ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sang Yu Fei Wan Co., Ltd

Sang Yu Fei Wan Co., Ltd is an active company incorporated on 7 June 2023 with the registered office located in Cardiff, South Glamorgan. Sang Yu Fei Wan Co., Ltd was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 5 days ago
Company No
14920489
Private limited company
Age
2 years 4 months
Incorporated 7 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (4 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 7 Jun30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
4385
14920489 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 9 Sep 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
PSC • Director • Chinese • Lives in China • Born in Aug 2004
Director • British • Lives in UK • Born in Feb 1980
Director • Indian • Lives in UK • Born in Oct 1995
Director • English • Lives in England • Born in Apr 1968
Director • American • Lives in UK • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Summer Sunshine Group Ltd
Jorden Anthony Parnell, Victoria Elizabeth Baker, and 1 more are mutual people.
Active
Lake Instruction Tech Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Jamenoniae Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Feyuqit Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Lin Hongxin Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Polatderetail Ltd
Jorden Anthony Parnell and Victoria Elizabeth Baker are mutual people.
Active
Instyle Carpets Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Felix Lively Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£2.4K
Total Liabilities
-£11.96K
Net Assets
-£9.56K
Debt Ratio (%)
499%
Latest Activity
Compulsory Gazette Notice
5 Days Ago on 21 Oct 2025
Micro Accounts Submitted
4 Months Ago on 20 Jun 2025
Confirmation Submitted
4 Months Ago on 17 Jun 2025
Registered Address Changed
7 Months Ago on 19 Mar 2025
Jorden Anthony Parnell Resigned
7 Months Ago on 19 Mar 2025
Victoria Elizabeth Baker Resigned
7 Months Ago on 19 Mar 2025
Dale Thomas Maxwell Resigned
7 Months Ago on 19 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 14 Sep 2024
Dale Thomas Maxwell Appointed
2 Years 4 Months Ago on 7 Jun 2023
Victoria Elizabeth Baker Appointed
2 Years 4 Months Ago on 7 Jun 2023
Get Credit Report
Discover Sang Yu Fei Wan Co., Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 21 Oct 2025
Submitted on 9 Sep 2025
Micro company accounts made up to 30 June 2024
Submitted on 20 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 17 Jun 2025
Termination of appointment of Dale Thomas Maxwell as a director on 19 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Victoria Elizabeth Baker as a director on 19 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Jorden Anthony Parnell as a director on 19 March 2025
Submitted on 19 Mar 2025
Registered office address changed from Ground Floor Calder House the Wharf Sowerby Bridge HX6 2AG England to Floor 8 Room 10 st James House E50 Pendleton Way Manchester M6 5FW on 19 March 2025
Submitted on 19 Mar 2025
Registered office address changed from , Unit 39 st Olavs Court Business Centre Lower Road, London, SE16 2XB, England to Ground Floor Calder House the Wharf Sowerby Bridge HX6 2AG on 14 September 2024
Submitted on 14 Sep 2024
Termination of appointment of Mohammed Arsalan as a director on 13 September 2024
Submitted on 13 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year