Background WavePink WaveYellow Wave

SIFA LIMITED (02689134)

SIFA LIMITED (02689134) is an active UK company. incorporated on 19 February 1992. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIFA LIMITED has been registered for 34 years. Current directors include THOMPSON, David, TIMMINS, Matthew Lloyd, WHITSON, Alexander Travers Stephen.

Company Number
02689134
Status
active
Type
ltd
Incorporated
19 February 1992
Age
34 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMPSON, David, TIMMINS, Matthew Lloyd, WHITSON, Alexander Travers Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIFA LIMITED

SIFA LIMITED is an active company incorporated on 19 February 1992 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIFA LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02689134

LTD Company

Age

34 Years

Incorporated 19 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

SOLICITORS FOR INDEPENDENT FINANCIAL ADVICE LIMITED
From: 19 February 1992To: 7 January 2004
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England
From: 8 February 2016To: 31 July 2020
10 East Street Epsom Surrey KT17 1HH
From: 19 February 1992To: 8 February 2016
Timeline

36 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Sept 17
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Mar 19
Director Left
May 19
Director Left
Jun 19
Loan Cleared
Aug 19
Director Left
Aug 21
Director Left
Feb 22
Loan Secured
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
Director Left
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

NAGLIS, Russell Adrian

Active
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 21 Jul 2025

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 21 Jul 2025

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 15 Aug 2011

WHITSON, Alexander Travers Stephen

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born August 1982
Director
Appointed 29 Oct 2025

LEONHARDSEN, Rebecca Jayne Bell

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Dec 2012
Resigned 20 Oct 2017

MACLIVER, Stephen John

Resigned
3a Everdale Court, LondonN2 0XD
Secretary
Appointed 02 Apr 1992
Resigned 28 Feb 1994

MACLIVER, Stephen John

Resigned
6 Albany Row, LondonN2 0XB
Secretary
Appointed N/A
Resigned 28 Feb 1994

MUIRHEAD, Susan Margaret

Resigned
1 Lynwood Road, EpsomKT17 4LF
Secretary
Appointed 15 Sept 1995
Resigned 15 Aug 2011

MUIRHEAD, Susan Margaret

Resigned
1 Lynwood Road, EpsomKT17 4LF
Secretary
Appointed 28 Feb 1994
Resigned 19 Feb 1994

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Oct 2017
Resigned 30 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Feb 1992
Resigned 19 Feb 1992

ANDREWS, David John

Resigned
8 Vineyard Hill Road, LondonSW19 7JH
Born December 1939
Director
Appointed 02 Apr 1992
Resigned 28 Feb 1994

ARDRON, Richard

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born March 1974
Director
Appointed 01 Aug 2014
Resigned 29 Sept 2025

BUSHELL, Stuart Robert

Resigned
4 Spring Grove Road, KidderminsterDY11 7JA
Born August 1958
Director
Appointed 01 Jan 2009
Resigned 30 Nov 2015

COCKERILL, Ian

Resigned
4 Ashburton Road, CoalvilleLE67 2HA
Born October 1960
Director
Appointed 03 Dec 2001
Resigned 29 Feb 2016

DAVY, Kenneth Ernest

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1941
Director
Appointed 15 Aug 2011
Resigned 09 Nov 2023

GLOSSOP, Richard

Resigned
43 Glover Road, PinnerHA5 1LQ
Born May 1944
Director
Appointed 01 Apr 1996
Resigned 05 Dec 2000

GOLDER, David Alan

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born April 1958
Director
Appointed 01 Aug 2014
Resigned 18 May 2021

HAWKES, Ian William

Resigned
91 North Street, BristolBS48 4BS
Born March 1965
Director
Appointed 01 Aug 1994
Resigned 15 Sept 1995

INGRAM, David John

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born July 1958
Director
Appointed 18 Jan 2016
Resigned 31 May 2019

KERSHAW, David Robert Charles

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born October 1955
Director
Appointed 13 Jan 2014
Resigned 01 Feb 2022

KILLIP, Lester John

Resigned
Cissbury Gardens, WorthingBN14 0DZ
Born June 1963
Director
Appointed 23 May 2008
Resigned 30 Jun 2008

MACLIVER, Stephen John

Resigned
3a Everdale Court, LondonN2 0XD
Born December 1957
Director
Appointed 02 Apr 1992
Resigned 28 Feb 1994

MACLIVER, Stephen John

Resigned
6 Albany Row, LondonN2 0XB
Born December 1957
Director
Appointed N/A
Resigned 28 Feb 1994

MEALING, Dawn Elizabeth

Resigned
West Wycombe Road, High WycombeHP12 4AH
Born February 1970
Director
Appointed 01 Dec 2004
Resigned 30 Nov 2005

MORGAN, Richard John Craig

Resigned
13 Roundwood Way, BansteadSM7 1ED
Born November 1959
Director
Appointed 02 Apr 2001
Resigned 11 Feb 2002

MUIRHEAD, Ian Peter Sutherland

Resigned
1 Lynwood Road, EpsomKT17 4LF
Born April 1943
Director
Appointed 19 Feb 1992
Resigned 25 Apr 2023

SEAGER, David Michael

Resigned
Hursley Road, EastleighSO53 1JB
Born June 1966
Director
Appointed 08 Jul 2008
Resigned 25 Apr 2023

SHARPE, Leslie John

Resigned
313 Bluewater House, LondonSW18 1ED
Born March 1957
Director
Appointed 03 Dec 2001
Resigned 29 Feb 2008

STEVENS, Neil Martin

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 15 Aug 2011
Resigned 21 Jul 2025

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 15 Aug 2011
Resigned 30 Apr 2019

WILLIAMS, Vivian

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born April 1953
Director
Appointed 08 Dec 2015
Resigned 08 Sept 2017

Persons with significant control

1

Stadium Way, HuddersfieldHD1 6PG

Nature of Control

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

Filing History

179

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
7 April 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Auditors Resignation Company
13 January 2016
AUDAUD
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Move Registers To Sail Company
5 February 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Sail Address Company
5 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
122122
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
10 April 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 November 1995
AAMDAAMD
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Auditors Resignation Company
7 November 1994
AUDAUD
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
6 October 1994
287Change of Registered Office
Legacy
2 September 1994
288288
Legacy
2 September 1994
287Change of Registered Office
Legacy
30 March 1994
363b363b
Legacy
24 March 1994
287Change of Registered Office
Legacy
22 March 1994
288288
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
7 April 1993
88(2)R88(2)R
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
225(1)225(1)
Legacy
20 May 1992
287Change of Registered Office
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Legacy
25 April 1992
287Change of Registered Office
Legacy
24 April 1992
287Change of Registered Office
Legacy
25 February 1992
288288
Incorporation Company
19 February 1992
NEWINCIncorporation