Background WavePink WaveYellow Wave

SF T101 LIMITED (02842265)

SF T101 LIMITED (02842265) is an active UK company. incorporated on 4 August 1993. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SF T101 LIMITED has been registered for 32 years. Current directors include JARVIS, Christopher Russell.

Company Number
02842265
Status
active
Type
ltd
Incorporated
4 August 1993
Age
32 years
Address
Prospect Place, Winchester, SO23 7RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JARVIS, Christopher Russell
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF T101 LIMITED

SF T101 LIMITED is an active company incorporated on 4 August 1993 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SF T101 LIMITED was registered 32 years ago.(SIC: 68100, 68209)

Status

active

Active since 32 years ago

Company No

02842265

LTD Company

Age

32 Years

Incorporated 4 August 1993

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 12 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

AEL T101 LIMITED
From: 14 December 2010To: 3 December 2021
KILLEAN LIMITED
From: 4 August 1993To: 14 December 2010
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 7 January 2015To: 5 October 2017
Unit 1C Belmore Hill Court Morestead Road, Owslebury Winchester Hampshire SO21 1JW
From: 4 August 1993To: 7 January 2015
Timeline

7 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Aug 93
Loan Secured
Jul 14
Loan Secured
Apr 15
Loan Secured
May 18
Director Joined
Nov 21
Loan Secured
Aug 22
Director Left
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

JARVIS, Christopher Russell

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

CAMPBELL, Tammie Michaela

Resigned
51 Parkstone Road, HastingsTN34 2NT
Secretary
Appointed 12 Jul 1994
Resigned 28 Feb 1998

COLLINS, Jennifer

Resigned
6 Bulrush Place, St Leonards On SeaTN38 9TR
Secretary
Appointed 16 Apr 1999
Resigned 09 Aug 2002

HOLGATE, Peter James Olden

Resigned
114a High Street, WhitstableCT5 1AZ
Secretary
Appointed 28 Feb 1998
Resigned 01 Aug 2000

KING, Alistair

Resigned
2 Garfield Road, HailshamBN27 2BB
Secretary
Appointed 22 Jun 1998
Resigned 16 Apr 1999

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 04 Aug 1993
Resigned 01 Oct 1993

WHITING, Jacqueline Anne

Resigned
32 Reginald Road, Bexhill On SeaTN39 3PH
Secretary
Appointed 28 Feb 1998
Resigned 01 Aug 2000

CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED

Resigned
36 Cambridge Road, HastingsTN34 1DU
Corporate secretary
Appointed 09 Aug 2002
Resigned 14 Dec 2005

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 16 Jan 2006
Resigned 16 Apr 2015

CAINE, Ronald Trevor

Resigned
Strawberry Hill Farmhouse, RobertsbridgeTN32 5QY
Born October 1954
Director
Appointed 01 Oct 1993
Resigned 14 Dec 2005

CLYDE, Gordon Macnair

Resigned
Corby Knowe, KilmacolmTA1 4NW
Born August 1941
Director
Appointed N/A
Resigned 14 Dec 2005

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 04 Aug 1993
Resigned 01 Oct 1993

PARISH, Margaret Eleanor

Resigned
9 Marley Rise, BattleTN33 0DL
Born June 1951
Director
Appointed 31 Mar 1998
Resigned 08 Aug 2002

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 14 Dec 2005
Resigned 04 Jan 2023

Persons with significant control

1

Moorside Road, WinchesterSO23 7RX

Nature of Control

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

Filing History

158

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 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
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
3 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
9 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 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 Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Resolution
2 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Resolution
21 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 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
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 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
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
25 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
17 October 2006
363aAnnual Return
Legacy
9 August 2006
363aAnnual Return
Legacy
19 April 2006
287Change of Registered Office
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
287Change of Registered Office
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Memorandum Articles
9 January 2006
MEM/ARTSMEM/ARTS
Resolution
9 January 2006
RESOLUTIONSResolutions
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2003
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
8 December 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
1 September 1999
363aAnnual Return
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
11 November 1998
363aAnnual Return
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
20 August 1997
363aAnnual Return
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
288cChange of Particulars
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
363aAnnual Return
Accounts With Accounts Type Small
30 June 1996
AAAnnual Accounts
Legacy
6 June 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
395Particulars of Mortgage or Charge
Legacy
22 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Legacy
11 April 1995
288288
Legacy
11 April 1995
363x363x
Gazette Filings Brought Up To Date
4 April 1995
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 March 1995
AAAnnual Accounts
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
288288
Legacy
14 March 1995
88(2)R88(2)R
Gazette Notice Compulsary
21 February 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
287Change of Registered Office
Resolution
11 October 1993
RESOLUTIONSResolutions
Incorporation Company
4 August 1993
NEWINCIncorporation