88(2)R88(2)R
Legacy
27 May 1993
88(2)R88(2)R
Legacy
6 May 1993
88(2)P88(2)P
Legacy
5 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
10 March 1993
288288
Legacy
30 October 1992
88(2)R88(2)R
Legacy
14 September 1992
363x363x
Certificate Change Of Name Company
24 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1992
88(2)R88(2)R
Legacy
11 May 1992
288288
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
88(2)R88(2)R
Legacy
15 April 1992
88(2)R88(2)R
Legacy
6 April 1992
288288
Legacy
17 March 1992
88(2)R88(2)R
Legacy
5 March 1992
88(2)R88(2)R
Legacy
7 February 1992
88(2)Return of Allotment of Shares
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Legacy
10 December 1991
288288
Legacy
28 November 1991
88(2)Return of Allotment of Shares
Legacy
16 October 1991
88(2)R88(2)R
Legacy
16 October 1991
88(2)R88(2)R
Legacy
2 September 1991
363aAnnual Return
Legacy
23 August 1991
88(2)R88(2)R
Legacy
3 July 1991
88(2)R88(2)R
Legacy
20 May 1991
288288
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363x363x
Legacy
29 April 1991
88(2)R88(2)R
Legacy
7 April 1991
225(1)225(1)
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
123Notice of Increase in Nominal Capital
Legacy
5 March 1991
288288
Legacy
20 February 1991
88(2)R88(2)R
Legacy
22 January 1991
88(2)R88(2)R
Legacy
14 January 1991
287Change of Registered Office
Legacy
5 December 1990
88(2)R88(2)R
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
28 November 1990
288288
Legacy
28 November 1990
122122
Legacy
28 November 1990
88(2)R88(2)R
Legacy
14 November 1990
88(2)R88(2)R
Legacy
14 November 1990
88(2)R88(2)R
Legacy
14 November 1990
88(2)R88(2)R
Legacy
3 October 1990
122122
Legacy
8 September 1989
288288
Incorporation Company
31 August 1989
NEWINCIncorporation