TFS23 LIMITED
Overview
| Company Name | TFS23 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01453781 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TFS23 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVELEX FINANCIAL SERVICES LIMITED | Sep 27, 2001 | Sep 27, 2001 |
| THOMAS COOK FINANCIAL SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| THOMAS COOK TRAVEL FINANCE LIMITED | Oct 12, 1979 | Oct 12, 1979 |
What are the latest accounts for TFS23 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TFS23 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | Yes |
What are the latest filings for TFS23 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Cessation of Travelex Global and Financial Services Limited as a person with significant control on Mar 04, 2024 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2025 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Martin Charles March as a person with significant control on Mar 04, 2024 | 2 pages | PSC01 | ||||||||||
Certificate of change of name Company name changed travelex financial services LIMITED\certificate issued on 15/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Victoria Benis-Lonsdale as a secretary on Dec 22, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Martin March as a secretary on Dec 22, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Martin March as a director on Dec 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joyce Caroline Morris as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Who are the officers of TFS23 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARCH, Martin | Secretary | Bancroft Road Hale WA15 8BE Altrincham 5 England | 303801080001 | |||||||
| MARCH, Martin Charles | Director | Bancroft Road Hale WA15 8BE Altrincham 5 England | England | British | 303785590001 | |||||
| BENIS-LONSDALE, Victoria | Secretary | Thorpe Wood PE3 6SB Peterborough Worldwide House England | 249545230001 | |||||||
| BRADLEY, Shirley | Secretary | 26 Cookson Close Grange Walk Yaxley PE7 3WN Peterborough Cambridgeshire | British | 65475670001 | ||||||
| KAHN, Clive Ian | Secretary | 10 Totnes Walk N2 0AD London | British | 54658110001 | ||||||
| LOI, Ellen | Secretary | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | 207077430001 | |||||||
| PIGNET, Sylvain Marc | Secretary | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | French | 74493960002 | ||||||
| ATKINS, Andrew John | Director | 199 Norsey Road CM11 1BZ Billericay Essex | British | 71224360001 | ||||||
| COOPER, Graham Bert | Director | 1 Beechwood Park Box Lane HP3 0DY Hemel Hempstead Hertfordshire | British | 72298760001 | ||||||
| D'SOUZA, Anthony Francis | Director | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | United Kingdom | British | 206676300001 | |||||
| DORFMAN, Lloyd Marshall | Director | Travelex 65 Kingsway WC2B 6TD London | England | British | 89428640001 | |||||
| EMMERSON, Martyn Lewis | Director | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | United Kingdom | British | 119841680003 | |||||
| HALLISEY, David Michael William | Director | 6 Castlebar Road Ealing W5 2DP London | England | British | 1919030001 | |||||
| HEMPSEY, John | Director | 152 Thorpe Road PE3 6JJ Peterborough Cambridgeshire | British | 82015990001 | ||||||
| JOHNSON, Anthony Ian | Director | 3 Cedar Close Kingston Vale SW15 3SD London | United Kingdom | British | 37178270001 | |||||
| JOHNSTON, Suzanne Louise | Director | 65 Kingsway London WC2B 6TD | United Kingdom | British | 135362230001 | |||||
| JOYCE, Michael David | Director | 19 Church Hill Castor PE5 7AU Peterborough Cambridgeshire | British | 67189890001 | ||||||
| KAHN, Clive Ian | Director | 10 Totnes Walk N2 0AD London | British | 54658110001 | ||||||
| MORRIS, Joyce Caroline | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | United Kingdom | British | 101914270002 | |||||
| MURDEN, Vanessa Ann | Director | Maerwood House 11 Catmose Park Road LE15 6HN Oakham Leicestershire | United Kingdom | British | 119574650001 | |||||
| NEILD, Christopher David | Director | Rectory Lane Fowlmere SG8 7SR Royston Beechwood House Hertfordshire | United Kingdom | British | 132472620001 | |||||
| PAGE, Nicholas Hurst | Director | 7 Ravenslea Road SW12 8SA London | United Kingdom | British | 14383680001 | |||||
| PAINTER, David Charles, Mr. | Director | Home Farmhouse Main Street Empingham LE15 8PS Oakham Rutland | United Kingdom | British | 42833940002 | |||||
| PAINTER, David Charles, Mr. | Director | Home Farmhouse Main Street Empingham LE15 8PS Oakham Rutland | United Kingdom | British | 42833940002 | |||||
| PIGNET, Sylvain Marc | Director | Kingsway WC2B 6TD London 65 United Kingdom | United Kingdom | French | 74493960002 | |||||
| PIRIE, Neil James | Director | 52 Carradale Orton Brimbles PE2 5XQ Peterborough Cambridgeshire | England | British | 45627280001 | |||||
| REED, Nigel George | Director | Northlands 22 Cotterstock Road Oundle PE8 5HA Peterborough | United Kingdom | British | 98838870001 | |||||
| ROTHWELL, Julian Gordon | Director | First Drift Wothorpe PE9 3JL Stamford St. Martins House Lincolnshire | United Kingdom | British | 89680610001 | |||||
| RUSSELL, Peter Brian | Director | 65 Kingsway London WC2B 6TD | England | British | 188057040001 | |||||
| STEWART, Alan James | Director | Little Chantersluer Smalls Hill Road RH6 0HR Norwood Hill Surrey | British | 62877180001 | ||||||
| SUCKLING, Roderick Barry | Director | Thorpe Wood PE3 6SB Peterborough Worldwide House England | United Kingdom | British | 236205410002 |
Who are the persons with significant control of TFS23 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Martin Charles March | Mar 04, 2024 | Bancroft Road Hale WA15 8BE Altrincham 5 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Travelex Global And Financial Services Limited | Apr 06, 2016 | 90 York Way N1 9AG London Kings Place, 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Bavaguthu Raghuram Shetty | 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
| |||||||||||||
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