Background WavePink WaveYellow Wave

SFC SERVICES LTD (12173954)

SFC SERVICES LTD (12173954) is an active UK company. incorporated on 26 August 2019. with registered office in Haynes. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SFC SERVICES LTD has been registered for 6 years. Current directors include KANE, Francesca Maria.

Company Number
12173954
Status
active
Type
ltd
Incorporated
26 August 2019
Age
6 years
Address
Coomerkane House, Haynes, MK45 3QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
KANE, Francesca Maria
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFC SERVICES LTD

SFC SERVICES LTD is an active company incorporated on 26 August 2019 with the registered office located in Haynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SFC SERVICES LTD was registered 6 years ago.(SIC: 77390)

Status

active

Active since 6 years ago

Company No

12173954

LTD Company

Age

6 Years

Incorporated 26 August 2019

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 3 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

LUQUMAS LTD
From: 26 August 2019To: 4 December 2020
Contact
Address

Coomerkane House Limbersey Lane Haynes, MK45 3QX,

Previous Addresses

1 Kings Avenue London N21 3NA England
From: 26 August 2019To: 20 October 2025
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KANE, Francesca Maria

Active
LondonN21 3NA
Born March 1980
Director
Appointed 01 Sept 2020

CHRISTOFI, Marinos

Resigned
Winchmore HillN21 3NA
Born December 1987
Director
Appointed 26 Aug 2019
Resigned 01 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Francesca Maria Kane

Active
LondonN21 3NA
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020

Mr Marinos Christofi

Ceased
Winchmore HillN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Resolution
4 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Incorporation Company
26 August 2019
NEWINCIncorporation