Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SFW LTD
Company Information for

SFW LTD

PROSPECT HOUSE, 1 PROSPECT PLACE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
02740301
Private Limited Company
Liquidation

Company Overview

About Sfw Ltd
SFW LTD was founded on 1992-08-17 and has its registered office in Pride Park. The organisation's status is listed as "Liquidation". Sfw Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SFW LTD
 
Legal Registered Office
PROSPECT HOUSE
1 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
Other companies in GU22
 
Previous Names
SYSTEMS FOR WINDOWS LIMITED12/02/2004
Filing Information
Company Number 02740301
Company ID Number 02740301
Date formed 1992-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 08:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SFW LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SFW LTD

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2016-07-21
GAVIN LEIGH
Director 2017-08-10
PHILLIP DAVID ROWLAND
Director 2016-07-21
WAYNE ANDREW STORY
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD DOWNING
Director 2016-07-21 2018-03-19
STEVEN JOHN ELLIOTT
Director 1992-12-13 2016-07-21
PETER HORNSBY
Director 1992-08-17 2016-07-21
EILEEN RYDER
Company Secretary 2005-11-28 2014-09-04
MARIANNE EMMY WINDHAM
Director 2010-01-07 2010-12-13
SHARRON HORNSBY
Director 1992-08-17 2007-08-09
SHARRON HORNSBY
Company Secretary 1992-08-17 2005-11-28
GEOFFREY JOHN OLDING
Director 1998-04-01 2002-07-23
MICHELE FRANCOISE ALCAYDE
Director 1958-11-08 1996-12-01
SARAH MARIE BLACKWELL
Director 1992-11-23 1993-07-07
LEWIS BUCKWELL
Director 1992-11-23 1993-07-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-08-17 1992-08-17
WATERLOW NOMINEES LIMITED
Nominated Director 1992-08-17 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN LEIGH CARVAL COMPUTING LIMITED Director 2017-09-29 CURRENT 1986-07-18 Liquidation
GAVIN LEIGH ABRITAS LIMITED Director 2017-08-10 CURRENT 2000-11-02 Liquidation
GAVIN LEIGH CIVICA NI LIMITED Director 2017-08-03 CURRENT 2002-08-27 Active
GAVIN LEIGH CIVICA HOLDINGS LIMITED Director 2017-03-21 CURRENT 1987-05-13 Active
GAVIN LEIGH CIVICA GROUP LIMITED Director 2017-03-21 CURRENT 2003-11-18 Active
GAVIN LEIGH IPL GROUP LIMITED Director 2016-07-04 CURRENT 2008-01-18 Liquidation
GAVIN LEIGH IPL TYPE B LIMITED Director 2016-07-04 CURRENT 2008-02-20 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 2006-12-21 Liquidation
GAVIN LEIGH IPL INFORMATION PROCESSING LIMITED Director 2016-07-04 CURRENT 1979-05-10 Liquidation
GAVIN LEIGH IPL CONSULTANCY SERVICES LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL HOLDINGS LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL SOFTWARE PRODUCTS LTD. Director 2016-07-04 CURRENT 1994-02-11 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES GROUP LIMITED Director 2016-07-04 CURRENT 2011-04-28 Liquidation
GAVIN LEIGH CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
PHILLIP DAVID ROWLAND NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 3 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 2 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
PHILLIP DAVID ROWLAND IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES LIMITED Director 2015-09-15 CURRENT 2006-12-21 Liquidation
PHILLIP DAVID ROWLAND CIVICA NI LIMITED Director 2014-11-21 CURRENT 2002-08-27 Active
PHILLIP DAVID ROWLAND ASIDUA (GB) LIMITED Director 2014-11-21 CURRENT 2007-03-20 Liquidation
PHILLIP DAVID ROWLAND CCS IT LIMITED Director 2014-07-03 CURRENT 1991-04-23 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN ACQUISITION LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN MIDCO LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN FINANCE LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2013-05-03 Active
PHILLIP DAVID ROWLAND GATEWAY COMPUTING LIMITED Director 2012-07-16 CURRENT 1983-07-12 Liquidation
PHILLIP DAVID ROWLAND INNOGISTIC LTD Director 2011-10-06 CURRENT 1992-09-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND TAB PRODUCTS COMPANY LIMITED Director 2011-05-11 CURRENT 1990-09-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CAVE TAB LIMITED Director 2011-05-11 CURRENT 1969-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND LIMESOFT LTD Director 2011-01-11 CURRENT 2005-07-19 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CORNWALL MIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA SERVICES LIMITED Director 2011-01-11 CURRENT 1989-04-20 Liquidation
PHILLIP DAVID ROWLAND CORNWALL BIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CORNWALL TOPCO LIMITED Director 2010-11-15 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA UK LIMITED Director 2010-09-13 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND CIVICA HOLDINGS LIMITED Director 2010-02-11 CURRENT 1987-05-13 Active
PHILLIP DAVID ROWLAND CIVICA GROUP LIMITED Director 2010-02-11 CURRENT 2003-11-18 Active
PHILLIP DAVID ROWLAND COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-11-28 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND CONTEXT COMPUTERS LIMITED Director 2009-11-30 CURRENT 2000-02-10 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND FLARE SOFTWARE SYSTEMS (UK) LIMITED Director 2009-11-30 CURRENT 2003-03-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MANAGEMENT SOFTWARE LIMITED Director 2009-11-30 CURRENT 1990-01-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MODSPRING LIMITED Director 2009-11-30 CURRENT 1997-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND PROOFPOWER LIMITED Director 2009-11-30 CURRENT 1995-11-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS LIMITED Director 2009-11-30 CURRENT 1998-07-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO HOLDINGS LIMITED Director 2009-11-30 CURRENT 2000-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO LIMITED Director 2009-11-30 CURRENT 1999-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFRON COMPUTER SERVICES LIMITED Director 2009-11-30 CURRENT 1986-06-10 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMS AUTHORITY LIMITED Director 2009-11-30 CURRENT 1990-03-27 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Director 2009-11-30 CURRENT 1975-07-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE LIMITED Director 2009-11-30 CURRENT 1978-06-26 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA FCS LIMITED Director 2009-11-30 CURRENT 1965-06-09 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND BCS COMPUTING LIMITED Director 2009-11-30 CURRENT 1991-10-28 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA COMPUTER SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1994-09-16 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA CONNECT LIMITED Director 2009-11-30 CURRENT 1997-08-04 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA ENFORCEMENT LIMITED Director 2009-11-30 CURRENT 1969-10-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA IT SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-08-11 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PSS LIMITED Director 2009-11-30 CURRENT 1994-02-14 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC SECTOR LIMITED Director 2009-11-30 CURRENT 1983-06-13 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA SOFTWARE SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1996-11-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGY LIMITED Director 2009-11-30 CURRENT 1949-10-20 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND COMINO LIMITED Director 2009-11-30 CURRENT 1977-08-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS COMPUTER MAINTENANCE LIMITED Director 2009-11-30 CURRENT 1981-02-26 Liquidation
PHILLIP DAVID ROWLAND IN4TEK LIMITED Director 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
WAYNE ANDREW STORY VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
WAYNE ANDREW STORY NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
WAYNE ANDREW STORY CAMELIA BIDCO LIMITED Director 2018-01-30 CURRENT 2017-07-12 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 3 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 2 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CORNWALL TOPCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CORNWALL MIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CHAMBERTIN ACQUISITION LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CHAMBERTIN (HOLDINGS) LIMITED Director 2016-07-04 CURRENT 2013-05-03 Active
WAYNE ANDREW STORY CHAMBERTIN MIDCO LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CHAMBERTIN FINANCE LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CIVICA NI LIMITED Director 2016-07-04 CURRENT 2002-08-27 Active
WAYNE ANDREW STORY ASIDUA (GB) LIMITED Director 2016-07-04 CURRENT 2007-03-20 Liquidation
WAYNE ANDREW STORY IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
WAYNE ANDREW STORY IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
WAYNE ANDREW STORY PUBLIC SECTOR COSTING ASSOCIATES LIMITED Director 2016-06-04 CURRENT 2002-01-25 Liquidation
WAYNE ANDREW STORY CIVICA SERVICES LIMITED Director 2015-12-21 CURRENT 1989-04-20 Liquidation
WAYNE ANDREW STORY CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04Final Gazette dissolved via compulsory strike-off
2022-12-17Voluntary liquidation declaration of solvency
2022-12-17LIQ01Voluntary liquidation declaration of solvency
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2022-12-08600Appointment of a voluntary liquidator
2022-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-23
2022-12-01CAP-SSSolvency Statement dated 23/11/22
2022-12-01RES13Resolutions passed:
  • Propose dividend 23/11/2022
  • Resolution of reduction in issued share capital
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2022-11-16DIRECTOR APPOINTED MR MICHAEL STODDARD
2022-11-16DIRECTOR APPOINTED MR MICHAEL STODDARD
2022-11-16DIRECTOR APPOINTED MR DAVID ANTHONY SPICER
2022-11-16DIRECTOR APPOINTED MR DAVID ANTHONY SPICER
2022-11-16AP01DIRECTOR APPOINTED MR MICHAEL STODDARD
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2022-08-23CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-04DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-02-04AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-30PSC05Change of details for Civica Uk Limited as a person with significant control on 2020-03-29
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-07-25CH01Director's details changed for Mr Phillip David Rowland on 2018-07-01
2018-07-25CH01Director's details changed for Mr Phillip David Rowland on 2018-07-01
2018-07-24CH01Director's details changed for Mr Wayne Andrew Story on 2018-07-01
2018-07-24CH01Director's details changed for Mr Wayne Andrew Story on 2018-07-01
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road Putney London SW15 6AR England
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2017-11-07AUDAUDITOR'S RESIGNATION
2017-11-07AUDAUDITOR'S RESIGNATION
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 17683
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-10AP01DIRECTOR APPOINTED MR GAVIN LEIGH
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HORNSBY
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT
2016-10-27AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM Southern House Station Approach Woking Surrey GU22 7UY
2016-08-12SH08Change of share class name or designation
2016-08-12SH10Particulars of variation of rights attached to shares
2016-08-04RP04SH01Second filing of capital allotment of shares GBP17,105
2016-08-04RES13Resolutions passed:
  • Re purchase shares 15/07/2016
2016-08-04RES01ADOPT ARTICLES 21/07/2016
2016-08-04RES12Resolution of varying share rights or name
2016-08-04ANNOTATIONClarification
2016-08-03AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-08-03AP01DIRECTOR APPOINTED MR PHILLIP ROWLAND
2016-08-02AP01DIRECTOR APPOINTED MR SIMON RICHARD DOWNING
2016-07-28AP03Appointment of Mr Michael Stoddard as company secretary on 2016-07-21
2016-07-28SH0121/07/16 STATEMENT OF CAPITAL GBP 17683
2016-07-20SH0119/07/16 STATEMENT OF CAPITAL GBP 16985
2016-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-17SH0606/10/14 STATEMENT OF CAPITAL GBP 15870
2016-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-16SH0109/04/15 STATEMENT OF CAPITAL GBP 16165.00
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 16985
2016-06-16SH0128/04/16 STATEMENT OF CAPITAL GBP 16985
2016-06-16SH0131/03/16 STATEMENT OF CAPITAL GBP 16530
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 16165
2015-09-30AR0117/08/15 FULL LIST
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY EILEEN RYDER
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-28SH0101/04/13 STATEMENT OF CAPITAL GBP 15935
2014-08-28SH0101/04/10 STATEMENT OF CAPITAL GBP 15935
2014-08-28SH0101/04/14 STATEMENT OF CAPITAL GBP 15935
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 15935
2014-08-21AR0117/08/14 FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0117/08/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0117/08/12 FULL LIST
2012-02-22RES01ADOPT ARTICLES 23/01/2012
2011-08-25AR0117/08/11 FULL LIST
2011-08-24AA31/03/11 TOTAL EXEMPTION FULL
2011-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE WINDHAM
2010-10-06AA31/03/10 TOTAL EXEMPTION FULL
2010-09-07AR0117/08/10 FULL LIST
2010-09-07SH0101/04/10 STATEMENT OF CAPITAL GBP 15502
2010-09-0788(2)CAPITALS NOT ROLLED UP
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-21AP01DIRECTOR APPOINTED MRS MARIANNE EMMY WINDHAM
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HORNSBY / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN ELLIOTT / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / EILEEN RYDER / 12/11/2009
2009-09-16363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-1688(2)CAPITALS NOT ROLLED UP
2009-08-17AA31/03/09 TOTAL EXEMPTION FULL
2008-10-10AA31/03/08 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM SOUTHERN HOUSE STATION APPROACH WOKING SURREY GU22 7UY ENGLAND
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM CAVENDISH HOUSE 40 GOLDSWORTH ROAD WOKING SURREY GU21 1JT
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-09288bDIRECTOR RESIGNED
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-01-16288bSECRETARY RESIGNED
2005-11-28288aNEW SECRETARY APPOINTED
2005-10-03RES12VARYING SHARE RIGHTS AND NAMES
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-06-10122CONVE 26/05/05
2005-06-10RES13CONVERTED 26/05/05
2005-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-09363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-02-12CERTNMCOMPANY NAME CHANGED SYSTEMS FOR WINDOWS LIMITED CERTIFICATE ISSUED ON 12/02/04
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-09363(288)DIRECTOR RESIGNED
2002-09-09363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-21288cDIRECTOR'S PARTICULARS CHANGED
2001-10-08363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-11363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-02363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1999-07-22288cDIRECTOR'S PARTICULARS CHANGED
1998-09-16363sRETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS
1998-09-16288aNEW DIRECTOR APPOINTED
1998-08-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-08363(288)DIRECTOR RESIGNED
1997-09-08363sRETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS
1997-06-30395PARTICULARS OF MORTGAGE/CHARGE
1997-04-01287REGISTERED OFFICE CHANGED ON 01/04/97 FROM: DUKE HOUSE 1/2 DUKE STREET WOKING SURREY GU21 5BA
1997-03-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SFW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-12-02
Appointment of Liquidators2022-12-02
Notices to Creditors2022-12-02
Fines / Sanctions
No fines or sanctions have been issued against SFW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT AGREEMENT 1997-03-14 Satisfied THE MEDICAL SICKNESS ANNUITY AND LIFE ASSURANCE SOCIETY LIMITED
RENT DEPOSIT DEED 1995-02-24 Satisfied HANN TUCKER ASSOCIATES LIMITED
Intangible Assets
Patents
We have not found any records of SFW LTD registering or being granted any patents
Domain Names

SFW LTD owns 2 domain names.

sfwindows.co.uk   sfwltd.co.uk  

Trademarks
We have not found any records of SFW LTD registering or being granted any trademarks
Income
Government Income

Government spend with SFW LTD

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2013-04-26 GBP £3,000 ICT - Hardware
Adur Worthing Council 2012-05-18 GBP £3,000 ICT - Software
Adur Worthing Council 2011-05-27 GBP £ ICT - Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service Business and management consultancy and related services 2013/04/17

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Outgoings
Business Rates/Property Tax
No properties were found where SFW LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SFW LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SFW LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SFW LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.