Background WavePink WaveYellow Wave

SFC NOMINEES LIMITED (10836528)

SFC NOMINEES LIMITED (10836528) is an active UK company. incorporated on 27 June 2017. with registered office in Macclesfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SFC NOMINEES LIMITED has been registered for 8 years. Current directors include PAGE, Stephen Roy.

Company Number
10836528
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PAGE, Stephen Roy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFC NOMINEES LIMITED

SFC NOMINEES LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Macclesfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SFC NOMINEES LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10836528

LTD Company

Age

8 Years

Incorporated 27 June 2017

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 25 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London W1W 8EA England
From: 30 June 2020To: 10 February 2023
50 Eastcastle Street C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street London W1W 8EA England
From: 28 April 2020To: 30 June 2020
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: 27 February 2018To: 27 April 2020
Rosemore Heaton Grange Road Romford RM2 5PP United Kingdom
From: 27 June 2017To: 27 February 2018
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

PAGE, Stephen Roy

Active
Davenport Street, MacclesfieldSK10 1JE
Born April 1953
Director
Appointed 27 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Heaton Grange Road, RomfordRM2 5PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Ceased 27 Jun 2017
Davenport Street, MacclesfieldSK10 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
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
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Incorporation Company
27 June 2017
NEWINCIncorporation