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
SFD (GB) Limited
SFD (GB) Limited is a dissolved company incorporated on 12 February 2009 with the registered office located in London, Greater London. SFD (GB) Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 July 2022
(3 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
06817177
Private limited company
Age
16 years
Incorporated
12 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SFD (GB) Limited
Contact
Address
22 York Buildings
London
WC2N 6JU
Same address for the past
4 years
Companies in WC2N 6JU
Telephone
01753 552488
Email
Available in Endole App
Website
Sfdistribution.co.uk
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
2
Mr Christopher Welsh
Director • PSC • British • Lives in England • Born in Apr 1961
Mr John Drinkwater
PSC • Director • British • Lives in UK • Born in Dec 1955
Aristide John Stavropoulos
Director • British • Lives in UK • Born in Feb 1970
Mr Michael Loizou
Director • Investment Director • British • Lives in England • Born in Oct 1969
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
Ridgeway Capital LLP
John Drinkwater, Mr Michael Loizou, and 1 more are mutual people.
Active
RC Caspian LLP
John Drinkwater and Aristide John Stavropoulos are mutual people.
Active
54 Lennox Gardens Freehold Limited
John Drinkwater is a mutual person.
Active
Phoenix Money Ltd
John Drinkwater is a mutual person.
Active
Phoenix Money So 1 Ltd
John Drinkwater is a mutual person.
Active
Phoenix Money Group Ltd
John Drinkwater is a mutual person.
Active
Phoenix Money Opco Ltd
John Drinkwater is a mutual person.
Active
Phoenix Money So 2 Ltd
John Drinkwater is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Apr 2019
For period
30 Apr
⟶
30 Apr 2019
Traded for
12 months
Cash in Bank
£82.21K
Decreased by £264.08K (-76%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 4 (+10%)
Total Assets
£2.64M
Increased by £981.76K (+59%)
Total Liabilities
-£2.83M
Increased by £1.19M (+72%)
Net Assets
-£190.44K
Decreased by £205.27K (-1384%)
Debt Ratio (%)
107%
Increased by 8.1% (+8%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 11 Jul 2022
Moved to Dissolution
3 Years Ago on 11 Apr 2022
Registered Address Changed
4 Years Ago on 18 May 2021
Voluntary Arrangement Completed
4 Years Ago on 18 May 2021
Registered Address Changed
4 Years Ago on 12 May 2021
Administrator Appointed
4 Years Ago on 11 May 2021
Confirmation Submitted
5 Years Ago on 21 Feb 2020
Abridged Accounts Submitted
5 Years Ago on 5 Feb 2020
Confirmation Submitted
6 Years Ago on 17 Feb 2019
Registered Address Changed
6 Years Ago on 4 Oct 2018
Get Alerts
Get Credit Report
Discover SFD (GB) 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
Final Gazette dissolved following liquidation
Submitted on 11 Jul 2022
Notice of move from Administration to Dissolution
Submitted on 11 Apr 2022
Administrator's progress report
Submitted on 17 Nov 2021
Statement of affairs with form AM02SOA
Submitted on 23 Jul 2021
Notice of completion of voluntary arrangement
Submitted on 18 May 2021
Registered office address changed from 122 Malton Avenue Slough Bucks SL1 4DE to 22 York Buildings London WC2N 6JU on 18 May 2021
Submitted on 18 May 2021
Notice of deemed approval of proposals
Submitted on 17 May 2021
Statement of administrator's proposal
Submitted on 17 May 2021
Registered office address changed from 122 Malton Avenue Slough SL1 4DE England to 122 Malton Avenue Slough Bucks SL1 4DE on 12 May 2021
Submitted on 12 May 2021
Appointment of an administrator
Submitted on 11 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs