Background WavePink WaveYellow Wave

TVF SYSTEMS SERVICES LIMITED (04746562)

TVF SYSTEMS SERVICES LIMITED (04746562) is an active UK company. incorporated on 28 April 2003. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TVF SYSTEMS SERVICES LIMITED has been registered for 22 years. Current directors include POLLARD, Richard John, WORTHEY, Sharron Louise.

Company Number
04746562
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
POLLARD, Richard John, WORTHEY, Sharron Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVF SYSTEMS SERVICES LIMITED

TVF SYSTEMS SERVICES LIMITED is an active company incorporated on 28 April 2003 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TVF SYSTEMS SERVICES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04746562

LTD Company

Age

22 Years

Incorporated 28 April 2003

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 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ULTRAFOG UK LIMITED
From: 24 May 2004To: 11 January 2005
ULTRAFOG LIMITED
From: 28 April 2003To: 24 May 2004
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: 28 April 2003To: 12 January 2026
Timeline

5 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 21 Dec 2004

POLLARD, Richard John

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

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Born August 1969
Director
Appointed 01 Jul 2019

KEMP, Linda May

Resigned
Hollytree Cottage, Great KingshillHP15 6EZ
Secretary
Appointed 28 Apr 2003
Resigned 21 Dec 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 28 Apr 2003

BIRTWISTLE, David Ian

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

GIBBONS, Brian Frank

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

KEMP, Peter

Resigned
Hollytree Cottage, High WycombeHP15 6EZ
Born October 1948
Director
Appointed 28 Apr 2003
Resigned 21 Dec 2004

LUNN, Michael William

Resigned
Unit 1, High WycombeHP13 6AH
Born May 1958
Director
Appointed 06 Mar 2009
Resigned 13 Sept 2017

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Apr 2003
Resigned 28 Apr 2003

Persons with significant control

1

Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
190190
Legacy
18 May 2007
353353
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
287Change of Registered Office
Legacy
14 January 2005
225Change of Accounting Reference Date
Memorandum Articles
14 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 January 2005
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 January 2005
MEM/ARTSMEM/ARTS
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 January 2005
288bResignation of Director or Secretary
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
Legacy
16 December 2004
288cChange of Particulars
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
19 June 2003
88(2)R88(2)R
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
287Change of Registered Office
Incorporation Company
28 April 2003
NEWINCIncorporation