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

SF FOUNDATION

143 UPPER CLAPTON ROAD, LONDON, E5 9DB,
Company Registration Number
05213113
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sf Foundation
SF FOUNDATION was founded on 2004-08-24 and has its registered office in . The organisation's status is listed as "Active". Sf Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SF FOUNDATION
 
Legal Registered Office
143 UPPER CLAPTON ROAD
LONDON
E5 9DB
Other companies in E5
 
Charity Registration
Charity Number 1105843
Charity Address 143 UPPER CLAPTON ROAD, LONDON, E5 9DB
Charter THE OBJECTS OF THE CHARITY ARE: I) THE ADVANCEMENT AND FURTHERANCE OF THE JEWISH RELIGION AND JEWISH RELIGIOUS EDUCATION AND THE ALLEVIATION OF POVERTY AMONG THE JEWISH COMMUNITY THROUGHOUT THE WORLD. II) OTHER CHARITABLE ACTIVITIES THAT THE TRUSTEES MAY FROM TIME TO TIME DETERMINE.
Filing Information
Company Number 05213113
Company ID Number 05213113
Date formed 2004-08-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 01/11/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 12:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SF FOUNDATION
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.
Companies with same name SF FOUNDATION
The following companies were found which have the same name as SF FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SF FOUNDATION REPAIR, LLC 6813 YOLANDA DR FORT WORTH TX 76112 Forfeited Company formed on the 2014-09-28
SF FOUNDATION PTY LIMITED Active Company formed on the 2006-04-18
SF FOUNDATION LIMITED BEACH ROAD Singapore 189721 Dissolved Company formed on the 2018-08-15
SF FOUNDATION PROPERTIES LLC California Unknown

Company Officers of SF FOUNDATION

Current Directors
Officer Role Date Appointed
RIFKA NIEDERMAN
Company Secretary 2004-09-01
HANNAH LIPSCHITZ
Director 2004-09-01
RIFKA NIEDERMAN
Director 2004-09-01
MIRIAM SCHREIBER
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-08-24 2004-08-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-08-24 2004-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIFKA NIEDERMAN CARE HOMES UK LTD Company Secretary 2009-06-01 CURRENT 2008-12-03 Active
RIFKA NIEDERMAN SINGLEVALLEY LTD Company Secretary 2009-03-24 CURRENT 2009-03-13 Active
RIFKA NIEDERMAN SF RESIDENTIAL LTD Company Secretary 2008-11-12 CURRENT 2008-11-11 Active
RIFKA NIEDERMAN THE GEORGE MEWS RESIDENTS LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
RIFKA NIEDERMAN KENNINGTON INVESTMENTS (UK) LTD Company Secretary 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
RIFKA NIEDERMAN 37C FITZJOHNS LIMITED Company Secretary 2008-03-20 CURRENT 2002-08-15 Active
RIFKA NIEDERMAN BENCART LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
RIFKA NIEDERMAN BROOKBY LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Active
RIFKA NIEDERMAN ABLETHIRD (UK) LIMITED Company Secretary 2008-02-11 CURRENT 2008-01-14 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES ONE LTD Company Secretary 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
RIFKA NIEDERMAN EAGLEVALE LTD Company Secretary 2007-01-09 CURRENT 2003-01-24 Active
RIFKA NIEDERMAN BOTANY COMMERCIAL PARK LIMITED Company Secretary 2006-08-01 CURRENT 1991-06-05 Active
RIFKA NIEDERMAN TRISTAR FINANCE LIMITED Company Secretary 2006-05-23 CURRENT 1990-05-23 Active - Proposal to Strike off
RIFKA NIEDERMAN BAYSTORE LTD Company Secretary 2005-09-28 CURRENT 2005-09-21 Active
RIFKA NIEDERMAN BLUEHORSE LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active
RIFKA NIEDERMAN RANCOURT LTD Company Secretary 2005-05-03 CURRENT 2005-02-17 Active
RIFKA NIEDERMAN MIDOS PENTONVILLE LTD Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
RIFKA NIEDERMAN LLANTRISANT B.A. LIMITED Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-05-30
RIFKA NIEDERMAN MIDOS PROPERTIES MANAGEMENT LTD Company Secretary 2004-03-18 CURRENT 2004-03-15 Active
RIFKA NIEDERMAN DEANSTONE LTD Company Secretary 2004-01-01 CURRENT 2003-11-27 Active
RIFKA NIEDERMAN STARVIEW ESTATES LIMITED Company Secretary 2003-12-12 CURRENT 2003-10-09 Active
RIFKA NIEDERMAN SAPPHIRE PROPERTIES (UK) LTD Company Secretary 2003-10-15 CURRENT 2003-07-15 Active
RIFKA NIEDERMAN TORFIELD ESTATES LTD Company Secretary 2003-09-10 CURRENT 2003-09-05 Active
RIFKA NIEDERMAN SUPERBONUS LTD Company Secretary 2003-08-30 CURRENT 2003-04-01 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES LIMITED Company Secretary 2003-03-04 CURRENT 1998-05-05 Dissolved 2017-12-12
RIFKA NIEDERMAN CROWNCOURT PROPERTIES LTD Company Secretary 2003-03-04 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN RIPON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN RIPON INVESTMENTS ONE LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN SWINDON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 2001-02-23 Active - Proposal to Strike off
RIFKA NIEDERMAN CITEOFFER LIMITED Company Secretary 2003-03-04 CURRENT 1997-08-19 Active
RIFKA NIEDERMAN RIPON INVESTMENTS THREE LIMITED Company Secretary 2002-10-04 CURRENT 1999-12-10 Active
RIFKA NIEDERMAN MIDOS SITES LTD Company Secretary 2002-05-28 CURRENT 2002-05-20 Active
RIFKA NIEDERMAN CITYFIELD INVESTMENTS LTD Company Secretary 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
RIFKA NIEDERMAN WAM MANAGEMENT LTD Company Secretary 2001-12-01 CURRENT 2001-08-17 Active
RIFKA NIEDERMAN LAKEVIEW PROPERTIES (UK) LTD Company Secretary 2001-05-10 CURRENT 2001-05-04 Liquidation
RIFKA NIEDERMAN MIDOS LEASING LTD Company Secretary 2001-04-18 CURRENT 2001-04-04 Dissolved 2017-08-08
RIFKA NIEDERMAN LAKEVIEW MANAGEMENT (UK) LTD Company Secretary 2000-05-19 CURRENT 2000-05-19 Liquidation
RIFKA NIEDERMAN ATLASWAY 4 LTD Company Secretary 2000-05-03 CURRENT 2000-04-14 Active
RIFKA NIEDERMAN LAKEVIEW HOMES LIMITED Company Secretary 2000-03-01 CURRENT 1999-12-03 Liquidation
RIFKA NIEDERMAN ROBINWELL LIMITED Company Secretary 1999-06-01 CURRENT 1999-03-09 Active
RIFKA NIEDERMAN MIDOS PROPERTIES LIMITED Company Secretary 1998-04-20 CURRENT 1991-06-26 Liquidation
RIFKA NIEDERMAN DAVOS INVESTMENTS LTD Company Secretary 1998-02-18 CURRENT 1997-09-29 Active
RIFKA NIEDERMAN MIDOS SERVICES LIMITED Company Secretary 1998-01-19 CURRENT 1991-06-13 Active
RIFKA NIEDERMAN CROWNROCK PROPERTIES LTD Company Secretary 1997-06-24 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN RITZ PROPERTIES LIMITED Company Secretary 1997-05-14 CURRENT 1993-03-02 Active
RIFKA NIEDERMAN NEWPEAK PROPERTIES LIMITED Company Secretary 1996-10-01 CURRENT 1996-08-06 Active
RIFKA NIEDERMAN FENDER LIMITED Director 2016-08-11 CURRENT 2016-08-08 Active
RIFKA NIEDERMAN BOLDWAY LIMITED Director 2015-07-23 CURRENT 2015-07-21 Active
RIFKA NIEDERMAN AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
RIFKA NIEDERMAN LEAFY INVESTMENTS LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
RIFKA NIEDERMAN HORLEY BEULAH LIMITED Director 2014-11-15 CURRENT 2013-02-18 Active - Proposal to Strike off
RIFKA NIEDERMAN AURUM INDUSTRIAL INVESTMENTS LIMITED Director 2014-06-09 CURRENT 2014-03-28 Active - Proposal to Strike off
RIFKA NIEDERMAN CHESTER BEECH LIMITED Director 2014-05-14 CURRENT 2013-12-06 Active
RIFKA NIEDERMAN CROWNCOURT PROPERTIES LTD Director 2008-10-20 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN THE GEORGE MEWS RESIDENTS LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
RIFKA NIEDERMAN PEARCORN LTD Director 2008-01-24 CURRENT 2008-01-24 Active
RIFKA NIEDERMAN M & J PROPERTIES LTD Director 2004-12-10 CURRENT 2004-12-06 Active
RIFKA NIEDERMAN LLANTRISANT B.A. LIMITED Director 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-05-30
MIRIAM SCHREIBER SHINE ESTATES LIMITED Director 2017-04-04 CURRENT 2017-02-22 Active
MIRIAM SCHREIBER CITRUS RESIDENTIAL LIMITED Director 2017-03-15 CURRENT 2013-09-02 Active
MIRIAM SCHREIBER MAPLE LEAF PROPERTIES LIMITED Director 2016-07-27 CURRENT 1998-07-01 Converted / Closed
MIRIAM SCHREIBER KINGSCLIFF ESTATES LIMITED Director 2016-07-27 CURRENT 1998-07-01 Active
MIRIAM SCHREIBER SEASHORE PROPERTIES LIMITED Director 2016-07-27 CURRENT 1998-07-01 Active
MIRIAM SCHREIBER DAVOS PROPERTIES LTD Director 2016-07-06 CURRENT 1997-09-16 Active
MIRIAM SCHREIBER BRAMPTON LEISURE (BIRMINGHAM) LTD Director 2016-02-05 CURRENT 2013-02-18 Active
MIRIAM SCHREIBER SBH GATWICK LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
MIRIAM SCHREIBER SBH LEICESTER LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
MIRIAM SCHREIBER SBH BIRMINGHAM LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
MIRIAM SCHREIBER SBH CITY OF SHEFF LIMITED Director 2015-05-12 CURRENT 2015-05-05 Active
MIRIAM SCHREIBER SBH PLYMOUTH LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
MIRIAM SCHREIBER GREENOCK HOTELS LIMITED Director 2015-03-10 CURRENT 1999-02-11 Active
MIRIAM SCHREIBER SBH BLACKPOOL LIMITED Director 2015-02-01 CURRENT 2014-11-26 Active
MIRIAM SCHREIBER HORLEY BEULAH LIMITED Director 2014-11-15 CURRENT 2013-02-18 Active - Proposal to Strike off
MIRIAM SCHREIBER GOTE LIMITED Director 2014-08-18 CURRENT 2014-05-20 Active
MIRIAM SCHREIBER MIDOS MS LIMITED Director 2014-07-14 CURRENT 2014-07-14 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
2023-12-06FULL ACCOUNTS MADE UP TO 31/01/23
2023-09-05CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-06REGISTRATION OF A CHARGE / CHARGE CODE 052131130009
2023-06-06REGISTRATION OF A CHARGE / CHARGE CODE 052131130010
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-10-27AA01Previous accounting period shortened from 02/02/22 TO 01/02/22
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 052131130008
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052131130008
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/01/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-10-28AA01Previous accounting period shortened from 03/02/21 TO 02/02/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052131130006
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052131130005
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-10-31AA01Previous accounting period shortened from 04/02/19 TO 03/02/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-11-01AA01Previous accounting period shortened from 05/02/18 TO 04/02/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-11-01AA01Previous accounting period shortened from 06/02/17 TO 05/02/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-14AA01Previous accounting period shortened from 07/02/16 TO 06/02/16
2016-10-13AA01Previous accounting period extended from 24/01/16 TO 07/02/16
2016-09-26CH01Director's details changed for Mrs Rivka Niederman on 2016-09-19
2016-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS RIVKA NIEDERMAN on 2016-09-19
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-29RES01ADOPT ARTICLES 29/01/16
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052131130005
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052131130004
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052131130003
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-20AA01Previous accounting period shortened from 25/01/15 TO 24/01/15
2015-09-01AR0124/08/15 ANNUAL RETURN FULL LIST
2015-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052131130002
2015-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052131130001
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-20AA01PREVSHO FROM 26/01/2014 TO 25/01/2014
2014-10-20AA01PREVSHO FROM 26/01/2014 TO 25/01/2014
2014-09-02AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 19/08/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LIPSCHITZ / 18/08/2014
2014-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 18/07/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM SCHREIBER / 18/07/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JACOB / 14/02/2013
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-22AA01PREVSHO FROM 27/01/2013 TO 26/01/2013
2013-08-28AR0124/08/13 NO MEMBER LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-25AA01PREVSHO FROM 28/01/2012 TO 27/01/2012
2012-08-29AR0124/08/12 NO MEMBER LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-10-27AA01PREVSHO FROM 29/01/2011 TO 28/01/2011
2011-09-07AR0124/08/11 NO MEMBER LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-25AA01PREVSHO FROM 30/01/2010 TO 29/01/2010
2010-10-13AR0124/08/10 NO MEMBER LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM SCHREIBER / 01/01/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JACOB / 01/01/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-26AA01PREVSHO FROM 31/01/2009 TO 30/01/2009
2009-09-16363aANNUAL RETURN MADE UP TO 24/08/09
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-23363aANNUAL RETURN MADE UP TO 24/08/08
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21363aANNUAL RETURN MADE UP TO 24/08/07
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-11363aANNUAL RETURN MADE UP TO 24/08/06
2005-09-21363aANNUAL RETURN MADE UP TO 24/08/05
2005-06-14225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 147 STAMFORD HILL LONDON N16 5LG
2004-09-28288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bSECRETARY RESIGNED
2004-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SF FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SF FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SF FOUNDATION's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SF FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for SF FOUNDATION
Trademarks
We have not found any records of SF FOUNDATION registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE NEWPATH LTD 2011-06-16 Outstanding
LEGAL MORTGAGE ACE HOTEL (KENSINGTON) LIMITED 2008-11-21 Outstanding
MORTGAGE ACE HOTEL (KENSINGTON) LIMITED 2011-02-04 Outstanding
GROVEMOOR ESTATES LIMITED 2015-07-08 Outstanding

We have found 4 mortgage charges which are owed to SF FOUNDATION

Income
Government Income
We have not found government income sources for SF FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SF FOUNDATION are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SF FOUNDATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SF FOUNDATION 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 SF FOUNDATION 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.