TFS23 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTFS23 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01453781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TFS23 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TFS23 LIMITED located?

    Registered Office Address
    5 Bancroft Road
    Hale
    WA15 8BE Altrincham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TFS23 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELEX FINANCIAL SERVICES LIMITEDSep 27, 2001Sep 27, 2001
    THOMAS COOK FINANCIAL SERVICES LIMITEDDec 31, 1980Dec 31, 1980
    THOMAS COOK TRAVEL FINANCE LIMITEDOct 12, 1979Oct 12, 1979

    What are the latest accounts for TFS23 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TFS23 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueYes

    What are the latest filings for TFS23 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 3 Struan Court Grey Road Altrincham WA14 4BU England to 5 Bancroft Road Hale Altrincham WA15 8BE on Dec 01, 2025

    1 pagesAD01

    Cessation of Travelex Global and Financial Services Limited as a person with significant control on Mar 04, 2024

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 08, 2025 with updates

    4 pagesCS01

    Registered office address changed from Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN United Kingdom to 3 Struan Court Grey Road Altrincham WA14 4BU on Dec 18, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Notification of Martin Charles March as a person with significant control on Mar 04, 2024

    2 pagesPSC01

    Certificate of change of name

    Company name changed travelex financial services LIMITED\certificate issued on 15/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2023

    RES15

    Registered office address changed from Worldwide House Thorpe Wood Peterborough PE3 6SB England to Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on Nov 14, 2023

    1 pagesAD01

    Current accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Benis-Lonsdale as a secretary on Dec 22, 2022

    1 pagesTM02

    Appointment of Mr Martin March as a secretary on Dec 22, 2022

    2 pagesAP03

    Appointment of Mr Martin March as a director on Dec 22, 2022

    2 pagesAP01

    Termination of appointment of Joyce Caroline Morris as a director on Dec 22, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    19 pagesAA

    Who are the officers of TFS23 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARCH, Martin
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    Secretary
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    303801080001
    MARCH, Martin Charles
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    Director
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    EnglandBritish303785590001
    BENIS-LONSDALE, Victoria
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    Secretary
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    249545230001
    BRADLEY, Shirley
    26 Cookson Close
    Grange Walk Yaxley
    PE7 3WN Peterborough
    Cambridgeshire
    Secretary
    26 Cookson Close
    Grange Walk Yaxley
    PE7 3WN Peterborough
    Cambridgeshire
    British65475670001
    KAHN, Clive Ian
    10 Totnes Walk
    N2 0AD London
    Secretary
    10 Totnes Walk
    N2 0AD London
    British54658110001
    LOI, Ellen
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Secretary
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    207077430001
    PIGNET, Sylvain Marc
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Secretary
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    French74493960002
    ATKINS, Andrew John
    199 Norsey Road
    CM11 1BZ Billericay
    Essex
    Director
    199 Norsey Road
    CM11 1BZ Billericay
    Essex
    British71224360001
    COOPER, Graham Bert
    1 Beechwood Park
    Box Lane
    HP3 0DY Hemel Hempstead
    Hertfordshire
    Director
    1 Beechwood Park
    Box Lane
    HP3 0DY Hemel Hempstead
    Hertfordshire
    British72298760001
    D'SOUZA, Anthony Francis
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Director
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    United KingdomBritish206676300001
    DORFMAN, Lloyd Marshall
    Travelex
    65 Kingsway
    WC2B 6TD London
    Director
    Travelex
    65 Kingsway
    WC2B 6TD London
    EnglandBritish89428640001
    EMMERSON, Martyn Lewis
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Director
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    United KingdomBritish119841680003
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Director
    6 Castlebar Road
    Ealing
    W5 2DP London
    EnglandBritish1919030001
    HEMPSEY, John
    152 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    Director
    152 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    British82015990001
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritish37178270001
    JOHNSTON, Suzanne Louise
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    United KingdomBritish135362230001
    JOYCE, Michael David
    19 Church Hill
    Castor
    PE5 7AU Peterborough
    Cambridgeshire
    Director
    19 Church Hill
    Castor
    PE5 7AU Peterborough
    Cambridgeshire
    British67189890001
    KAHN, Clive Ian
    10 Totnes Walk
    N2 0AD London
    Director
    10 Totnes Walk
    N2 0AD London
    British54658110001
    MORRIS, Joyce Caroline
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    Director
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    United KingdomBritish101914270002
    MURDEN, Vanessa Ann
    Maerwood House
    11 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Director
    Maerwood House
    11 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    United KingdomBritish119574650001
    NEILD, Christopher David
    Rectory Lane
    Fowlmere
    SG8 7SR Royston
    Beechwood House
    Hertfordshire
    Director
    Rectory Lane
    Fowlmere
    SG8 7SR Royston
    Beechwood House
    Hertfordshire
    United KingdomBritish132472620001
    PAGE, Nicholas Hurst
    7 Ravenslea Road
    SW12 8SA London
    Director
    7 Ravenslea Road
    SW12 8SA London
    United KingdomBritish14383680001
    PAINTER, David Charles, Mr.
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    Director
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    United KingdomBritish42833940002
    PAINTER, David Charles, Mr.
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    Director
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    United KingdomBritish42833940002
    PIGNET, Sylvain Marc
    Kingsway
    WC2B 6TD London
    65
    United Kingdom
    Director
    Kingsway
    WC2B 6TD London
    65
    United Kingdom
    United KingdomFrench74493960002
    PIRIE, Neil James
    52 Carradale
    Orton Brimbles
    PE2 5XQ Peterborough
    Cambridgeshire
    Director
    52 Carradale
    Orton Brimbles
    PE2 5XQ Peterborough
    Cambridgeshire
    EnglandBritish45627280001
    REED, Nigel George
    Northlands 22 Cotterstock Road
    Oundle
    PE8 5HA Peterborough
    Director
    Northlands 22 Cotterstock Road
    Oundle
    PE8 5HA Peterborough
    United KingdomBritish98838870001
    ROTHWELL, Julian Gordon
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    Director
    First Drift
    Wothorpe
    PE9 3JL Stamford
    St. Martins House
    Lincolnshire
    United KingdomBritish89680610001
    RUSSELL, Peter Brian
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    EnglandBritish188057040001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    British62877180001
    SUCKLING, Roderick Barry
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    Director
    Thorpe Wood
    PE3 6SB Peterborough
    Worldwide House
    England
    United KingdomBritish236205410002

    Who are the persons with significant control of TFS23 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Charles March
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    Mar 04, 2024
    Bancroft Road
    Hale
    WA15 8BE Altrincham
    5
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    90 York Way
    N1 9AG London
    Kings Place, 4th Floor
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9AG London
    Kings Place, 4th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00198600
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Bavaguthu Raghuram Shetty
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Apr 06, 2016
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Yes
    Nationality: Indian
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0