Background WavePink WaveYellow Wave

SF 105 LIMITED (04913093)

SF 105 LIMITED (04913093) is an active UK company. incorporated on 26 September 2003. 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 105 LIMITED has been registered for 22 years. Current directors include JARVIS, Christopher Russell.

Company Number
04913093
Status
active
Type
ltd
Incorporated
26 September 2003
Age
22 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 105 LIMITED

SF 105 LIMITED is an active company incorporated on 26 September 2003 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 105 LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04913093

LTD Company

Age

22 Years

Incorporated 26 September 2003

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

E&J 4US LIMITED
From: 28 June 2012To: 3 December 2021
URBAN SPLASH SPV2 LIMITED
From: 26 September 2003To: 28 June 2012
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 4 February 2015To: 5 October 2017
1C Belmore Hill Court Morestaed Road Owslebury Winchester Hampshire SO21 1JW
From: 10 July 2012To: 4 February 2015
65 New Cavendish Street London W1G 7LS
From: 5 March 2012To: 10 July 2012
Timber Wharf 16-22 Worsley Street Castlefield Manchester M15 4LD
From: 26 September 2003To: 5 March 2012
Timeline

15 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Apr 15
Loan Secured
May 18
Owner Exit
Aug 19
Director Joined
Nov 21
Loan Secured
Aug 22
Director Left
Jan 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JARVIS, Christopher Russell

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

CURNUCK, Julian Peter

Resigned
11 Wolseley Place, ManchesterM20 3LR
Secretary
Appointed 11 Feb 2005
Resigned 04 Mar 2008

ESSOP, Kimberley Jane

Resigned
West Park Road, StockportSK7 3JX
Secretary
Appointed 04 Mar 2008
Resigned 10 Feb 2012

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Secretary
Appointed 26 Sept 2003
Resigned 11 Feb 2005

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 10 Feb 2012
Resigned 16 Apr 2015

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Born December 1963
Director
Appointed 26 Sept 2003
Resigned 10 Feb 2012

CURNUCK, Julian Peter

Resigned
11 Wolseley Place, ManchesterM20 3LR
Born January 1969
Director
Appointed 11 Feb 2005
Resigned 10 Feb 2012

FALKINGHAM, Jonathan Mark

Resigned
Oak Farm, LiverpoolL25 7UN
Born April 1962
Director
Appointed 26 Sept 2003
Resigned 10 Feb 2012

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 10 Feb 2012
Resigned 04 Jan 2023

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Born December 1964
Director
Appointed 26 Sept 2003
Resigned 11 Feb 2005

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
Right to appoint and remove directors
Notified 26 Jul 2019
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
27 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 Micro Entity
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 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
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 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 Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
10 January 2016
AAMDAAMD
Accounts With Accounts Type Dormant
16 October 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
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
21 October 2014
AR01AR01
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
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
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 March 2012
AP04Appointment of Corporate Secretary
Resolution
5 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 March 2012
CC04CC04
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Legacy
17 February 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288cChange of Particulars
Legacy
12 July 2004
225Change of Accounting Reference Date
Legacy
10 June 2004
287Change of Registered Office
Incorporation Company
26 September 2003
NEWINCIncorporation