SFB VENTURES LTD

Third Floor Library Building Third Floor Library Building, Tewkesbury, GL20 5NX, Gloucestershire, United Kingdom
StatusACTIVE
Company No.10693014
CategoryPrivate Limited Company
Incorporated27 Mar 2017
Age7 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

SFB VENTURES LTD is an active private limited company with number 10693014. It was incorporated 7 years, 2 months, 21 days ago, on 27 March 2017. The company address is Third Floor Library Building Third Floor Library Building, Tewkesbury, GL20 5NX, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-06

Psc name: Sfb Ventures Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Mr Benjamin James Aylward Mccarthy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2022

Action Date: 17 Oct 2022

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2022-10-17

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Aylward Mccarthy

Change date: 2022-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-16

Officer name: Mr Benjamin James Aylward Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Victoria Mazalon

Change date: 2022-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-16

Psc name: Mr Benjamin James Aylward Mccarthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

New address: Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX

Old address: 36 Clarence Mews London E5 8HL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin James Aylward Mccarthy

Change date: 2021-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Benjamin James Aylward Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Aylward Mccarthy

Change date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-19

Officer name: Mr Benjamin James Aylward Mccarthy

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Ms Lucy Victoria Mazalon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 36 Clarence Mews London E5 8HL

Change date: 2019-10-21

Old address: Flat 3 Canonbury Heights East 9 Henshall Street London N1 3GA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

New address: Flat 3 Canonbury Heights East 9 Henshall Street London N1 3GA

Old address: Flat 13 310 Kingsland Road London E8 4DB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Mr Benjamin James Aylward Mccarthy

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr Benjamin James Aylward Mccarthy

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin James Aylward Mccarthy

Change date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: Flat 13 310 Kingsland Road London E8 4DB

Change date: 2017-12-05

Old address: Flat 82 Woolhouse 74 Back Church Lane London E1 1AF United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-18

Psc name: Mr Benjamin James Aylward Mccarthy

Documents

View document PDF

Incorporation company

Date: 27 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSC ELITE FOOTBALL ACADEMY LIMITED

19 TEDDINGTON AVENUE,HUDDERSFIELD,HD5 9HS

Number:10447056
Status:ACTIVE
Category:Private Limited Company

GLOBAL TARGET LTD

PENNINE HOUSE,LONDON,E1 8ER

Number:11377355
Status:ACTIVE
Category:Private Limited Company

MAK CONSULTANTS LIMITED

63 BUCKINGHAM ROAD,AYLESBURY,HP19 9PT

Number:09104875
Status:ACTIVE
Category:Private Limited Company

NEIL SAMBRIDGE LTD

SMALLDALE OLD HALL,BRADWELL,S33 9GQ

Number:07289133
Status:ACTIVE
Category:Private Limited Company

PARTICIPATORY CITY FOUNDATION

47 THAMES ROAD,BARKING,IG11 0HQ

Number:10670149
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAM BAIN LTD

TAM BAIN 98 MARY STREET,FALKIRK,FK2 9PS

Number:SC522069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source