Background WavePink WaveYellow Wave

SF INTRA-CITY DELIVERY (UK) LIMITED (14342415)

SF INTRA-CITY DELIVERY (UK) LIMITED (14342415) is an active UK company. incorporated on 7 September 2022. with registered office in Twickenham. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 1 other business activities. SF INTRA-CITY DELIVERY (UK) LIMITED has been registered for 3 years. Current directors include CHAN, Hey Man, LIU, Jia.

Company Number
14342415
Status
active
Type
ltd
Incorporated
7 September 2022
Age
3 years
Address
Room 7.48, Regal House 70 London Road, Twickenham, TW1 3QS
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
CHAN, Hey Man, LIU, Jia
SIC Codes
49100, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF INTRA-CITY DELIVERY (UK) LIMITED

SF INTRA-CITY DELIVERY (UK) LIMITED is an active company incorporated on 7 September 2022 with the registered office located in Twickenham. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 1 other business activity. SF INTRA-CITY DELIVERY (UK) LIMITED was registered 3 years ago.(SIC: 49100, 51210)

Status

active

Active since 3 years ago

Company No

14342415

LTD Company

Age

3 Years

Incorporated 7 September 2022

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

KEX EXPRESS (UK) LIMITED
From: 7 September 2022To: 9 August 2024
Contact
Address

Room 7.48, Regal House 70 London Road Twickenham, TW1 3QS,

Previous Addresses

Room 7.48, Regal House 70 London Road Twickenham TW1 3QS England
From: 11 March 2026To: 11 March 2026
Suite 1, 1 Heathrow Boulevard 286 Bath Road London UB7 0DQ United Kingdom
From: 28 May 2024To: 11 March 2026
Unit 1 Ashburton Road West Trafford Park Manchester M17 1RW England
From: 7 September 2022To: 28 May 2024
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Owner Exit
Mar 24
New Owner
Mar 24
Funding Round
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 10 Apr 2025

CHAN, Hey Man

Active
18 Po Yip Street, Yuen Long Nt
Born May 1981
Director
Appointed 26 May 2025

LIU, Jia

Active
No. 12, Dujuan East Street, Nanshan District518000
Born July 1980
Director
Appointed 26 May 2025

DODSWORTH, Ian Fowler

Resigned
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 07 Sept 2022
Resigned 27 Sept 2023

DODSWORTH, Ian Fowler

Resigned
Ashburton Road West, ManchesterM17 1RW
Born October 1961
Director
Appointed 20 Dec 2022
Resigned 27 Sept 2023

DODSWORTH, Ian Fowler

Resigned
Ashburton Road West, ManchesterM17 1RW
Born October 1961
Director
Appointed 07 Sept 2022
Resigned 19 Dec 2022

EL HAJI, M'Hamed

Resigned
2132 Vx, Hoofddorp,
Born December 1974
Director
Appointed 07 Sept 2022
Resigned 27 Sept 2023

GAUGHAN, David Thomas

Resigned
Broadoak Industrial Estate, Ashburton Road West, ManchesterM17 1RW
Born July 1971
Director
Appointed 07 Sept 2022
Resigned 27 Sept 2023

MINGLONG, Zhou

Resigned
1 Heathrow Boulevard, LondonUB7 0DQ
Born November 1980
Director
Appointed 27 Sept 2023
Resigned 02 Aug 2024

STOEKENBROEK, Martin

Resigned
2132 Vx, Hoofddorp,
Born March 1970
Director
Appointed 07 Sept 2022
Resigned 27 Sept 2023

SUN, Haijin

Resigned
Zhonghai Sunshine Rose Garden, Shenzhen
Born September 1979
Director
Appointed 02 Aug 2024
Resigned 26 May 2025

YUEQIANG, Wan

Resigned
1 Heathrow Boulevard, LondonUB7 0DQ
Born July 1986
Director
Appointed 27 Sept 2023
Resigned 02 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Schiphol, Amsterdam1118LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 27 Sept 2023
Ceased 27 Sept 2023

Mr Wei Wang

Active
Ashburton Road West, ManchesterM17 1RW
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2022
Ashburton Road West, ManchesterM17 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2022
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Legacy
8 August 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 April 2025
AP04Appointment of Corporate Secretary
Accounts Amended With Accounts Type Small
26 March 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
22 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Change Sail Address Company With New Address
1 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Incorporation Company
7 September 2022
NEWINCIncorporation