Background WavePink WaveYellow Wave

TGFS23 LIMITED (00198600)

TGFS23 LIMITED (00198600) is an active UK company. incorporated on 12 June 1924. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TGFS23 LIMITED has been registered for 101 years.

Company Number
00198600
Status
active
Type
ltd
Incorporated
12 June 1924
Age
101 years
Address
5 Bancroft Road, Altrincham, WA15 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGFS23 LIMITED

TGFS23 LIMITED is an active company incorporated on 12 June 1924 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TGFS23 LIMITED was registered 101 years ago.(SIC: 82990)

Status

active

Active since 101 years ago

Company No

00198600

LTD Company

Age

101 Years

Incorporated 12 June 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED
From: 27 September 2001To: 11 January 2024
THOMAS COOK GROUP LIMITED (THE)
From: 12 June 1924To: 27 September 2001
Contact
Address

5 Bancroft Road Hale Altrincham, WA15 8BE,

Previous Addresses

3 Struan Court Grey Road Altrincham WA14 4BU England
From: 18 December 2024To: 1 December 2025
Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN United Kingdom
From: 14 November 2023To: 18 December 2024
Worldwide House Thorpe Wood Peterborough PE3 6SB England
From: 20 October 2020To: 14 November 2023
Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
From: 8 June 2015To: 20 October 2020
65 Kingsway London WC2B 6TD
From: 12 June 1924To: 8 June 2015
Timeline

25 key events • 1924 - 2023

Funding Officers Ownership
Company Founded
Jun 24
Company Founded
Jun 24
Funding Round
May 10
Funding Round
Apr 11
Funding Round
May 12
Loan Secured
Jun 13
Capital Update
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Feb 15
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Dec 18
Director Left
Aug 20
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

327

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Certificate Change Of Name Company
11 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Auditors Resignation Company
23 September 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name Date
5 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Legacy
30 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 August 2013
SH19Statement of Capital
Legacy
30 August 2013
CAP-SSCAP-SS
Resolution
30 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Resolution
30 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Resolution
28 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
10 July 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
123Notice of Increase in Nominal Capital
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Resolution
3 June 2008
RESOLUTIONSResolutions
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
123Notice of Increase in Nominal Capital
Resolution
2 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
88(2)R88(2)R
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
22 August 2005
155(6)b155(6)b
Legacy
22 August 2005
155(6)b155(6)b
Legacy
22 August 2005
155(6)b155(6)b
Legacy
22 August 2005
155(6)b155(6)b
Legacy
22 August 2005
155(6)a155(6)a
Legacy
22 August 2005
155(6)a155(6)a
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288cChange of Particulars
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
12 February 2003
353353
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
27 December 2001
155(6)b155(6)b
Legacy
27 December 2001
155(6)b155(6)b
Legacy
27 December 2001
155(6)a155(6)a
Legacy
27 December 2001
155(6)a155(6)a
Legacy
26 October 2001
155(6)b155(6)b
Legacy
26 October 2001
155(6)a155(6)a
Legacy
1 October 2001
287Change of Registered Office
Certificate Change Of Name Company
27 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
155(6)b155(6)b
Legacy
28 June 2001
155(6)a155(6)a
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Resolution
24 April 2001
RESOLUTIONSResolutions
Memorandum Articles
24 April 2001
MEM/ARTSMEM/ARTS
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
155(6)b155(6)b
Legacy
5 April 2001
155(6)b155(6)b
Legacy
5 April 2001
155(6)b155(6)b
Legacy
5 April 2001
155(6)b155(6)b
Legacy
5 April 2001
155(6)a155(6)a
Memorandum Articles
18 October 2000
MEM/ARTSMEM/ARTS
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
29 August 2000
288cChange of Particulars
Legacy
7 June 2000
363aAnnual Return
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
8 December 1999
403aParticulars of Charge Subject to s859A
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363aAnnual Return
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
155(6)b155(6)b
Legacy
10 April 1999
155(6)b155(6)b
Legacy
10 April 1999
155(6)a155(6)a
Accounts With Accounts Type Full Group
7 April 1999
AAAnnual Accounts
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
287Change of Registered Office
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
288cChange of Particulars
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363aAnnual Return
Legacy
1 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
22 May 1998
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288cChange of Particulars
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
6 June 1996
363aAnnual Return
Accounts With Accounts Type Full Group
28 May 1996
AAAnnual Accounts
Memorandum Articles
16 January 1996
MEM/ARTSMEM/ARTS
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
88(2)R88(2)R
Legacy
9 January 1996
123Notice of Increase in Nominal Capital
Legacy
13 June 1995
363x363x
Accounts With Accounts Type Full Group
9 June 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
1 May 1995
288288
Legacy
6 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Accounts With Accounts Type Full Group
12 September 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
24 June 1994
363x363x
Legacy
8 June 1994
288288
Legacy
13 April 1994
288288
Legacy
8 December 1993
288288
Legacy
25 November 1993
288288
Legacy
19 October 1993
288288
Legacy
26 August 1993
288288
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
288288
Accounts With Accounts Type Full Group
18 April 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
29 October 1992
288288
Legacy
24 September 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
4 June 1992
363b363b
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Miscellaneous
17 January 1992
MISCMISC
Legacy
6 January 1992
88(2)R88(2)R
Legacy
14 August 1991
288288
Legacy
7 August 1991
288288
Legacy
27 June 1991
363x363x
Legacy
14 June 1991
288288
Accounts With Accounts Type Full Group
14 June 1991
AAAnnual Accounts
Legacy
3 April 1991
88(2)R88(2)R
Legacy
7 September 1990
288288
Legacy
5 July 1990
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
8 January 1990
88(2)Return of Allotment of Shares
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Legacy
13 December 1989
288288
Legacy
26 October 1989
288288
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
6 February 1989
288288
Legacy
23 January 1989
288288
Legacy
31 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
12 October 1988
288288
Legacy
12 October 1988
288288
Legacy
12 October 1988
288288
Legacy
28 July 1988
225(1)225(1)
Legacy
26 July 1988
288288
Accounts With Accounts Type Full Group
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
17 May 1988
288288
Legacy
13 May 1988
288288
Legacy
16 March 1988
288288
Legacy
18 January 1988
288288
Legacy
14 January 1988
288288
Legacy
11 January 1988
288288
Legacy
19 October 1987
288288
Legacy
27 August 1987
288288
Legacy
27 July 1987
288288
Legacy
13 July 1987
288288
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
8 November 1986
288288
Legacy
8 October 1986
288288
Legacy
1 October 1986
288288
Legacy
8 July 1986
288288
Legacy
9 May 1986
288288
Accounts With Made Up Date
21 March 1983
AAAnnual Accounts
Accounts With Made Up Date
27 April 1978
AAAnnual Accounts
Certificate Change Of Name Company
12 October 1973
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1926
287Change of Registered Office
Incorporation Company
12 June 1924
NEWINCIncorporation
Incorporation Company
12 June 1924
NEWINCIncorporation
Miscellaneous
12 June 1924
MISCMISC
Legacy
12 June 1924
287Change of Registered Office