TFA DESIGN LTD
Overview
| Company Name | TFA DESIGN LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06716439 |
| 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 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 Address | No |
What were the previous names of TFA DESIGN LTD?
| Company Name | From | Until |
|---|---|---|
| TIM FLYNN ASSOCIATES LIMITED | Oct 06, 2008 | Oct 06, 2008 |
What are the latest accounts for TFA DESIGN LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TFA DESIGN LTD?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for TFA DESIGN LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 4 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed tim flynn associates LIMITED\certificate issued on 02/02/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr James John Howard as a person with significant control on Oct 11, 2021 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||||||
Director's details changed for Mr James John Howard on Jul 01, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Timothy Alexander Flynn as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||||||
Who are the officers of TFA DESIGN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WADE, Brian Talbot | Secretary | 32-38 East Street SS4 1DB Rochford Millhouse Essex England | 223142760001 | |||||||
| HOWARD, James John | Director | 32-38 East Street SS4 1DB Rochford Millhouse Essex England | England | British | 207827860001 | |||||
| ROWAN, Holli | Secretary | 1279 London Road SS9 2AD Leigh On Sea Clements House Essex | American | Director | 117932000001 | |||||
| JPCORS LIMITED | Secretary | City Business Centre Lower Road SE16 2XB London 17 United Kingdom | 133752000001 | |||||||
| FLYNN, Timothy Alexander | Director | 1279 London Road SS9 2AD Leigh On Sea Clements House Essex | England | British | Architect | 110311800005 | ||||
| GARDNER, Graham Alan James | Director | Pine House Swan Road SE16 7DE London 24 | United Kingdom | British | Chartered Accountant | 134059490001 | ||||
| ROWAN, Holli | Director | 1279 London Road SS9 2AD Leigh On Sea Clements House Essex | England | American | Director | 117932000003 |
Who are the persons with significant control of TFA DESIGN LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Alexander Flynn | Jul 01, 2016 | 32-38 East Street SS4 1DB Rochford Millhouse Essex England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James John Howard | Jul 01, 2016 | 32-38 East Street SS4 1DB Rochford Millhouse Essex England | No |
Nationality: British Country of Residence: England | |||
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