Background WavePink WaveYellow Wave

SFCW LTD (08209600)

SFCW LTD (08209600) is an active UK company. incorporated on 11 September 2012. with registered office in Wincanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SFCW LTD has been registered for 13 years. Current directors include WOODWARD, Steven John.

Company Number
08209600
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
Clinger Farm, Wincanton, BA9 9QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WOODWARD, Steven John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFCW LTD

SFCW LTD is an active company incorporated on 11 September 2012 with the registered office located in Wincanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SFCW LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08209600

LTD Company

Age

13 Years

Incorporated 11 September 2012

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 30 June 2023 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 September 2023 (2 years ago)
Submitted on 15 September 2023 (2 years ago)

Next Due

Due by 25 September 2024
For period ending 11 September 2024
Contact
Address

Clinger Farm Cucklington Wincanton, BA9 9QQ,

Previous Addresses

the Parlour Office Shearstock Estate Motcombe Shaftesbury Dorset SP7 9PS England
From: 14 February 2014To: 2 March 2014
Unit 20 Kingsmead Business Park Gillingham Dorset SP8 5FB
From: 9 May 2013To: 14 February 2014
32 the Square Gillingham Dorset SP8 4AR United Kingdom
From: 11 September 2012To: 9 May 2013
Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Sept 14
Director Joined
Aug 17
Director Left
Oct 17
Loan Cleared
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WOODWARD, Steven John

Active
Cucklington, WincantonBA9 9QQ
Born April 1972
Director
Appointed 25 Aug 2017

FAGAN, Carolyn

Resigned
Alhampton, Shepton MalletBA4 6PY
Secretary
Appointed 11 Sept 2012
Resigned 01 Sept 2013

SUTTON, Caroline Victoria

Resigned
Cucklington, WincantonBA9 9QQ
Born April 1965
Director
Appointed 11 Sept 2012
Resigned 27 Sept 2017

Persons with significant control

1

Ms Caroline Victoria Sutton

Active
Cucklington, WincantonBA9 9QQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Dissolution Voluntary Strike Off Suspended
9 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 January 2024
DS01DS01
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Incorporation Company
11 September 2012
NEWINCIncorporation