Sfox Inc Ltd is a private limited company situated at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-01-30, this 5-year-old company is run by 1 director.
Director Simche T., appointed on 08 December 2020.
The company is classified as "buying and selling of own real estate" (SIC: 68100).
The latest confirmation statement was filed on 2022-12-14 and the deadline for the following filing is 2023-12-28. Additionally, the annual accounts were filed on 30 November 2021 and the next filing is due on 06 December 2023.
Office Address | First Floor, Winston House |
Office Address2 | 349 Regents Park Road |
Town | London |
Post code | N3 1DH |
Country of origin | United Kingdom |
Registration Number | 11797335 |
Date of Incorporation | Wed, 30th Jan 2019 |
Industry | Buying and selling of own real estate |
End of financial Year | 6th December |
Company age | 5 years old |
Account next due date | Wed, 6th Dec 2023 (140 days after) |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Thu, 28th Dec 2023 (2023-12-28) |
Last confirmation statement dated | Wed, 14th Dec 2022 |
The list of persons with significant control who own or have control over the company is made up of 6 names. As BizStats established, there is Simche T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Israel E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cfs Secretaries Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Simche T.
Notified on | 8 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Israel E.
Notified on | 18 February 2020 |
Ceased on | 8 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 13 February 2020 |
Ceased on | 18 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 13 February 2020 |
Ceased on | 18 February 2020 |
Nature of control: |
significiant influence or control |
Cfs Secretaries Limited
Dept 2, 43 Owston Road Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
Legal authority | Companies Act |
Legal form | Limited |
Country registered | England |
Place registered | England Company Registry |
Registration number | 04542138 |
Notified on | 30 January 2019 |
Ceased on | 13 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 30 January 2019 |
Ceased on | 13 February 2020 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-01-31 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | ||||
Current Assets | 919 | 9 684 | ||
Debtors | 1 | 10 001 | 919 | 4 866 |
Other Debtors | 1 | 10 001 | 919 | 4 866 |
Total Inventories | 4 818 | |||
Net Assets Liabilities | 1 | |||
Other | ||||
Creditors | 11 200 | 1 201 | 8 529 | |
Net Current Assets Liabilities | 1 | -1 199 | -282 | 1 155 |
Other Creditors | 11 200 | 1 201 | 8 258 | |
Other Taxation Social Security Payable | 271 | |||
Total Assets Less Current Liabilities | 1 | -1 199 | -282 | 1 155 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | |||
Number Shares Allotted | 1 | |||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/12/14 filed on: 4th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy