Company NameSFR Solutions Limited
DirectorNadja Simmonds
Company StatusActive
Company Number04861667
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Nadja Simmonds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL
Secretary NameMrs Nadja Simmonds
StatusCurrent
Appointed25 June 2013(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameIan James Plummer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(1 week, 3 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHolly Heights
Upper Hyde Farm Lane
Shanklin
Isle Of Wight
PO37 7PS
Director NameMr John Alfred Simmonds
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 25 June 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address3 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Secretary NameIan James Plummer
NationalityBritish
StatusResigned
Appointed18 August 2003(1 week, 3 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressHolly Heights
Upper Hyde Farm Lane
Shanklin
Isle Of Wight
PO37 7PS
Secretary NameMr John Alfred Simmonds
StatusResigned
Appointed31 January 2013(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2013)
RoleCompany Director
Correspondence Address128 Wigmore Street
London
W1U 3SA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.orbexsolutions.co.uk

Location

Registered AddressStreathers Solicitors Llp
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£175,557
Cash£106,588
Current Liabilities£254,988

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

14 March 2005Delivered on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £30,000 credited to account designation number 45049963 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
(3 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
(3 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(3 pages)
28 April 2014Registered office address changed from 128 Wigmore Street London W1U 3SA England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 128 Wigmore Street London W1U 3SA England on 28 April 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(3 pages)
25 June 2013Appointment of Mrs Nadja Simmonds as a secretary (1 page)
25 June 2013Termination of appointment of John Simmonds as a secretary (1 page)
25 June 2013Termination of appointment of John Simmonds as a director (1 page)
25 June 2013Appointment of Mrs Nadja Simmonds as a secretary (1 page)
25 June 2013Termination of appointment of John Simmonds as a director (1 page)
25 June 2013Appointment of Mrs Nadja Simmonds as a director (2 pages)
25 June 2013Termination of appointment of John Simmonds as a secretary (1 page)
25 June 2013Appointment of Mrs Nadja Simmonds as a director (2 pages)
5 February 2013Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 5 February 2013 (1 page)
5 February 2013Appointment of Mr John Alfred Simmonds as a secretary (1 page)
5 February 2013Termination of appointment of Ian Plummer as a secretary (1 page)
5 February 2013Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Ian Plummer as a secretary (1 page)
5 February 2013Appointment of Mr John Alfred Simmonds as a secretary (1 page)
5 February 2013Termination of appointment of Ian Plummer as a director (1 page)
5 February 2013Termination of appointment of Ian Plummer as a director (1 page)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Registered office changed on 15/05/2009 from 843 finchley road london NW11 8NA (1 page)
15 May 2009Registered office changed on 15/05/2009 from 843 finchley road london NW11 8NA (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Return made up to 08/08/08; full list of members (4 pages)
2 October 2008Return made up to 08/08/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
20 August 2007Return made up to 08/08/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 2006Ad 17/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 2006Director's particulars changed (1 page)
23 August 2005Return made up to 08/08/05; full list of members (2 pages)
23 August 2005Return made up to 08/08/05; full list of members (2 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Registered office changed on 10/09/03 from: 843 finchley road london NW11 8NA (1 page)
10 September 2003New secretary appointed;new director appointed (1 page)
10 September 2003New secretary appointed;new director appointed (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Registered office changed on 10/09/03 from: 843 finchley road london NW11 8NA (1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 August 2003Incorporation (14 pages)
8 August 2003Incorporation (14 pages)