Background WavePink WaveYellow Wave

SF DEVON LIMITED (12623552)

SF DEVON LIMITED (12623552) is an active UK company. incorporated on 26 May 2020. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SF DEVON LIMITED has been registered for 5 years. Current directors include WILLIAMS, Jason Mark.

Company Number
12623552
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
12623552 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WILLIAMS, Jason Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF DEVON LIMITED

SF DEVON LIMITED is an active company incorporated on 26 May 2020 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SF DEVON LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12623552

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 1 June 2023 (2 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2023
Period: 1 December 2021 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 May 2023 (2 years ago)
Submitted on 31 May 2023 (2 years ago)

Next Due

Due by 8 June 2024
For period ending 25 May 2024
Contact
Address

12623552 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, Royalelife 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England
From: 19 May 2021To: 12 August 2021
, Royale House Southwick Road, North Boarhunt, Fareham, PO17 6JN, England
From: 21 October 2020To: 19 May 2021
, 64 New Cavendish Street, London, W1G 8TB, England
From: 26 May 2020To: 21 October 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Oct 22
Director Joined
Nov 22
Loan Secured
Feb 23
Director Left
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILLIAMS, Jason Mark

Active
CardiffCF14 8LH
Born November 1985
Director
Appointed 18 Nov 2022

LASK, Hugh Michael

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 13 Nov 2020
Resigned 18 Nov 2020

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 19 Oct 2020
Resigned 01 Dec 2023

LUKE, Martin John

Resigned
New Cavendish Street, LondonW1G 8TB
Born July 1969
Director
Appointed 26 May 2020
Resigned 19 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
1550 Parkway, FarehamPO15 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020

Mr Martin John Luke

Ceased
Southwick Road, FarehamPO17 6JN
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

44

Default Companies House Service Address Applied Officer
28 April 2025
RP09RP09
Default Companies House Registered Office Address Applied
28 April 2025
RP05RP05
Legacy
11 February 2025
ANNOTATIONANNOTATION
Legacy
11 February 2025
ANNOTATIONANNOTATION
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Liquidation Receiver Cease To Act Receiver
23 February 2024
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 February 2024
REC2REC2
Liquidation Receiver Appointment Of Receiver
18 October 2023
RM01RM01
Change Account Reference Date Company Previous Extended
1 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 November 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Incorporation Company
26 May 2020
NEWINCIncorporation