Background WavePink WaveYellow Wave

TFP ONLINE LIMITED (04423549)

TFP ONLINE LIMITED (04423549) is an active UK company. incorporated on 24 April 2002. with registered office in Poole. The company operates in the Education sector, engaged in other education n.e.c.. TFP ONLINE LIMITED has been registered for 23 years. Current directors include CARTER, William Anthony, D'ORTON-GIBSON, David.

Company Number
04423549
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
13 Fleetsbridge Business Centre, Poole, BH17 7AF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CARTER, William Anthony, D'ORTON-GIBSON, David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFP ONLINE LIMITED

TFP ONLINE LIMITED is an active company incorporated on 24 April 2002 with the registered office located in Poole. The company operates in the Education sector, specifically engaged in other education n.e.c.. TFP ONLINE LIMITED was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04423549

LTD Company

Age

23 Years

Incorporated 24 April 2002

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 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

13 Fleetsbridge Business Centre Upton Road Poole, BH17 7AF,

Previous Addresses

27B Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB
From: 21 May 2014To: 14 March 2016
27B Bailey Gate Industrial Estat Sturminster Marshall Wimborne Dorset BH21 4DB
From: 24 April 2002To: 21 May 2014
Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Share Buyback
Sept 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

D'ORTON-GIBSON, David

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Secretary
Appointed 24 Apr 2002

CARTER, William Anthony

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born March 1956
Director
Appointed 08 Jun 2023

D'ORTON-GIBSON, David

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born May 1960
Director
Appointed 24 Apr 2002

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 24 Apr 2002
Resigned 24 Apr 2002

MASON, David Leslie

Resigned
Fleetsbridge Business Centre, PooleBH17 7AF
Born January 1958
Director
Appointed 24 Apr 2002
Resigned 10 Jul 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 24 Apr 2002
Resigned 24 Apr 2002

Persons with significant control

3

1 Active
2 Ceased

Mr David Leslie Mason

Ceased
Fleetsbridge Business Centre, PooleBH17 7AF
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Jul 2023

Mrs Ruth Mason

Ceased
Fleetsbridge Business Centre, PooleBH17 7AF
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2023

Mr David D'Orton-Gibson

Active
Fleetsbridge Business Centre, PooleBH17 7AF
Born May 1960

Nature of Control

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

Filing History

70

Change Person Director Company With Change Date
11 April 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
4 September 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
225Change of Accounting Reference Date
Legacy
29 May 2002
88(2)R88(2)R
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Incorporation Company
24 April 2002
NEWINCIncorporation