SFS GROUP LIMITED

Register to unlock more data on OkredoRegister

SFS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418802

Incorporation date

31/08/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2020)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/02/2026
Director's details changed for Mr Jonathan Paul Cumpstey on 2026-02-24
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon15/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon23/07/2025
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2025-07-10
dot icon23/07/2025
Cessation of Schools Specialists Limited as a person with significant control on 2025-07-10
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon24/12/2024
Satisfaction of charge 024188020004 in full
dot icon25/11/2024
Termination of appointment of Stuart Paul Rootham as a director on 2024-11-19
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/08/2024
Appointment of Mr Michael Raymond Millar as a director on 2024-08-02
dot icon22/07/2024
Termination of appointment of Julie-Ann Robertson as a director on 2024-07-14
dot icon19/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon19/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon19/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon19/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/06/2024
Registration of charge 024188020006, created on 2024-06-13
dot icon13/06/2024
Termination of appointment of Alison Catherine Meckiffe as a director on 2024-04-04
dot icon06/06/2024
Appointment of Mr Jonathan Paul Cumpstey as a director on 2024-06-06
dot icon09/04/2024
Appointment of Mr Warren Paul Dickson as a director on 2024-03-27
dot icon09/04/2024
Appointment of Mr Stuart Paul Rootham as a director on 2024-03-21
dot icon02/10/2023
Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom to One Creechurch Place London EC3A 5AF on 2023-10-02
dot icon02/10/2023
Change of details for Schools Specialists Limited as a person with significant control on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon12/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon10/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon10/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon09/05/2023
Termination of appointment of Andrew James Galbraith as a director on 2023-04-26
dot icon09/05/2023
Appointment of Mrs Julie-Ann Robertson as a director on 2023-04-26
dot icon27/04/2023
Termination of appointment of Matthew Ray Neave as a director on 2023-04-26
dot icon28/03/2023
Second filing for the appointment of Mrs Alison Catherine Meckiffe as a director
dot icon23/07/2020
Appointment of Ms Alison Meckiffe as a director on 2020-07-17
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£72,678.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
782.59K
-
0.00
72.68K
-
2021
0
782.59K
-
0.00
72.68K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

782.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collard, David Michael
Director
30/07/2014 - 09/04/2019
3
Ramsay, Allan Cameron
Director
30/11/2009 - 09/03/2020
3
Rootham, Stuart Paul
Director
21/03/2024 - 19/11/2024
71
Ide, Christopher George
Director
26/10/2004 - 05/03/2007
13
Lagden, Ronald Gordon
Director
02/03/1994 - 19/01/2010
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SFS GROUP LIMITED

SFS GROUP LIMITED is an(a) Active company incorporated on 31/08/1989 with the registered office located at One Creechurch Place, London EC3A 5AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SFS GROUP LIMITED?

toggle

SFS GROUP LIMITED is currently Active. It was registered on 31/08/1989 .

Where is SFS GROUP LIMITED located?

toggle

SFS GROUP LIMITED is registered at One Creechurch Place, London EC3A 5AF.

What does SFS GROUP LIMITED do?

toggle

SFS GROUP LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for SFS GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.