TFA DESIGN LTD

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

    Company NameTFA DESIGN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06716439
    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 TFA DESIGN LTD?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is TFA DESIGN LTD located?

    Registered Office Address
    Millhouse
    32-38 East Street
    SS4 1DB Rochford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TFA DESIGN LTD?

    Previous Company Names
    Company NameFromUntil
    TIM FLYNN ASSOCIATES LIMITEDOct 06, 2008Oct 06, 2008

    What are the latest accounts for TFA DESIGN LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TFA DESIGN LTD?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for TFA DESIGN LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 06, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Creation of new class of share 31/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 200.00
    4 pagesSH01

    Certificate of change of name

    Company name changed tim flynn associates LIMITED\certificate issued on 02/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 02, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2023

    RES15

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 06, 2021 with updates

    5 pagesCS01

    Change of details for Mr James John Howard as a person with significant control on Oct 11, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Director's details changed for Mr James John Howard on Jul 01, 2018

    2 pagesCH01

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 06, 2018 with updates

    4 pagesCS01

    Cessation of Timothy Alexander Flynn as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on Oct 19, 2018

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Who are the officers of TFA DESIGN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WADE, Brian Talbot
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    England
    Secretary
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    England
    223142760001
    HOWARD, James John
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    England
    Director
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    England
    EnglandBritish207827860001
    ROWAN, Holli
    1279 London Road
    SS9 2AD Leigh On Sea
    Clements House
    Essex
    Secretary
    1279 London Road
    SS9 2AD Leigh On Sea
    Clements House
    Essex
    AmericanDirector117932000001
    JPCORS LIMITED
    City Business Centre
    Lower Road
    SE16 2XB London
    17
    United Kingdom
    Secretary
    City Business Centre
    Lower Road
    SE16 2XB London
    17
    United Kingdom
    133752000001
    FLYNN, Timothy Alexander
    1279 London Road
    SS9 2AD Leigh On Sea
    Clements House
    Essex
    Director
    1279 London Road
    SS9 2AD Leigh On Sea
    Clements House
    Essex
    EnglandBritishArchitect110311800005
    GARDNER, Graham Alan James
    Pine House
    Swan Road
    SE16 7DE London
    24
    Director
    Pine House
    Swan Road
    SE16 7DE London
    24
    United KingdomBritishChartered Accountant134059490001
    ROWAN, Holli
    1279 London Road
    SS9 2AD Leigh On Sea
    Clements House
    Essex
    Director
    1279 London Road
    SS9 2AD Leigh On Sea
    Clements House
    Essex
    EnglandAmericanDirector117932000003

    Who are the persons with significant control of TFA DESIGN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Alexander Flynn
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    England
    Jul 01, 2016
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr James John Howard
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    England
    Jul 01, 2016
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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