Background WavePink WaveYellow Wave

SF 803 LIMITED (08757522)

SF 803 LIMITED (08757522) is an active UK company. incorporated on 1 November 2013. 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 803 LIMITED has been registered for 12 years. Current directors include JARVIS, Christopher Russell.

Company Number
08757522
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 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 803 LIMITED

SF 803 LIMITED is an active company incorporated on 1 November 2013 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 803 LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08757522

LTD Company

Age

12 Years

Incorporated 1 November 2013

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

E&J 803 LIMITED
From: 1 November 2013To: 3 December 2021
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

2nd Floor Venta Court 20 Jewry Street Winchester Hampshire SO23 8FE
From: 1 November 2013To: 5 October 2017
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Apr 15
Loan Secured
May 18
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

2

1 Active
1 Resigned

JARVIS, Christopher Russell

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

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 01 Nov 2013
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

39

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 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 Micro Entity
16 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 Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
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 Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Incorporation Company
1 November 2013
NEWINCIncorporation