SF13 LIMITED

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

    Company NameSF13 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08273729
    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 SF13 LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is SF13 LIMITED located?

    Registered Office Address
    Academic House
    24-28 Oval Road
    NW1 7DJ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SF13 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SF13 LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for SF13 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2025

    6 pagesAA

    Registered office address changed from 3 Theobald Court Theobald Street Borehamwood WD6 4RN England to Academic House 24-28 Oval Road London NW1 7DJ on Nov 03, 2025

    1 pagesAD01

    Confirmation statement made on Oct 18, 2025 with updates

    4 pagesCS01

    Registration of charge 082737290003, created on May 30, 2025

    50 pagesMR01

    Change of details for Spring Finance Group Ltd as a person with significant control on Feb 07, 2025

    2 pagesPSC05

    Accounts for a small company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Appointment of Inge Valkenburg as a secretary on Sep 26, 2024

    2 pagesAP03

    Accounts for a small company made up to Jun 30, 2023

    6 pagesAA

    Registration of charge 082737290002, created on Oct 27, 2023

    50 pagesMR01

    Confirmation statement made on Oct 18, 2023 with updates

    3 pagesCS01

    Termination of appointment of Gavin Roland Diamond as a director on May 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to 3 Theobald Court Theobald Street Borehamwood WD6 4RN on Oct 31, 2022

    1 pagesAD01

    Confirmation statement made on Oct 18, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement lender 15/09/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 082737290001, created on Sep 21, 2022

    49 pagesMR01

    Appointment of Mr Gavin Roland Diamond as a director on Aug 23, 2022

    2 pagesAP01

    Cessation of Spring Finance Limited as a person with significant control on Aug 16, 2022

    1 pagesPSC07

    Notification of Spring Finance Group Ltd as a person with significant control on Aug 16, 2022

    2 pagesPSC02

    Appointment of Mrs Della Ann Bloom as a secretary on Nov 01, 2021

    2 pagesAP03

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Termination of appointment of George Benninger as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Andrew Jonathan Bloom as a director on Dec 20, 2021

    2 pagesAP01

    Who are the officers of SF13 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Della Ann
    24-28 Oval Road
    NW1 7DJ London
    Academic House
    England
    Secretary
    24-28 Oval Road
    NW1 7DJ London
    Academic House
    England
    295295410001
    MOSES, Moshe
    24-28 Oval Road
    NW1 7DJ London
    Academic House
    England
    Secretary
    24-28 Oval Road
    NW1 7DJ London
    Academic House
    England
    227609800001
    VALKENBURG, Inge
    24-28 Oval Road
    NW1 7DJ London
    Academic House
    England
    Secretary
    24-28 Oval Road
    NW1 7DJ London
    Academic House
    England
    327550220001
    BLOOM, Andrew Jonathan
    24-28 Oval Road
    NW1 7DJ London
    Academic House
    England
    Director
    24-28 Oval Road
    NW1 7DJ London
    Academic House
    England
    EnglandBritish45841120009
    CHESLER, Martin David
    Allum Gate
    WD6 4RS Borehamwood
    Regent House
    Herts
    United Kingdom
    Director
    Allum Gate
    WD6 4RS Borehamwood
    Regent House
    Herts
    United Kingdom
    United KingdomBritish87680650002
    BENNINGER, George Leo
    15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    England
    Director
    15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    England
    United StatesAmerican220934330001
    CHEW, Christopher Charles
    Theobald Street
    WD6 4RS Borehamwood
    Regent House Allun Gate
    Herts
    United Kingdom
    Director
    Theobald Street
    WD6 4RS Borehamwood
    Regent House Allun Gate
    Herts
    United Kingdom
    EnglandBritish180023780001
    DIAMOND, Gavin Roland
    Theobald Street
    WD6 4RN Borehamwood
    3 Theobald Court
    England
    Director
    Theobald Street
    WD6 4RN Borehamwood
    3 Theobald Court
    England
    EnglandBritish157740070002
    EPSTEIN, Stuart David
    Allum Gate
    WD6 4RS Borehamwood
    Regent House
    Herts
    Uk
    Director
    Allum Gate
    WD6 4RS Borehamwood
    Regent House
    Herts
    Uk
    United KingdomBritish119786500001
    SABAN, Joanna
    The Mead Business Centre
    Mead Lane
    SG13 7BJ Hertford
    6
    United Kingdom
    Director
    The Mead Business Centre
    Mead Lane
    SG13 7BJ Hertford
    6
    United Kingdom
    United KingdomBritish30175990001

    Who are the persons with significant control of SF13 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Theobald Street
    WD6 4RN Borehamwood
    3 Theobald Court
    England
    Aug 16, 2022
    Theobald Street
    WD6 4RN Borehamwood
    3 Theobald Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14088677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Spring Finance Limited
    The Kinetic Centre, Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    Hertfordshire
    England
    Apr 06, 2016
    The Kinetic Centre, Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Business Centre
    Hertfordshire
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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