Company NameSFW Accounting Limited
Company StatusDissolved
Company Number03528542
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)
Previous NameBlackstump Software Contracts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameSiu Fong Wan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(2 days after company formation)
Appointment Duration23 years, 7 months (closed 02 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 208, Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Secretary NameLaimin Wan
NationalityBritish
StatusClosed
Appointed19 March 1998(2 days after company formation)
Appointment Duration23 years, 7 months (closed 02 November 2021)
RoleArchitect
Correspondence AddressSuite 208, Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressSuite 208, Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Siu Fong Wan
100.00%
Ordinary

Financials

Year2014
Net Worth£5,757
Cash£12,555
Current Liabilities£7,341

Accounts

Latest Accounts5 April 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

29 December 2020Micro company accounts made up to 5 April 2020 (10 pages)
15 August 2020Registered office address changed from Suite 18 Wey House 15 Church Street Weybridge Surrey KT13 8NA to Suite 208, Wey House 15 Church Street Weybridge Surrey KT13 8NA on 15 August 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 5 April 2019 (9 pages)
26 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 5 April 2018 (8 pages)
18 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 5 April 2017 (8 pages)
27 December 2017Micro company accounts made up to 5 April 2017 (8 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
9 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 April 2015Director's details changed for Siu Fong Wan on 11 April 2015 (2 pages)
11 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Director's details changed for Siu Fong Wan on 11 April 2015 (2 pages)
11 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
14 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
14 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
22 May 2013Registered office address changed from 55 Village Way Ashford Middlesex TW15 2JZ on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 55 Village Way Ashford Middlesex TW15 2JZ on 22 May 2013 (1 page)
30 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
2 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
2 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
31 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
4 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
4 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
4 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
22 March 2010Secretary's details changed for Laimin Wan on 21 March 2010 (1 page)
22 March 2010Secretary's details changed for Laimin Wan on 21 March 2010 (1 page)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Siu Fong Wan on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Siu Fong Wan on 21 March 2010 (2 pages)
13 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
13 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
13 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
27 September 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
27 September 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
27 March 2006Return made up to 17/03/06; full list of members (6 pages)
27 March 2006Return made up to 17/03/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
14 April 2005Registered office changed on 14/04/05 from: 19 audrey gardens wembley middlesex HA0 3TF (1 page)
14 April 2005Registered office changed on 14/04/05 from: 19 audrey gardens wembley middlesex HA0 3TF (1 page)
14 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
24 March 2004Return made up to 17/03/04; full list of members (6 pages)
24 March 2004Return made up to 17/03/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
7 April 2003Return made up to 17/03/03; full list of members (6 pages)
7 April 2003Return made up to 17/03/03; full list of members (6 pages)
6 March 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
6 March 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
6 March 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
5 April 2001Return made up to 17/03/01; full list of members (6 pages)
5 April 2001Return made up to 17/03/01; full list of members (6 pages)
22 November 2000Full accounts made up to 5 April 2000 (10 pages)
22 November 2000Full accounts made up to 5 April 2000 (10 pages)
22 November 2000Full accounts made up to 5 April 2000 (10 pages)
3 April 2000Return made up to 17/03/00; full list of members (6 pages)
3 April 2000Return made up to 17/03/00; full list of members (6 pages)
19 October 1999Full accounts made up to 5 April 1999 (8 pages)
19 October 1999Full accounts made up to 5 April 1999 (8 pages)
19 October 1999Full accounts made up to 5 April 1999 (8 pages)
21 April 1999Return made up to 17/03/99; full list of members (6 pages)
21 April 1999Return made up to 17/03/99; full list of members (6 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
24 March 1998Registered office changed on 24/03/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
24 March 1998New director appointed (2 pages)
17 March 1998Incorporation (10 pages)
17 March 1998Incorporation (10 pages)