Background WavePink WaveYellow Wave

SF ACCOUNTING LIMITED (05081475)

SF ACCOUNTING LIMITED (05081475) is an active UK company. incorporated on 23 March 2004. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. SF ACCOUNTING LIMITED has been registered for 22 years. Current directors include FERRIES, Sarah, MERRITT, Patrick William.

Company Number
05081475
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
114 Orchard Row, Ely, CB7 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
FERRIES, Sarah, MERRITT, Patrick William
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF ACCOUNTING LIMITED

SF ACCOUNTING LIMITED is an active company incorporated on 23 March 2004 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. SF ACCOUNTING LIMITED was registered 22 years ago.(SIC: 69203)

Status

active

Active since 22 years ago

Company No

05081475

LTD Company

Age

22 Years

Incorporated 23 March 2004

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 13 April 2025 (11 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

114 Orchard Row Soham Ely, CB7 5AZ,

Timeline

3 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jan 16
Share Issue
Apr 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FERRIES, Sarah

Active
Orchard Row, ElyCB7 5AZ
Born February 1973
Director
Appointed 23 Mar 2004

MERRITT, Patrick William

Active
114 Orchard Row, ElyCB7 5AZ
Born August 1968
Director
Appointed 29 Jan 2016

FERRIES, Kate Victoria

Resigned
49 Persimmon Walk, NewmarketCB8 7BJ
Secretary
Appointed 23 Mar 2004
Resigned 29 Jan 2016

Persons with significant control

2

Mr Patrick William Merritt

Active
114 Orchard Row, ElyCB7 5AZ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017

Mrs Sarah Ferries

Active
114 Orchard Row, ElyCB7 5AZ
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
23 April 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
23 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Incorporation Company
23 March 2004
NEWINCIncorporation