Background WavePink WaveYellow Wave

SFC CAPITAL LTD (08191242)

SFC CAPITAL LTD (08191242) is an active UK company. incorporated on 24 August 2012. with registered office in Northwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SFC CAPITAL LTD has been registered for 13 years. Current directors include PAGE, Stephen Roy, PAYNE, Richard Charles, TAYLER, Mark Somers Hosking.

Company Number
08191242
Status
active
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
St Georges Court, Northwich, CW8 4EE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PAGE, Stephen Roy, PAYNE, Richard Charles, TAYLER, Mark Somers Hosking
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFC CAPITAL LTD

SFC CAPITAL LTD is an active company incorporated on 24 August 2012 with the registered office located in Northwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SFC CAPITAL LTD was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08191242

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

STARTUP FUNDING CLUB LIMITED
From: 24 August 2012To: 4 September 2020
Contact
Address

St Georges Court Winnington Avenue Northwich, CW8 4EE,

Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Funding Round
Feb 13
Funding Round
Jan 16
Funding Round
Sept 16
Share Issue
Sept 16
Funding Round
Sept 16
Director Joined
Jul 17
Funding Round
Jul 17
New Owner
Oct 17
Director Joined
Jun 18
Funding Round
Oct 18
Director Left
Feb 20
Share Buyback
Mar 20
Capital Reduction
Mar 20
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Owner Exit
Feb 23
Director Left
Feb 23
Capital Reduction
Aug 24
Share Buyback
Aug 24
15
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PAGE, Stephen Roy

Active
Winnington Avenue, NorthwichCW8 4EE
Born April 1953
Director
Appointed 06 Sept 2012

PAYNE, Richard Charles

Active
Winnington Avenue, NorthwichCW8 4EE
Born November 1960
Director
Appointed 24 Aug 2012

TAYLER, Mark Somers Hosking

Active
Winnington Avenue, NorthwichCW8 4EE
Born March 1972
Director
Appointed 27 Sept 2012

DESIMPEL, Samuel

Resigned
Winnington Avnue, NorthwichCW8 4EE
Born August 1975
Director
Appointed 27 Sept 2012
Resigned 19 Feb 2013

LIU, Xiaodi

Resigned
Building A5, Xingheshengshi, Shenzhen City
Born April 1990
Director
Appointed 04 Jun 2018
Resigned 11 Dec 2019

ZHANG, Xinyu

Resigned
Speedy Place, LondonWC1H 8BU
Born July 1993
Director
Appointed 20 Jun 2017
Resigned 15 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Roy Page

Ceased
Heaton Grange Road, RomfordRM2 5PP
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2022

Mr Stephen Roy Page

Active
Winnington Avenue, NorthwichCW8 4EE
Born April 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
22 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
23 July 2025
MAMA
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 August 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
18 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 January 2023
SH03Return of Purchase of Own Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 November 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement
29 October 2020
CS01Confirmation Statement
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
10 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Resolution
16 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2013
AR01AR01
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Incorporation Company
24 August 2012
NEWINCIncorporation