Background WavePink WaveYellow Wave

SFC CAPITAL PARTNERS LTD (09226119)

SFC CAPITAL PARTNERS LTD (09226119) is an active UK company. incorporated on 19 September 2014. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SFC CAPITAL PARTNERS LTD has been registered for 11 years. Current directors include PAGE, Stephen Roy, PAYNE, Richard Charles, TAYLER, Mark Somers Hosking.

Company Number
09226119
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
2 Maple Court, Macclesfield, SK10 1JE
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 PARTNERS LTD

SFC CAPITAL PARTNERS LTD is an active company incorporated on 19 September 2014 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SFC CAPITAL PARTNERS LTD was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09226119

LTD Company

Age

11 Years

Incorporated 19 September 2014

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 23 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

STARTUP FUNDING LTD
From: 19 September 2014To: 20 March 2017
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

50 Eastcastle Street C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street London W1W 8EA England
From: 28 April 2020To: 8 March 2023
50 Eastcastle Street Suite 345 50 Eastcastle Street London W1W 8EA England
From: 27 April 2020To: 28 April 2020
1-6 Speedy Place Cromer Street London WC1H 8BU England
From: 15 August 2017To: 27 April 2020
Startup Funding Club Ltd 1-6 Speedy Place London WC1H 8BU England
From: 15 August 2017To: 15 August 2017
Rosemore Heaton Grange Road Romford RM2 5PP
From: 19 September 2014To: 15 August 2017
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Jun 16
Funding Round
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Feb 20
Funding Round
Feb 20
Owner Exit
Mar 23
Director Left
Mar 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Joined
Jan 25
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CROSSFIELD, Marguerite

Active
Davenport Street, MacclesfieldSK10 1JE
Secretary
Appointed 19 Sept 2014

PAGE, Stephen Roy

Active
Davenport Street, MacclesfieldSK10 1JE
Born April 1953
Director
Appointed 19 Sept 2014

PAYNE, Richard Charles

Active
Winnington Avenue, NorthwichCW8 4EE
Born November 1960
Director
Appointed 07 Jan 2025

TAYLER, Mark Somers Hosking

Active
Davenport Street, MacclesfieldSK10 1JE
Born March 1972
Director
Appointed 02 Jan 2017

MANDY, Alain Vincent

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born December 1972
Director
Appointed 02 Jan 2017
Resigned 09 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Roy Page

Ceased
Davenport Street, MacclesfieldSK10 1JE
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Stephen Roy Page

Active
Davenport Street, MacclesfieldSK10 1JE
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
23 July 2025
MAMA
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
19 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
27 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 August 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
20 July 2023
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Resolution
20 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Incorporation Company
19 September 2014
NEWINCIncorporation