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

Sf11 Limited BOREHAMWOOD


Founded in 2011, Sf11, classified under reg no. 07731478 is an active company. Currently registered at 3 Theobald Court WD6 4RN, Borehamwood the company has been in the business for thirteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Andrew B. and Martin C.. In addition 2 active secretaries, Della B. and Moshe M. were appointed. 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 - Christopher C. who worked with the the firm until 16 March 2017.

Sf11 Limited Address / Contact

Office Address 3 Theobald Court
Office Address2 Theobald Street
Town Borehamwood
Post code WD6 4RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07731478
Date of Incorporation Fri, 5th Aug 2011
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Andrew B.

Position: Director

Appointed: 20 December 2021

Della B.

Position: Secretary

Appointed: 01 November 2021

Moshe M.

Position: Secretary

Appointed: 16 March 2017

Martin C.

Position: Director

Appointed: 05 August 2011

Gavin D.

Position: Director

Appointed: 23 August 2022

Resigned: 31 May 2023

Paul M.

Position: Director

Appointed: 25 April 2018

Resigned: 14 June 2021

Graeme W.

Position: Director

Appointed: 23 April 2018

Resigned: 06 July 2019

Christopher C.

Position: Director

Appointed: 16 March 2017

Resigned: 06 July 2019

George B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2021

Norman E.

Position: Director

Appointed: 01 February 2014

Resigned: 18 April 2018

Jeffrey M.

Position: Director

Appointed: 05 August 2011

Resigned: 18 April 2018

Joanna S.

Position: Director

Appointed: 05 August 2011

Resigned: 05 August 2011

Christopher C.

Position: Secretary

Appointed: 05 August 2011

Resigned: 16 March 2017

Stuart E.

Position: Director

Appointed: 05 August 2011

Resigned: 12 December 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Spring Finance Group Ltd from Borehamwood, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Spring Finance Limited that put Borehamwood, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Spring Finance Group Ltd

The Kinetic Centre Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14088677
Notified on 16 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spring Finance Limited

Kinetic Business Centre Theobald Street, Borehamwood, WD6 4PJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 16 August 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 153 8941 154 159300 99931 908
Current Assets33 261 60128 647 58525 927 19345 436 719
Debtors32 107 70727 493 4261 105 14117 610 209
Net Assets Liabilities1 211 1021 419 638880 8661 721 678
Other Debtors6 31413 87513 060116 479
Other
Amounts Owed By Group Undertakings Participating Interests   80 830
Amounts Owed To Group Undertakings8 842 1228 627 8988 740 042 
Amounts Owed To Group Undertakings Participating Interests  8 740 04211 438 323
Average Number Employees During Period3222
Bank Borrowings  16 220 00032 120 000
Bank Borrowings Overdrafts23 113 33318 451 66716 220 000 
Corporation Tax Payable 40 489  
Corporation Tax Recoverable  40 489 
Creditors23 113 33318 451 6678 826 32711 595 041
Net Current Assets Liabilities24 324 43519 871 30517 100 86633 841 678
Other Creditors95 04499 56086 285155 477
Total Assets Less Current Liabilities  17 100 86633 841 678
Trade Creditors Trade Payables   1 241
Trade Debtors Trade Receivables31 030 04526 464 5361 051 59217 372 411

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/06/30
filed on: 9th, January 2024
Free Download (6 pages)

Company search