You are here: bizstats.co.uk > a-z index > S list > SF list

Sfia Foundation LONDON


Sfia Foundation started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04770377. The Sfia Foundation company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at The Scalpel, 18th Floor. Postal code: EC3M 7AF.

The firm has 5 directors, namely Holly P., Christopher F. and Robert D. and others. Of them, Michelle R. has been with the company the longest, being appointed on 23 January 2015 and Holly P. has been with the company for the least time - from 1 December 2023. As of 14 May 2024, there were 19 ex directors - Randall B., Dean C. and others listed below. There were no ex secretaries.

Sfia Foundation Address / Contact

Office Address The Scalpel, 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04770377
Date of Incorporation Mon, 19th May 2003
Industry Other information technology service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Holly P.

Position: Director

Appointed: 01 December 2023

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 09 May 2023

Christopher F.

Position: Director

Appointed: 23 February 2023

Robert D.

Position: Director

Appointed: 06 January 2016

Mark L.

Position: Director

Appointed: 01 October 2015

Michelle R.

Position: Director

Appointed: 23 January 2015

Randall B.

Position: Director

Appointed: 02 March 2021

Resigned: 23 February 2023

Dean C.

Position: Director

Appointed: 13 October 2015

Resigned: 30 August 2018

Philip J.

Position: Director

Appointed: 23 January 2015

Resigned: 06 January 2016

Adam T.

Position: Director

Appointed: 01 August 2014

Resigned: 19 September 2023

Michael O.

Position: Director

Appointed: 17 February 2014

Resigned: 30 September 2015

Timothy C.

Position: Director

Appointed: 23 July 2012

Resigned: 31 July 2014

Nigel P.

Position: Director

Appointed: 01 November 2011

Resigned: 13 October 2015

David W.

Position: Director

Appointed: 01 January 2011

Resigned: 13 May 2013

Myles O.

Position: Director

Appointed: 01 January 2011

Resigned: 31 October 2011

Benjamin C.

Position: Director

Appointed: 01 September 2010

Resigned: 14 November 2013

Niall D.

Position: Director

Appointed: 10 March 2009

Resigned: 31 December 2010

Michiel V.

Position: Director

Appointed: 08 December 2008

Resigned: 01 June 2012

Keith A.

Position: Director

Appointed: 14 August 2008

Resigned: 31 August 2010

Bernard B.

Position: Director

Appointed: 20 March 2006

Resigned: 22 January 2015

Terence H.

Position: Director

Appointed: 12 April 2005

Resigned: 10 March 2009

Terence W.

Position: Director

Appointed: 19 May 2003

Resigned: 13 April 2005

Albina G.

Position: Director

Appointed: 19 May 2003

Resigned: 20 March 2006

Ian R.

Position: Director

Appointed: 19 May 2003

Resigned: 24 March 2010

Malcolm S.

Position: Director

Appointed: 19 May 2003

Resigned: 08 December 2008

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 2003

Resigned: 09 May 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand217 119260 310195 255257 941268 151399 168489 193
Current Assets257 247297 286278 210321 780336 149467 236564 544
Debtors40 12836 97682 95563 83967 99868 06875 351
Net Assets Liabilities    221 463187 262209 979
Other Debtors  16 97314 17410 06715 28912 783
Other
Accumulated Amortisation Impairment Intangible Assets21 26721 26721 26721 26721 26721 267 
Creditors101 491139 297131 088128 746114 68690 17452 640
Intangible Assets Gross Cost21 26721 26721 26721 26721 26721 267 
Net Current Assets Liabilities155 756157 989147 122193 034221 463277 436262 619
Other Creditors  131 088119 784108 01890 17452 640
Other Taxation Social Security Payable   8 9626 668 4 466
Trade Debtors Trade Receivables  65 98249 66557 93152 77962 568
Total Assets Less Current Liabilities155 756157 989147 122    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search