ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SFS Listings Ltd

SFS Listings Ltd is an active company incorporated on 24 April 2017 with the registered office located in Bristol, Bristol. SFS Listings Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10737245
Private limited company
Age
8 years
Incorporated 24 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (6 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 December 2025 (1 month remaining)
Address
First Floor Templeback
10 Temple Back
Bristol
BS1 6FL
England
Address changed on 5 Jul 2024 (1 year 4 months ago)
Previous address was 3 Marion Close Quarry Bank Brierley Hill West Midlands DY5 1UN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Business Analyst • English • Lives in England • Born in Mar 1964
Director • American • Lives in United States • Born in Jan 1985
Director • Administrator • British • Lives in England • Born in Sep 1964
Harvest Hosts (UK) Holding Co. Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
Horus Bidco Limited
Vistra Cosec Limited is a mutual person.
Active
Wellness Pet UK Limited
Vistra Cosec Limited is a mutual person.
Active
Apollo Tyres (UK) Sales Ltd
Vistra Cosec Limited is a mutual person.
Active
Generac Global UK Limited
Vistra Cosec Limited is a mutual person.
Active
PFT Limited
Vistra Cosec Limited is a mutual person.
Active
Kognitiv UK Ltd
Vistra Cosec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£251.76K
Increased by £23.11K (+10%)
Total Liabilities
-£19.91K
Decreased by £8.98K (-31%)
Net Assets
£231.85K
Increased by £32.09K (+16%)
Debt Ratio (%)
8%
Decreased by 4.73% (-37%)
Latest Activity
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Vistra Cosec Limited Appointed
8 Months Ago on 11 Mar 2025
Accounting Period Shortened
1 Year 3 Months Ago on 13 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jul 2024
Harvest Hosts (Uk) Holding Co. Limited (PSC) Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Joel Holland Appointed
1 Year 4 Months Ago on 2 Jul 2024
Jill Anne Curtis Resigned
1 Year 4 Months Ago on 2 Jul 2024
Ian James Curtis Resigned
1 Year 4 Months Ago on 2 Jul 2024
Harvest Hosts (Uk) Holding Co. Limited (PSC) Appointed
1 Year 4 Months Ago on 2 Jul 2024
Jill Anne Curtis (PSC) Resigned
1 Year 4 Months Ago on 2 Jul 2024
Get Credit Report
Discover SFS Listings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 April 2025 with updates
Submitted on 29 Apr 2025
Appointment of Vistra Cosec Limited as a secretary on 11 March 2025
Submitted on 19 Mar 2025
Current accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 13 Aug 2024
Cessation of Ian James Curtis as a person with significant control on 2 July 2024
Submitted on 5 Jul 2024
Notification of Harvest Hosts (Uk) Holding Co. Limited as a person with significant control on 2 July 2024
Submitted on 5 Jul 2024
Cessation of Jill Anne Curtis as a person with significant control on 2 July 2024
Submitted on 5 Jul 2024
Registered office address changed from 3 Marion Close Quarry Bank Brierley Hill West Midlands DY5 1UN England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 5 July 2024
Submitted on 5 Jul 2024
Change of details for Harvest Hosts (Uk) Holding Co. Limited as a person with significant control on 2 July 2024
Submitted on 5 Jul 2024
Termination of appointment of Ian James Curtis as a director on 2 July 2024
Submitted on 5 Jul 2024
Termination of appointment of Jill Anne Curtis as a director on 2 July 2024
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year