Background WavePink WaveYellow Wave

SFC FENS LTD (10581407)

SFC FENS LTD (10581407) is an active UK company. incorporated on 24 January 2017. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SFC FENS LTD has been registered for 9 years. Current directors include PAGE, Stephen Roy, PAYNE, Richard Charles, TAYLER, Mark Somers Hosking.

Company Number
10581407
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PAGE, Stephen Roy, PAYNE, Richard Charles, TAYLER, Mark Somers Hosking
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFC FENS LTD

SFC FENS LTD is an active company incorporated on 24 January 2017 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SFC FENS LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10581407

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

SFC EARTH LTD
From: 9 September 2021To: 5 October 2021
FENS LSS LTD
From: 24 January 2017To: 9 September 2021
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA United Kingdom
From: 27 January 2021To: 10 February 2023
115P Olympic Avenue Milton Abingdon OX14 4SA England
From: 27 August 2019To: 27 January 2021
Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England
From: 24 April 2017To: 27 August 2019
90 High Holborn London WC1V 6XX United Kingdom
From: 24 January 2017To: 24 April 2017
Timeline

19 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Apr 17
Funding Round
Aug 17
Funding Round
Nov 17
Owner Exit
Feb 18
Funding Round
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PAGE, Stephen Roy

Active
Davenport Street, MacclesfieldSK10 1JE
Born April 1953
Director
Appointed 08 Nov 2021

PAYNE, Richard Charles

Active
Winnington Avenue, NorthwichCW8 4EE
Born November 1960
Director
Appointed 08 Nov 2021

TAYLER, Mark Somers Hosking

Active
Davenport Street, MacclesfieldSK10 1JE
Born March 1972
Director
Appointed 08 Nov 2021

THE CITY PARTNERSHIP (UK) LIMITED

Resigned
George Street, EdinburghEH2 4LH
Corporate secretary
Appointed 22 Mar 2017
Resigned 23 Oct 2019

CAPEWELL, Michael David Ian

Resigned
Old Rectory Lane, AlvechurchB48 7SX
Born March 1987
Director
Appointed 24 Jan 2017
Resigned 23 Jan 2019

LINDSAY, Stephen Michael

Resigned
SevenoaksTN13 2SJ
Born July 1963
Director
Appointed 07 Jan 2021
Resigned 08 Nov 2021

PARTRIDGE, Graham Derek

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born August 1956
Director
Appointed 24 Jan 2017
Resigned 30 Sept 2020

EARTHWORM CAPITAL NOMINEES LIMITED

Resigned
Suite 345, LondonW1W 8EA
Corporate director
Appointed 19 Sept 2019
Resigned 07 Jan 2021

EARTHWORM NOMINEES LIMITED

Resigned
Olympic Avenue, AbingdonOX14 4SA
Corporate director
Appointed 16 Sept 2019
Resigned 19 Sept 2019

EW CAP LIMITED

Resigned
Olympic Avenue, AbingdonOX14 4SA
Corporate director
Appointed 23 Jan 2019
Resigned 16 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Davenport Street, MacclesfieldSK10 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019

Mr Graham Derek Partridge

Ceased
High Holborn, LondonWC1V 6XX
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 October 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 April 2021
CH02Change of Corporate Director Details
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Resolution
4 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
19 September 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 September 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 August 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 January 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 February 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Incorporation Company
24 January 2017
NEWINCIncorporation