Background WavePink WaveYellow Wave

SFT2009 NO.2 LIMITED (06958810)

SFT2009 NO.2 LIMITED (06958810) is an active UK company. incorporated on 10 July 2009. with registered office in Morpeth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SFT2009 NO.2 LIMITED has been registered for 16 years. Current directors include SANDERSON, David Emerson Howard, SANDERSON, Mark Christopher Howard.

Company Number
06958810
Status
active
Type
ltd
Incorporated
10 July 2009
Age
16 years
Address
The Cottage, Morpeth, NE65 9EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SANDERSON, David Emerson Howard, SANDERSON, Mark Christopher Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFT2009 NO.2 LIMITED

SFT2009 NO.2 LIMITED is an active company incorporated on 10 July 2009 with the registered office located in Morpeth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SFT2009 NO.2 LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06958810

LTD Company

Age

16 Years

Incorporated 10 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Cottage Eshott Home Farm Morpeth, NE65 9EP,

Previous Addresses

Filebase Eshott Morpeth Northumberland NE65 9EP
From: 20 November 2009To: 18 July 2011
Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8ND
From: 10 July 2009To: 20 November 2009
Timeline

9 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANDERSON, David Emerson Howard

Active
Eshott Home Farm, MorpethNE65 9EP
Born December 1983
Director
Appointed 08 Dec 2011

SANDERSON, Mark Christopher Howard

Active
Eshott Home Farm, MorpethNE65 9EP
Born November 1979
Director
Appointed 06 Jan 2012

NIXON, Nigel John Borthwick

Resigned
The Castle, BensonOX10 6SD
Born March 1948
Director
Appointed 10 Jul 2009
Resigned 04 Jan 2012

TURNBULL, John Francis

Resigned
Dipton Mill Road, HexhamNE46 2JT
Born February 1953
Director
Appointed 10 Jul 2009
Resigned 04 Jan 2012

Persons with significant control

2

Mr Mark Christopher Howard Sanderson

Active
Eshott Home Farm, MorpethNE65 9EP
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016

Mr David Emerson Howard Sanderson

Active
Eshott Home Farm, MorpethNE65 9EP
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Resolution
17 July 2009
RESOLUTIONSResolutions
Incorporation Company
10 July 2009
NEWINCIncorporation