ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SFS Group Limited

SFS Group Limited is an active company incorporated on 31 August 1989 with the registered office located in . SFS Group Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02418802
Private limited company
Age
36 years
Incorporated 31 August 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
One Creechurch Place
London
EC3A 5AF
United Kingdom
Address changed on 2 Oct 2023 (1 year 11 months ago)
Previous address was 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom
Telephone
01306746300
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Dec 1975
Director • Insurance Broker • British • Lives in England • Born in Jun 1969
Director • British • Lives in England • Born in Nov 1971
Director • Accountant • British • Lives in UK • Born in Mar 1988
Director • British • Lives in UK • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Endsleigh Insurance Services Limited
Alison Catherine Meckiffe, Julie-Ann Robertson, and 3 more are mutual people.
Active
SFTS Trustees Limited
Alison Catherine Meckiffe, Julie-Ann Robertson, and 3 more are mutual people.
Active
Endsleigh Limited
Alison Catherine Meckiffe, Warren Paul Dickson, and 2 more are mutual people.
Active
Dickson Financial Services Limited
Warren Paul Dickson, Stuart Paul Rootham, and 1 more are mutual people.
Active
Incepta Risk Management Ltd
Warren Paul Dickson, Stuart Paul Rootham, and 1 more are mutual people.
Active
Schools Specialists Limited
Alison Catherine Meckiffe, Warren Paul Dickson, and 1 more are mutual people.
Active
Ukglobal Broking Group Limited
Warren Paul Dickson, Stuart Paul Rootham, and 1 more are mutual people.
Active
Allegiance Insure Limited
Warren Paul Dickson, Stuart Paul Rootham, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£13.29K
Decreased by £360 (-3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.35M
Increased by £139.17K (+11%)
Total Liabilities
-£86.51K
Increased by £41.31K (+91%)
Net Assets
£1.26M
Increased by £97.86K (+8%)
Debt Ratio (%)
6%
Increased by 2.67% (+72%)
Latest Activity
Schools Specialists Limited (PSC) Resigned
1 Month Ago on 10 Jul 2025
Howden Uk&I Holdings Limited (PSC) Appointed
1 Month Ago on 10 Jul 2025
Subsidiary Accounts Submitted
2 Months Ago on 11 Jun 2025
Charge Satisfied
8 Months Ago on 24 Dec 2024
Stuart Paul Rootham Resigned
9 Months Ago on 19 Nov 2024
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Mr Michael Raymond Millar Appointed
1 Year 1 Month Ago on 2 Aug 2024
Julie-Ann Robertson Resigned
1 Year 1 Month Ago on 14 Jul 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 19 Jun 2024
New Charge Registered
1 Year 2 Months Ago on 13 Jun 2024
Get Credit Report
Discover SFS Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Howden Uk&I Holdings Limited as a person with significant control on 10 July 2025
Submitted on 23 Jul 2025
Cessation of Schools Specialists Limited as a person with significant control on 10 July 2025
Submitted on 23 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 11 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 11 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 11 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 11 Jun 2025
Satisfaction of charge 024188020004 in full
Submitted on 24 Dec 2024
Termination of appointment of Stuart Paul Rootham as a director on 19 November 2024
Submitted on 25 Nov 2024
Confirmation statement made on 30 September 2024 with no updates
Submitted on 1 Oct 2024
Appointment of Mr Michael Raymond Millar as a director on 2 August 2024
Submitted on 7 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year