Background WavePink WaveYellow Wave

SF 104 LIMITED (05655858)

SF 104 LIMITED (05655858) is an active UK company. incorporated on 15 December 2005. 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 104 LIMITED has been registered for 20 years. Current directors include JARVIS, Christopher Russell.

Company Number
05655858
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 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 104 LIMITED

SF 104 LIMITED is an active company incorporated on 15 December 2005 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 104 LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05655858

LTD Company

Age

20 Years

Incorporated 15 December 2005

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 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ASHCORN ASSOCIATES LIMITED
From: 15 December 2005To: 3 December 2021
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
Unit 1C Belmore Hill Court Owslebury Winchester Hampshire SO21 1JW
From: 15 December 2005To: 4 February 2015
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
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

3

1 Active
2 Resigned

JARVIS, Christopher Russell

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

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 15 Dec 2005
Resigned 16 Apr 2015

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 15 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

62

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 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
4 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
28 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 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 Amended With Accounts Type Total Exemption Small
28 January 2016
AAMDAAMD
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Memorandum Articles
2 June 2015
MAMA
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
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
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
23 June 2011
AAAnnual Accounts
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
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
287Change of Registered Office
Incorporation Company
15 December 2005
NEWINCIncorporation