Background WavePink WaveYellow Wave

SDF FAS 1 HOLDCO LIMITED (13643926)

SDF FAS 1 HOLDCO LIMITED (13643926) is an active UK company. incorporated on 27 September 2021. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SDF FAS 1 HOLDCO LIMITED has been registered for 4 years. Current directors include CASTLE, Samuel Joseph, GREEN, Daniel Edward, HENRY, Nigel John.

Company Number
13643926
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
1st Floor Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASTLE, Samuel Joseph, GREEN, Daniel Edward, HENRY, Nigel John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDF FAS 1 HOLDCO LIMITED

SDF FAS 1 HOLDCO LIMITED is an active company incorporated on 27 September 2021 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SDF FAS 1 HOLDCO LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13643926

LTD Company

Age

4 Years

Incorporated 27 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

ATRI7 4 LIMITED
From: 27 September 2021To: 16 October 2023
Contact
Address

1st Floor Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Oct 24
Owner Exit
Jun 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CASTLE, Samuel Joseph

Active
Stirling Way, BorehamwoodWD6 2FX
Born February 1991
Director
Appointed 27 Sept 2021

GREEN, Daniel Edward

Active
Stirling Way, BorehamwoodWD6 2FX
Born April 1991
Director
Appointed 16 Oct 2023

HENRY, Nigel John

Active
Stirling Way, BorehamwoodWD6 2FX
Born July 1964
Director
Appointed 16 Oct 2023

Persons with significant control

4

3 Active
1 Ceased
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2023
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2023
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 16 Oct 2023

Samuel Castle

Ceased
Stirling Way, BorehamwoodWD6 2FX
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2021
NEWINCIncorporation