Background WavePink WaveYellow Wave

TFS PAYROLL SOLUTIONS LIMITED (03180030)

TFS PAYROLL SOLUTIONS LIMITED (03180030) is an active UK company. incorporated on 29 March 1996. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. TFS PAYROLL SOLUTIONS LIMITED has been registered for 29 years. Current directors include TAYLOR, Richard Mark Lodge.

Company Number
03180030
Status
active
Type
ltd
Incorporated
29 March 1996
Age
29 years
Address
1 Carnegie Road, Berkshire, RG14 5DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
TAYLOR, Richard Mark Lodge
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFS PAYROLL SOLUTIONS LIMITED

TFS PAYROLL SOLUTIONS LIMITED is an active company incorporated on 29 March 1996 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. TFS PAYROLL SOLUTIONS LIMITED was registered 29 years ago.(SIC: 69202)

Status

active

Active since 29 years ago

Company No

03180030

LTD Company

Age

29 Years

Incorporated 29 March 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

TAX FILING SERVICES LIMITED
From: 1 January 1997To: 7 September 2011
TFS MANAGEMENT SERVICES LIMITED
From: 29 March 1996To: 1 January 1997
Contact
Address

1 Carnegie Road Newbury Berkshire, RG14 5DJ,

Timeline

5 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Mar 96
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Mar 23
Director Left
Mar 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TAYLOR, Richard Mark Lodge

Active
10 Wyndham Road, NewburyRG14 2NJ
Secretary
Appointed 29 Mar 1996

TAYLOR, Richard Mark Lodge

Active
10 Wyndham Road, NewburyRG14 2NJ
Born January 1952
Director
Appointed 29 Mar 1996

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 24 Dec 1996
Resigned 02 Jan 1997

BLUH, Roderick

Resigned
112 Clifton Street, SwindonSN1 3QA
Born November 1955
Director
Appointed 29 Mar 1996
Resigned 23 Mar 2005

CHAPPELL, Jonathan Paul

Resigned
17 Lyall Close, SwindonSN25 2EH
Born March 1966
Director
Appointed 19 Mar 1999
Resigned 07 Apr 2004

HERRING, Martin

Resigned
Jacaranda, NewburyRG14 7RY
Born April 1959
Director
Appointed 19 Mar 1999
Resigned 18 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Herring

Ceased
New Road, NewburyRG14 7RY
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 18 Oct 2022

Mr Richard Mark Lodge Taylor

Active
Wyndham Road, NewburyRG14 2NJ
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
225Change of Accounting Reference Date
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
25 June 1999
363aAnnual Return
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
88(2)R88(2)R
Legacy
5 March 1998
123Notice of Increase in Nominal Capital
Resolution
5 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1996
288aAppointment of Director or Secretary
Incorporation Company
29 March 1996
NEWINCIncorporation