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

Sfm (UK) Limited LONDON


Sfm (UK) started in year 2014 as Private Limited Company with registration number 09150681. The Sfm (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Gable House 239 Regents Park Road. Postal code: N3 3LF.

The firm has one director. George H., appointed on 1 March 2022. There are currently no secretaries appointed. As of 23 April 2024, there were 3 ex directors - Nita C., Gary H. and others listed below. There were no ex secretaries.

Sfm (UK) Limited Address / Contact

Office Address Gable House 239 Regents Park Road
Office Address2 Finchley
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09150681
Date of Incorporation Mon, 28th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

George H.

Position: Director

Appointed: 01 March 2022

Nita C.

Position: Director

Appointed: 28 July 2014

Resigned: 28 July 2014

Spw Directors Limited

Position: Corporate Director

Appointed: 28 July 2014

Resigned: 28 July 2014

Gary H.

Position: Director

Appointed: 28 July 2014

Resigned: 29 July 2023

Mark D.

Position: Director

Appointed: 28 July 2014

Resigned: 28 July 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Gary H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mark D. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark D.

Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2 942     
Balance Sheet
Cash Bank On Hand 67 965197 334596 4842 131 0864 347 615
Current Assets201 770391 134482 2051 194 2755 198 3504 994 380
Debtors161 328323 169284 871597 7913 067 264646 765
Net Assets Liabilities  121 279216 024236 915445 646
Other Debtors 1 0001 400  8 654
Property Plant Equipment 5 6114 4713 35318 49964 316
Cash Bank In Hand40 442     
Net Assets Liabilities Including Pension Asset Liability2 942     
Tangible Fixed Assets4 800     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve2 842     
Shareholder Funds2 942     
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 28910 77911 89718 06439 503
Average Number Employees During Period 13336
Bank Borrowings Overdrafts   48 33337 78428 238
Corporation Tax Payable 14 47834 34756 825199 910227 482
Creditors 308 240365 39748 33337 78457 201
Increase From Depreciation Charge For Year Property Plant Equipment  1 4901 1186 16721 439
Net Current Assets Liabilities-1 85882 894116 808261 004256 200438 531
Other Creditors 8 5009 000113 464759 00028 963
Other Taxation Social Security Payable 41 88615 216103 378303 382116 603
Property Plant Equipment Gross Cost 14 90015 25015 25036 563103 819
Total Additions Including From Business Combinations Property Plant Equipment  350 21 31367 256
Total Assets Less Current Liabilities2 94288 505121 279264 357274 699502 847
Trade Creditors Trade Payables 243 376306 834657 9373 669 2104 176 545
Trade Debtors Trade Receivables 322 169283 471597 7913 067 264638 111
Creditors Due Within One Year203 628     
Fixed Assets4 800     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions6 400     
Tangible Fixed Assets Cost Or Valuation6 400     
Tangible Fixed Assets Depreciation1 600     
Tangible Fixed Assets Depreciation Charged In Period1 600     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Sat, 29th Jul 2023
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements