Background WavePink WaveYellow Wave

SFR SOLUTIONS LIMITED (04861667)

SFR SOLUTIONS LIMITED (04861667) is an active UK company. incorporated on 8 August 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SFR SOLUTIONS LIMITED has been registered for 22 years. Current directors include SIMMONDS, Nadja.

Company Number
04861667
Status
active
Type
ltd
Incorporated
8 August 2003
Age
22 years
Address
44 Baker Street, London, W1U 7AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SIMMONDS, Nadja
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFR SOLUTIONS LIMITED

SFR SOLUTIONS LIMITED is an active company incorporated on 8 August 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SFR SOLUTIONS LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04861667

LTD Company

Age

22 Years

Incorporated 8 August 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

44 Baker Street London, W1U 7AL,

Previous Addresses

128 Wigmore Street London W1U 3SA England
From: 5 February 2013To: 28 April 2014
4 Old Park Lane Mayfair London W1K 1QW
From: 8 August 2003To: 5 February 2013
Timeline

4 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SIMMONDS, Nadja

Active
Baker Street, LondonW1U 7AL
Secretary
Appointed 25 Jun 2013

SIMMONDS, Nadja

Active
Baker Street, LondonW1U 7AL
Born March 1970
Director
Appointed 25 Jun 2013

PLUMMER, Ian James

Resigned
Holly Heights, ShanklinPO37 7PS
Secretary
Appointed 18 Aug 2003
Resigned 31 Jan 2013

SIMMONDS, John Alfred

Resigned
Wigmore Street, LondonW1U 3SA
Secretary
Appointed 31 Jan 2013
Resigned 25 Jun 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Aug 2003
Resigned 08 Aug 2003

PLUMMER, Ian James

Resigned
Holly Heights, ShanklinPO37 7PS
Born March 1965
Director
Appointed 18 Aug 2003
Resigned 31 Jan 2013

SIMMONDS, John Alfred

Resigned
3 Portsmouth Avenue, Thames DittonKT7 0RU
Born August 1969
Director
Appointed 18 Aug 2003
Resigned 25 Jun 2013

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Aug 2003
Resigned 08 Aug 2003

Persons with significant control

1

Mr John Alfred Simmonds

Active
Baker Street, LondonW1U 7AL
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
15 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
363aAnnual Return
Legacy
27 July 2006
288cChange of Particulars
Legacy
27 July 2006
88(2)R88(2)R
Legacy
23 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
287Change of Registered Office
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
287Change of Registered Office
Incorporation Company
8 August 2003
NEWINCIncorporation