Background WavePink WaveYellow Wave

T V F (UK) LIMITED (01694263)

T V F (UK) LIMITED (01694263) is an active UK company. incorporated on 25 January 1983. with registered office in High Wycombe. The company operates in the Public Administration and Defence sector, engaged in fire service activities and 1 other business activities. T V F (UK) LIMITED has been registered for 43 years. Current directors include DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary and 1 others.

Company Number
01694263
Status
active
Type
ltd
Incorporated
25 January 1983
Age
43 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John
SIC Codes
84250, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T V F (UK) LIMITED

T V F (UK) LIMITED is an active company incorporated on 25 January 1983 with the registered office located in High Wycombe. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities and 1 other business activity. T V F (UK) LIMITED was registered 43 years ago.(SIC: 84250, 96090)

Status

active

Active since 43 years ago

Company No

01694263

LTD Company

Age

43 Years

Incorporated 25 January 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

T V F (UK) PLC
From: 11 August 1998To: 30 October 2008
THAMES VALLEY FIRE PROTECTION LIMITED
From: 5 April 1983To: 11 August 1998
THAMES VALLEY FIRE LIMITED
From: 25 January 1983To: 5 April 1983
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

Unit 1 59-69 Queens Road High Wycombe Buckinghamshire HP13 6AH
From: 25 January 1983To: 12 January 2026
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 17 Sept 2021

DAYKIN, Paul

Active
The Valley Centre, High WycombeHP13 6EQ
Born October 1973
Director
Appointed 12 Jun 2019

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 21 Dec 2004

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 02 Mar 2021

SHAW, Daniel John

Active
The Valley Centre, High WycombeHP13 6EQ
Born August 1979
Director
Appointed 05 Sept 2025

KEMP, Linda May

Resigned
Hollytree Cottage, Great KingshillHP15 6EZ
Secretary
Appointed N/A
Resigned 21 Dec 2004

POLLARD, Richard John

Resigned
Unit 1, High WycombeHP13 6AH
Secretary
Appointed 21 Dec 2004
Resigned 17 Sept 2021

BAKER, John Edwin

Resigned
Unit 1, High WycombeHP13 6AH
Born November 1958
Director
Appointed 12 Jun 2019
Resigned 08 Nov 2024

BIRTWISTLE, David Ian

Resigned
Unit 1, High WycombeHP13 6AH
Born November 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

COOLING, Andrew John

Resigned
Unit 1, High WycombeHP13 6AH
Born January 1990
Director
Appointed 19 Jul 2021
Resigned 23 Feb 2023

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 21 Dec 2004
Resigned 26 Jan 2009

KEMP, Linda May

Resigned
Hollytree Cottage, Great KingshillHP15 6EZ
Born July 1947
Director
Appointed N/A
Resigned 21 Dec 2004

KEMP, Peter

Resigned
The Sycamores Cottage, MarlowSL7 1QB
Born October 1948
Director
Appointed N/A
Resigned 08 Sept 2006

LUNN, Michael William

Resigned
Unit 1, High WycombeHP13 6AH
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 13 Sept 2017

MCMENZIE, Andrew

Resigned
Unit 1, High WycombeHP13 6AH
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

PILLOIS, Jean Christophe Francois George

Resigned
Unit 1, High WycombeHP13 6AH
Born August 1956
Director
Appointed 21 Dec 2004
Resigned 21 Dec 2011

SEBAG, Emmanuel David Oliver Adrien

Resigned
Unit 1, High WycombeHP13 6AH
Born May 1968
Director
Appointed 21 Dec 2004
Resigned 12 Jun 2019

Persons with significant control

1

2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

196

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2021
AAAnnual Accounts
Legacy
19 July 2021
PARENT_ACCPARENT_ACC
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2018
AAAnnual Accounts
Legacy
3 August 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Auditors Resignation Company
30 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Resolution
15 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2013
CC04CC04
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts Amended With Accounts Type Full
29 June 2012
AAMDAAMD
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Resolution
12 December 2008
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
30 October 2008
CERT10CERT10
Re Registration Memorandum Articles
30 October 2008
MARMAR
Legacy
30 October 2008
5353
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
353353
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
190190
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
287Change of Registered Office
Legacy
14 January 2005
225Change of Accounting Reference Date
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Auditors Resignation Company
4 January 2005
AUDAUD
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
9 July 1999
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
288cChange of Particulars
Legacy
27 August 1998
287Change of Registered Office
Legacy
27 August 1998
288cChange of Particulars
Certificate Re Registration Private To Public Limited Company
26 August 1998
CERT5CERT5
Auditors Report
26 August 1998
AUDRAUDR
Auditors Statement
26 August 1998
AUDSAUDS
Accounts Balance Sheet
26 August 1998
BSBS
Re Registration Memorandum Articles
26 August 1998
MARMAR
Legacy
26 August 1998
43(3)e43(3)e
Legacy
26 August 1998
43(3)43(3)
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
24 March 1998
88(3)88(3)
Legacy
24 March 1998
88(2)R88(2)R
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
25 February 1997
403aParticulars of Charge Subject to s859A
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
16 October 1990
88(2)R88(2)R
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
123Notice of Increase in Nominal Capital
Legacy
16 October 1990
363363
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
288288
Legacy
17 February 1989
363363
Legacy
21 July 1988
287Change of Registered Office
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts