Background WavePink WaveYellow Wave

SFX CORPORATE SERVICES LIMITED (09413077)

SFX CORPORATE SERVICES LIMITED (09413077) is an active UK company. incorporated on 29 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SFX CORPORATE SERVICES LIMITED has been registered for 11 years. Current directors include LEWIS, Eleanor Caron, THOMPSON, Graham Michael.

Company Number
09413077
Status
active
Type
ltd
Incorporated
29 January 2015
Age
11 years
Address
10 Malwood Road, London, SW12 8EN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEWIS, Eleanor Caron, THOMPSON, Graham Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFX CORPORATE SERVICES LIMITED

SFX CORPORATE SERVICES LIMITED is an active company incorporated on 29 January 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SFX CORPORATE SERVICES LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09413077

LTD Company

Age

11 Years

Incorporated 29 January 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

10 Malwood Road London, SW12 8EN,

Previous Addresses

St Francis Xavier Sixth Form College Malwood Road London SW12 8EN United Kingdom
From: 29 January 2015To: 1 February 2016
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jun 21
Director Left
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SEARLE, Margaret

Active
Malwood Road, LondonSW12 8EN
Secretary
Appointed 29 Jan 2015

LEWIS, Eleanor Caron

Active
Malwood Road, LondonSW12 8EN
Born May 1957
Director
Appointed 07 Jul 2015

THOMPSON, Graham Michael

Active
Malwood Road, LondonSW12 8EN
Born June 1969
Director
Appointed 01 Aug 2020

ALI, Shah Sher

Resigned
Malwood Road, LondonSW12 8EN
Born November 1971
Director
Appointed 07 Jul 2015
Resigned 31 Aug 2024

FLANNERY, Stella Marie

Resigned
Malwood Road, LondonSW12 8EN
Born October 1958
Director
Appointed 29 Jan 2015
Resigned 31 Jul 2020

PLUMB, Sally Ann

Resigned
Malwood Road, LondonSW12 8EN
Born September 1970
Director
Appointed 07 Nov 2019
Resigned 08 Jun 2021

TAYLOR, Andrew Jonathan

Resigned
Malwood Road, LondonSW12 8EN
Born October 1964
Director
Appointed 29 Jan 2015
Resigned 19 Oct 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2015
NEWINCIncorporation