Background WavePink WaveYellow Wave

SFB GROUP LIMITED (09764231)

SFB GROUP LIMITED (09764231) is an active UK company. incorporated on 7 September 2015. with registered office in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SFB GROUP LIMITED has been registered for 10 years. Current directors include CARVELL, Paul.

Company Number
09764231
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CARVELL, Paul
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFB GROUP LIMITED

SFB GROUP LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SFB GROUP LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09764231

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HAYLES LEICESTER LIMITED
From: 7 September 2015To: 3 November 2017
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
May 19
Director Left
May 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CARVELL, Paul

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 04 Jan 2016

HARVEY, Shelley

Resigned
Townsend Drive, NuneatonCV11 6RU
Born November 1982
Director
Appointed 04 Jan 2016
Resigned 22 May 2019

HORNER, Rachel Anne

Resigned
Townsend Drive, NuneatonCV11 6RU
Born September 1973
Director
Appointed 04 Jan 2016
Resigned 01 Sept 2016

WHITE, Peter Richard

Resigned
Townsend Drive, NuneatonCV11 6RU
Born December 1979
Director
Appointed 07 Sept 2015
Resigned 17 May 2019

Persons with significant control

3

1 Active
2 Ceased
Townsend Drive, NuneatonCV11 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017

Mr Paul Carvell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mr Peter Richard White

Ceased
Townsend Drive, NuneatonCV11 6RU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Resolution
24 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Incorporation Company
7 September 2015
NEWINCIncorporation