Company NameSFS 2007 Limited
DirectorAlan Binkhorn
Company StatusActive
Company Number06091882
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Previous NameSos Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Alan Binkhorn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(11 years after company formation)
Appointment Duration6 years, 2 months
RoleGeneral Manager
Country of ResidenceIsle Of Man
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameJames Carl Youdale
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressHillary Wharf South Quay
Douglas
Isle Of Man
IM1 5BL
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameTemple Richfield Limited (Corporation)
StatusResigned
Appointed05 February 2018(11 years after company formation)
Appointment Duration4 years (resigned 05 March 2022)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address20 Patch Lane
Bramhall
Stockport
Cheshire
SK7 1JB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 January 2023Notification of a person with significant control statement (2 pages)
19 March 2022Cessation of Temple Richfield Limited as a person with significant control on 5 March 2022 (1 page)
19 March 2022Termination of appointment of Temple Richfield Limited as a director on 5 March 2022 (1 page)
10 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 December 2019Appointment of Mr Alan Binkhorn as a director on 5 February 2018 (2 pages)
10 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
8 May 2019Termination of appointment of James Carl Youdale as a director on 30 April 2019 (1 page)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
18 February 2018Appointment of Temple Richfield Limited as a director on 5 February 2018 (2 pages)
18 February 2018Notification of Temple Richfield Limited as a person with significant control on 8 February 2017 (1 page)
18 February 2018Cessation of James Carl Youdale as a person with significant control on 8 February 2017 (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
22 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
22 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
10 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
10 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
25 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Director's details changed for James Carl Youdale on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for James Youdale on 23 March 2009 (1 page)
8 March 2010Director's details changed for James Carl Youdale on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for James Youdale on 23 March 2009 (1 page)
8 March 2010Director's details changed for James Carl Youdale on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 2 January 2010 (1 page)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 2 January 2010 (1 page)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 February 2009Return made up to 08/02/09; full list of members (3 pages)
16 February 2009Return made up to 08/02/09; full list of members (3 pages)
2 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 January 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
25 February 2008Return made up to 08/02/08; full list of members (3 pages)
25 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2007Incorporation (6 pages)
8 February 2007Incorporation (6 pages)