Background WavePink WaveYellow Wave

SFB CONSULTANTS LIMITED (04916911)

SFB CONSULTANTS LIMITED (04916911) is an active UK company. incorporated on 30 September 2003. with registered office in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SFB CONSULTANTS LIMITED has been registered for 22 years. Current directors include CARVELL, Paul.

Company Number
04916911
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARVELL, Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFB CONSULTANTS LIMITED

SFB CONSULTANTS LIMITED is an active company incorporated on 30 September 2003 with the registered office located in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SFB CONSULTANTS LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04916911

LTD Company

Age

22 Years

Incorporated 30 September 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

STEWART FLETCHER AND BARRETT AVN LIMITED
From: 30 September 2003To: 24 June 2005
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Previous Addresses

Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
From: 30 September 2003To: 8 July 2014
Timeline

6 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Oct 11
Director Left
Feb 13
Loan Secured
Oct 13
Director Left
Jul 15
Director Left
May 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

CARVELL, Paul

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 30 Sept 2003

ROBBINS, Stuart John

Resigned
171 Higham Lane, NuneatonCV11 6AN
Secretary
Appointed 30 Sept 2003
Resigned 30 Apr 2008

WHITE, Peter Richard

Resigned
Townsend Drive, NuneatonCV11 6RU
Secretary
Appointed 30 Apr 2008
Resigned 20 May 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Sept 2003
Resigned 30 Sept 2003

BEXON, Adam James Scott

Resigned
126 Manor Court Road, NuneatonCV11 5HL
Born July 1982
Director
Appointed 01 Sept 2011
Resigned 08 Feb 2013

JARVIS, Paul

Resigned
11 Changebrook Close, NuneatonCV11 6XJ
Born October 1950
Director
Appointed 01 Dec 2003
Resigned 31 Oct 2005

MERRY, Craig

Resigned
26 Salcombe Close, NuneatonCV11 6YS
Born July 1969
Director
Appointed 30 Sept 2003
Resigned 31 Aug 2005

ROBBINS, Stuart John

Resigned
171 Higham Lane, NuneatonCV11 6AN
Born September 1959
Director
Appointed 30 Sept 2003
Resigned 30 Apr 2008

SARGENT, Jonathan

Resigned
Townsend Drive, NuneatonCV11 6RU
Born December 1953
Director
Appointed 30 Sept 2003
Resigned 30 Jun 2015

WHITE, Peter Richard

Resigned
Townsend Drive, NuneatonCV11 6RU
Born December 1979
Director
Appointed 01 Feb 2008
Resigned 17 May 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Sept 2003
Resigned 30 Sept 2003

Persons with significant control

1

Townsend Drive, NuneatonCV11 6RU

Nature of Control

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

Filing History

88

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2020
AAMDAAMD
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2005
288cChange of Particulars
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
88(2)R88(2)R
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Incorporation Company
30 September 2003
NEWINCIncorporation