Background WavePink WaveYellow Wave

TFL MANAGEMENT SERVICES LIMITED (03795212)

TFL MANAGEMENT SERVICES LIMITED (03795212) is an active UK company. incorporated on 24 June 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TFL MANAGEMENT SERVICES LIMITED has been registered for 26 years. Current directors include BROOKS, Cecilia Adebimpe, LE CARPENTIER, Mercedes Elisabeth, MINCHIN, Alexis and 2 others.

Company Number
03795212
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
4 Talina Centre, London, SW6 2BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Cecilia Adebimpe, LE CARPENTIER, Mercedes Elisabeth, MINCHIN, Alexis, RICHARDSON, Harriet Jane, TYLER, Joanne Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFL MANAGEMENT SERVICES LIMITED

TFL MANAGEMENT SERVICES LIMITED is an active company incorporated on 24 June 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TFL MANAGEMENT SERVICES LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03795212

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

28 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

TFL AFRICA LIMITED
From: 14 December 2000To: 16 May 2002
THE STRUCTURES FORCE LIMITED
From: 24 June 1999To: 14 December 2000
Contact
Address

4 Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

, C/O Taxright Accountancy Services Llp, 2 Lansdowne Row, Mayfair, London, W1J 6HL, England
From: 2 May 2012To: 18 December 2012
, 31 Lawrence Avenue, Mill Hill, London, NW7 4NL
From: 24 June 1999To: 2 May 2012
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Nov 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
New Owner
Jun 19
Owner Exit
Apr 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 24
Owner Exit
Dec 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BROOKS, Cecilia Adebimpe

Active
Talina Centre, LondonSW6 2BW
Born September 1982
Director
Appointed 23 Jun 2022

LE CARPENTIER, Mercedes Elisabeth

Active
Talina Centre, LondonSW6 2BW
Born October 1983
Director
Appointed 17 Nov 2017

MINCHIN, Alexis

Active
Talina Centre, LondonSW6 2BW
Born June 1966
Director
Appointed 23 Jun 2022

RICHARDSON, Harriet Jane

Active
Talina Centre, LondonSW6 2BW
Born December 1986
Director
Appointed 23 Jun 2022

TYLER, Joanne Marie

Active
Talina Centre, LondonSW6 2BW
Born December 1962
Director
Appointed 10 Jul 2024

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 01 Aug 2002
Resigned 12 Oct 2011

KLEINBERG, Marcus David

Resigned
12 Gills Hill Lane, RadlettWD7 8DF
Secretary
Appointed 01 Nov 1999
Resigned 12 Jul 2002

REUTER, Tim

Resigned
Talina Centre, LondonSW6 2BW
Secretary
Appointed 12 Oct 2011
Resigned 01 May 2014

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 24 Jun 1999

DORRINGTON, Maurice Raymond

Resigned
Talina Centre, LondonSW6 2BW
Born March 1950
Director
Appointed 08 Apr 2013
Resigned 16 Mar 2018

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Born November 1938
Director
Appointed 28 Jun 2002
Resigned 12 Oct 2011

GASTON, Paul

Resigned
6 Old Wardsdown, WadhurstTN5 7NN
Born July 1964
Director
Appointed 31 Jan 2001
Resigned 30 Apr 2002

GOODSON, Frederick Brian, Rear Admiral

Resigned
New Homestead Farm, ChippenhamSN14 7AJ
Born May 1938
Director
Appointed 01 Jan 2009
Resigned 23 Mar 2011

JOHNSON, David Leslie

Resigned
Gate Cottage, RetfordDN22 8PT
Born July 1949
Director
Appointed 14 Feb 2003
Resigned 14 Nov 2005

LE CARPENTIER, Francis Stewart

Resigned
Calle 150 Casa 6d, Nueva Andalucia
Born February 1949
Director
Appointed 01 Nov 1999
Resigned 01 Nov 2013

MARMENT, James Harry

Resigned
High Street, AdderburyOX17 3NA
Born December 1954
Director
Appointed 01 Jan 2009
Resigned 06 Apr 2018

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 24 Jun 1999
Resigned 24 Jun 1999

Persons with significant control

4

1 Active
3 Ceased
Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2025

Mercedes Elisabeth Le Carpentier

Ceased
Talina Centre, LondonSW6 2BW
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Jun 2019
Ceased 12 Dec 2025

Francis Stewart Le Carpentier

Ceased
Talina Centre, LondonSW6 2BW
Born February 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Feb 2018
Gibraltar Heights, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2017
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Legacy
28 October 2011
MG01MG01
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
363aAnnual Return
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
287Change of Registered Office
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Legacy
15 February 2000
287Change of Registered Office
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Incorporation Company
24 June 1999
NEWINCIncorporation