SFC CAPITAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSFC CAPITAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08191242
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SFC CAPITAL LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SFC CAPITAL LTD located?

    Registered Office Address
    St Georges Court
    Winnington Avenue
    CW8 4EE Northwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SFC CAPITAL LTD?

    Previous Company Names
    Company NameFromUntil
    STARTUP FUNDING CLUB LIMITEDAug 24, 2012Aug 24, 2012

    What are the latest accounts for SFC CAPITAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for SFC CAPITAL LTD?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for SFC CAPITAL LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2025

    9 pagesAA

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on Aug 24, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 22, 2025Replaced A replacement CS01 (statement of capital & shareholder information change) was registered on 22/10/2025

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    40 pagesMA

    Total exemption full accounts made up to Aug 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 24, 2024 with updates

    6 pagesCS01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jul 30, 2024

    • Capital: GBP 103.58
    6 pagesSH06

    Total exemption full accounts made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 24, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Cessation of Stephen Roy Page as a person with significant control on Nov 14, 2022

    1 pagesPSC07

    Termination of appointment of Xinyu Zhang as a director on Feb 15, 2023

    1 pagesTM01

    Change of details for Mr Stephen Roy Page as a person with significant control on Sep 01, 2022

    2 pagesPSC04

    Change of details for Mr Stephen Roy Page as a person with significant control on Sep 01, 2022

    2 pagesPSC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Nov 14, 2022

    • Capital: GBP 117.80
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 18, 2023Clarification hmrc confirmation duty paid

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 18, 2023Clarification hmrc confirmation duty paid

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Nov 14, 2022

    • Capital: GBP 117.80
    6 pagesSH06

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Second filing of Confirmation Statement dated Aug 24, 2021

    4 pagesRP04CS01

    Who are the officers of SFC CAPITAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Stephen Roy
    Winnington Avenue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    England
    Director
    Winnington Avenue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    England
    United KingdomBritish137301140001
    PAYNE, Richard Charles
    Winnington Avenue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    England
    Director
    Winnington Avenue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    England
    EnglandBritish53466370001
    TAYLER, Mark Somers Hosking
    Winnington Avenue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    England
    Director
    Winnington Avenue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    England
    EnglandBritish148469880001
    DESIMPEL, Samuel
    Winnington Avnue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    England
    Director
    Winnington Avnue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    England
    BelgiumBelgin172421540001
    LIU, Xiaodi
    Building A5, Xingheshengshi
    Meilong Road, Longhua New Area
    Shenzhen City
    Room 1503, Tower 2
    China
    Director
    Building A5, Xingheshengshi
    Meilong Road, Longhua New Area
    Shenzhen City
    Room 1503, Tower 2
    China
    ChinaChinese247725330001
    ZHANG, Xinyu
    Speedy Place
    WC1H 8BU London
    1-6 Speedy Place
    England
    Director
    Speedy Place
    WC1H 8BU London
    1-6 Speedy Place
    England
    United KingdomChinese236271830001

    Who are the persons with significant control of SFC CAPITAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Roy Page
    Heaton Grange Road
    RM2 5PP Romford
    Rosemore
    Essex
    England
    Apr 06, 2016
    Heaton Grange Road
    RM2 5PP Romford
    Rosemore
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Roy Page
    Winnington Avenue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    Apr 06, 2016
    Winnington Avenue
    CW8 4EE Northwich
    St Georges Court
    Cheshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0