Background WavePink WaveYellow Wave

SF PLANNING LIMITED (06114677)

SF PLANNING LIMITED (06114677) is an active UK company. incorporated on 19 February 2007. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SF PLANNING LIMITED has been registered for 19 years. Current directors include BROWN, Rebecca Louise, FIRKINS, Simon Justin, GODSON, Mark Andrew and 1 others.

Company Number
06114677
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
1 Tebbit Mews, Cheltenham, GL52 2NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWN, Rebecca Louise, FIRKINS, Simon Justin, GODSON, Mark Andrew, JENKINS, Paul Martin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF PLANNING LIMITED

SF PLANNING LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SF PLANNING LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06114677

LTD Company

Age

19 Years

Incorporated 19 February 2007

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

1 Tebbit Mews Winchcombe Street Cheltenham, GL52 2NE,

Previous Addresses

12 Royal Crescent Cheltenham Gloucestershire GL50 3DA England
From: 27 July 2015To: 21 May 2025
, 38 Pilley Lane, Leckhampton, Cheltenham, Gloucestershire, GL53 9ER
From: 19 February 2007To: 27 July 2015
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Jul 11
Owner Exit
May 21
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Rebecca Louise

Active
Winchcombe Street, CheltenhamGL52 2NE
Born January 1971
Director
Appointed 20 Oct 2025

FIRKINS, Simon Justin

Active
Winchcombe Street, CheltenhamGL52 2NE
Born January 1973
Director
Appointed 19 Feb 2007

GODSON, Mark Andrew

Active
Winchcombe Street, CheltenhamGL52 2NE
Born September 1976
Director
Appointed 20 Oct 2025

JENKINS, Paul Martin

Active
Winchcombe Street, CheltenhamGL52 2NE
Born October 1981
Director
Appointed 20 Oct 2025

FIRKINS, Sarah Nicholette

Resigned
38 Pilley Lane, CheltenhamGL53 9ER
Secretary
Appointed 19 Feb 2007
Resigned 23 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Anna Elizabeth Firkins

Ceased
Royal Crescent, CheltenhamGL50 3DA
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Apr 2020

Mr Simon Justin Firkins

Active
Winchcombe Street, CheltenhamGL52 2NE
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 May 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
20 July 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 July 2017
SH10Notice of Particulars of Variation
Resolution
29 June 2017
RESOLUTIONSResolutions
Resolution
28 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
28 June 2017
CC04CC04
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
27 April 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Incorporation Company
19 February 2007
NEWINCIncorporation