Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Speciality Fibres And Materials Limited
Speciality Fibres And Materials Limited is an active company incorporated on 24 August 1932 with the registered office located in London, Greater London. Speciality Fibres And Materials Limited was registered 93 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
00267936
Private limited company
Age
93 years
Incorporated
24 August 1932
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
21 June 2025
(4 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Speciality Fibres And Materials Limited
Contact
Update Details
Address
1 Blossom Yard
Fourth Floor
London
E1 6RS
United Kingdom
Address changed on
5 Jul 2024
(1 year 3 months ago)
Previous address was
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Companies in E1 6RS
Telephone
02476708200
Email
Available in Endole App
Website
Sfm-limited.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Holger Maegdefrau
Director • German • Lives in Austria • Born in Dec 1965
Mrs Amanda Ling
Director • French • Lives in UK • Born in Oct 1975
Wolfgang Gunter Suessle
Director • German • Lives in Austria • Born in Mar 1966
Thomas Menitz
Director • Austrian • Lives in Austria • Born in Jul 1974
Graeme Kettlewell
Director • Chemist • British • Lives in UK • Born in Jan 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Paul U.K. Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Ascott Hospitality Management (UK) Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Actis Insulation Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Laduree UK Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Tiffany & Co. Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Tiffany & Co. (UK) Holdings Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£338.78K
Decreased by £396.22K (-54%)
Turnover
£6.64M
Increased by £665.02K (+11%)
Employees
67
Increased by 3 (+5%)
Total Assets
£14.88M
Increased by £804.14K (+6%)
Total Liabilities
-£7.94M
Increased by £1.15M (+17%)
Net Assets
£6.94M
Decreased by £342.23K (-5%)
Debt Ratio (%)
53%
Increased by 5.1% (+11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Wolfgang Gunter Suessle Resigned
11 Months Ago on 28 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 3 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jul 2024
Graeme Kettlewell Appointed
1 Year 5 Months Ago on 14 May 2024
Rebecca Joyce Resigned
1 Year 10 Months Ago on 15 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 23 Jun 2023
Get Alerts
Get Credit Report
Discover Speciality Fibres And Materials Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 20 Oct 2025
Resolutions
Submitted on 20 Oct 2025
Statement of capital following an allotment of shares on 11 July 2025
Submitted on 16 Oct 2025
Statement of capital following an allotment of shares on 14 February 2025
Submitted on 16 Oct 2025
Confirmation statement made on 21 June 2025 with updates
Submitted on 7 Jul 2025
Resolutions
Submitted on 10 Feb 2025
Statement of capital following an allotment of shares on 30 January 2025
Submitted on 7 Feb 2025
Termination of appointment of Wolfgang Gunter Suessle as a director on 28 November 2024
Submitted on 13 Dec 2024
Resolutions
Submitted on 2 Dec 2024
Statement of capital following an allotment of shares on 19 November 2024
Submitted on 27 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs