Company NameSierra Charlie Foxtrot Ltd
DirectorsNicola Emma Joan Rhodin and Lindsay Nathaniel Rhodin
Company StatusActive
Company Number08375118
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nicola Emma Joan Rhodin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Lindsay Nathaniel Rhodin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameInsight Nominees Ltd (Corporation)
StatusCurrent
Appointed24 June 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL

Location

Registered AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Nicola Emma Joan Rhodin
51.00%
Ordinary
49 at £1Lindsay Nathaniel Rhodin
49.00%
Ordinary

Financials

Year2014
Net Worth£17
Cash£2,114
Current Liabilities£9,135

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 December 2023 (3 months, 3 weeks ago)
Next Return Due9 January 2025 (8 months, 3 weeks from now)

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 June 2023Change of details for Mr Lindsay Nathaniel Rhodin as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Change of details for Mrs Nicola Emma Joan Rhodin as a person with significant control on 13 June 2023 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
24 June 2021Appointment of Insight Nominees Ltd as a secretary on 24 June 2021 (2 pages)
28 May 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 28 May 2021 (4 pages)
27 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
18 February 2020Director's details changed for Nicola Emma Joan Rhodin on 30 September 2019 (2 pages)
18 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
18 February 2020Director's details changed for Mr Lindsay Nathaniel Rhodin on 30 September 2019 (2 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 January 2018Micro company accounts made up to 31 January 2017 (5 pages)
1 January 2018Micro company accounts made up to 31 January 2017 (5 pages)
6 July 2017Director's details changed for Nicola Emma Joan Rhodin on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 6 July 2017 (1 page)
6 July 2017Director's details changed for Mr Lindsay Nathaniel Rhodin on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Nicola Emma Joan Rhodin on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Lindsay Nathaniel Rhodin on 6 July 2017 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Director's details changed for Mr Lindsay Nathaniel Rhodin on 4 July 2014 (2 pages)
11 February 2015Director's details changed for Mr Lindsay Nathaniel Rhodin on 4 July 2014 (2 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Director's details changed for Mr Lindsay Nathaniel Rhodin on 4 July 2014 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 July 2014Appointment of Mr Lindsay Nathaniel Rhodin as a director (2 pages)
3 July 2014Appointment of Mr Lindsay Nathaniel Rhodin as a director (2 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)