Company NameSFX Corporate Services Limited
Company StatusActive
Company Number09413077
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMargaret Searle
StatusCurrent
Appointed29 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address10 Malwood Road
London
SW12 8EN
Director NameMr Shah Sher Ali
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleAssistant Principal Resources
Country of ResidenceEngland
Correspondence Address10 Malwood Road
London
SW12 8EN
Director NameMrs Eleanor Caron Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleDirector Of Admissions And Commercial Activity
Country of ResidenceUnited Kingdom
Correspondence Address10 Malwood Road
London
SW12 8EN
Director NameMr Graham Michael Thompson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RolePrincipal
Country of ResidenceEngland
Correspondence Address10 Malwood Road
London
SW12 8EN
Director NameMr Andrew Jonathan Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleAssociate Principal
Country of ResidenceEngland
Correspondence Address10 Malwood Road
London
SW12 8EN
Director NameStella Marie Flannery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2015(same day as company formation)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address10 Malwood Road
London
SW12 8EN
Director NameMrs Sally Ann Plumb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address10 Malwood Road
London
SW12 8EN

Location

Registered Address10 Malwood Road
London
SW12 8EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

1 at £1St Francis Xavier Sixth Form College
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
20 November 2023Accounts for a small company made up to 31 July 2023 (15 pages)
1 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 31 July 2022 (16 pages)
7 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 July 2021 (15 pages)
10 June 2021Termination of appointment of Sally Ann Plumb as a director on 8 June 2021 (1 page)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
25 November 2020Accounts for a small company made up to 31 July 2020 (15 pages)
4 August 2020Termination of appointment of Stella Marie Flannery as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Graham Michael Thompson as a director on 1 August 2020 (2 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 July 2019 (15 pages)
18 November 2019Appointment of Mrs Sally Ann Plumb as a director on 7 November 2019 (2 pages)
28 October 2019Termination of appointment of Andrew Taylor as a director on 19 October 2019 (1 page)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 July 2018 (15 pages)
13 March 2018Accounts for a small company made up to 31 July 2017 (15 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
12 January 2017Full accounts made up to 31 July 2016 (14 pages)
12 January 2017Full accounts made up to 31 July 2016 (14 pages)
1 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 February 2016Registered office address changed from St Francis Xavier Sixth Form College Malwood Road London SW12 8EN United Kingdom to 10 Malwood Road London SW12 8EN on 1 February 2016 (1 page)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Registered office address changed from St Francis Xavier Sixth Form College Malwood Road London SW12 8EN United Kingdom to 10 Malwood Road London SW12 8EN on 1 February 2016 (1 page)
8 July 2015Appointment of Mrs Eleanor Caron Lewis as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mrs Eleanor Caron Lewis as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mr Shah Sher Ali as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mr Shah Sher Ali as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mr Shah Sher Ali as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mrs Eleanor Caron Lewis as a director on 7 July 2015 (2 pages)
16 February 2015Current accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
16 February 2015Current accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
(31 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 1
(31 pages)