Company NameSFB Consulting Limited
DirectorMichelle Brinklow
Company StatusActive
Company Number09123629
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Michelle Brinklow
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Clover Avenue
Bishop's Stortford
Hertfordshire
CM23 4BW
Director NameMr Andrew Peter Wales
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Connaught Avenue
Loughton
Essex
IG10 4DP

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

2 November 2020Unaudited abridged accounts made up to 30 September 2020 (8 pages)
21 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
11 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
20 May 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 1,120
(3 pages)
14 January 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
2 January 2019Termination of appointment of Andrew Peter Wales as a director on 20 December 2018 (1 page)
31 July 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,100
(3 pages)
12 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
18 October 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
18 October 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(4 pages)
9 September 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
9 September 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1,000
(38 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1,000
(38 pages)