Background WavePink WaveYellow Wave

TFS23 LIMITED (01453781)

TFS23 LIMITED (01453781) is an active UK company. incorporated on 12 October 1979. 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.. TFS23 LIMITED has been registered for 46 years.

Company Number
01453781
Status
active
Type
ltd
Incorporated
12 October 1979
Age
46 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

TFS23 LIMITED

TFS23 LIMITED is an active company incorporated on 12 October 1979 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.. TFS23 LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01453781

LTD Company

Age

46 Years

Incorporated 12 October 1979

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

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

TRAVELEX FINANCIAL SERVICES LIMITED
From: 27 September 2001To: 15 December 2023
THOMAS COOK FINANCIAL SERVICES LIMITED
From: 31 December 1980To: 27 September 2001
THOMAS COOK TRAVEL FINANCE LIMITED
From: 12 October 1979To: 31 December 1980
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 October 1979To: 8 June 2015
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Owner Exit
Dec 18
Director Left
Aug 20
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Mar 24
Owner Exit
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

218

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
15 December 2023
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
9 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
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
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 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
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Resolution
3 April 2019
RESOLUTIONSResolutions
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
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 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 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Auditors Resignation Company
17 November 2015
AUDAUD
Auditors Resignation Company
23 September 2015
AUDAUD
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
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
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
8 May 2009
288cChange of Particulars
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment 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
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
22 August 2005
155(6)a155(6)a
Resolution
22 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
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
29 October 2001
287Change of Registered Office
Certificate Change Of Name Company
27 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Resolution
24 April 2001
RESOLUTIONSResolutions
Memorandum Articles
24 April 2001
MEM/ARTSMEM/ARTS
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
10 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)a155(6)a
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363aAnnual Return
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
21 April 1999
363aAnnual Return
Legacy
10 March 1999
287Change of Registered Office
Auditors Resignation Company
15 September 1998
AUDAUD
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Legacy
29 April 1997
363aAnnual Return
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
19 April 1996
363aAnnual Return
Legacy
30 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
25 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
18 April 1994
363x363x
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
363aAnnual Return
Resolution
13 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
19 October 1989
288288
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
25 May 1989
288288
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
28 October 1988
288288
Legacy
19 August 1988
225(1)225(1)
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
21 March 1988
288288
Legacy
24 January 1988
288288
Legacy
24 January 1988
288288
Legacy
29 September 1987
288288
Legacy
29 September 1987
288288
Legacy
13 August 1987
288288
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Memorandum Articles
3 December 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 October 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 October 1979
MISCMISC