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

Sfi Corporation Limited LONDON


Founded in 2003, Sfi Corporation, classified under reg no. 04871466 is an active company. Currently registered at Willmott House W6 9EU, London the company has been in the business for twenty two years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2016/08/12 Sfi Corporation Limited is no longer carrying the name Dcl Nominees.

Currently there are 2 directors in the the firm, namely James R. and Anthony S.. In addition one secretary - Anthony S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Justin N. who worked with the the firm until 14 February 2017.

Sfi Corporation Limited Address / Contact

Office Address Willmott House
Office Address2 12 Blacks Road
Town London
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04871466
Date of Incorporation Tue, 19th Aug 2003
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (410 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Anthony S.

Position: Secretary

Appointed: 14 February 2017

James R.

Position: Director

Appointed: 14 February 2017

Anthony S.

Position: Director

Appointed: 14 February 2017

Gavin S.

Position: Director

Appointed: 03 June 2005

Resigned: 14 February 2017

Justin N.

Position: Secretary

Appointed: 12 September 2003

Resigned: 14 February 2017

Anthony S.

Position: Director

Appointed: 12 September 2003

Resigned: 03 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 12 September 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 12 September 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Anthony S. This PSC and has 75,01-100% shares.

Anthony S.

Notified on 12 August 2016
Nature of control: 75,01-100% shares

Company previous names

Dcl Nominees August 12, 2016
Folderdelete November 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth-9-9     
Balance Sheet
Debtors  80 810103 79222 0206 25068 692
Net Assets Liabilities  293 132364 379370 486372 634394 135
Other Debtors  5 56097 54215 770 62 442
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability-9-9     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-10-10     
Shareholder Funds-9-9     
Other
Administrative Expenses  9009009002 6063 672
Applicable Tax Rate  1919192225
Comprehensive Income Expense  42 10071 24791 107  
Creditors  52 63672 073110 53799 02586 580
Current Tax For Period  11 48617 59418 42016 03122 504
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  1 350 4 640  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  56-8828 6792 135-17 795
Deferred Tax Liabilities  11 53610 65419 33321 4693 674
Dividends Paid    -85 000-66 000 
Financial Assets  276 494343 314478 336486 878415 697
Gain Loss On Financial Assets Fair Value Through Profit Or Loss  -6 813-4 64221 2588 542-71 181
Income From Other Fixed Asset Investments  11 3559 08412 84817 08315 185
Increase Decrease In Existing Provisions   -8828 6792 136-17 795
Interest Payable Similar Charges Finance Costs     7051 205
Net Current Assets Liabilities  28 17431 719-88 517-92 775-17 888
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 000
Other Creditors   36016 890939 
Other Payables Accrued Expenses  41 15042 63342 63341 73344 710
Par Value Share 1 1111
Prepayments  6 2506 2506 2506 2506 250
Profit Loss  42 10071 24791 10768 14821 501
Profit Loss On Ordinary Activities Before Tax  53 64287 959118 20686 31426 210
Provisions  11 53610 65419 33321 4693 674
Provisions For Liabilities Balance Sheet Subtotal  11 53610 65419 33321 4693 674
Tax Decrease Increase From Effect Tax Incentives     -1 067-2 264
Tax Expense Credit Applicable Tax Rate  10 19216 71222 45918 5756 553
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings     292 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     366420
Tax Tax Credit On Profit Or Loss On Ordinary Activities  11 54216 71227 09918 1664 709
Total Assets Less Current Liabilities  304 668375 033389 819394 103397 809
Trade Creditors Trade Payables    15 00021 9003 333
Trade Debtors Trade Receivables  69 000    
Turnover Revenue  50 00084 41785 00064 00087 083
Creditors Due Within One Year1010     
Number Shares Allotted11     
Value Shares Allotted11     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
On 2025/01/18 director's details were changed
filed on: 31st, January 2025
Free Download (2 pages)

Company search

Advertisements