Background WavePink WaveYellow Wave

TFS BUYING LIMITED (06789840)

TFS BUYING LIMITED (06789840) is an active UK company. incorporated on 13 January 2009. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. TFS BUYING LIMITED has been registered for 17 years. Current directors include VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal and 1 others.

Company Number
06789840
Status
active
Type
ltd
Incorporated
13 January 2009
Age
17 years
Address
80 Mosley Road, Manchester, M17 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal, VADERA, Viyan
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFS BUYING LIMITED

TFS BUYING LIMITED is an active company incorporated on 13 January 2009 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. TFS BUYING LIMITED was registered 17 years ago.(SIC: 47750)

Status

active

Active since 17 years ago

Company No

06789840

LTD Company

Age

17 Years

Incorporated 13 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

80 Mosley Road Trafford Park Manchester, M17 1LE,

Previous Addresses

, Churchill Point Lake Edge Green, Trafford Park Road, Manchester, Greater Manchester, M17 1BL
From: 13 January 2009To: 17 February 2023
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Oct 09
Director Left
Nov 09
Loan Cleared
Sept 16
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
New Owner
Oct 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

VADERA, Dylan

Active
Mosley Road, ManchesterM17 1LE
Born April 1998
Director
Appointed 31 Mar 2025

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born June 1967
Director
Appointed 20 Jan 2009

VADERA, Vipul Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born May 1972
Director
Appointed 20 Jan 2009

VADERA, Viyan

Active
Mosley Road, ManchesterM17 1LE
Born June 2001
Director
Appointed 31 Mar 2025

HOLLAND, Sharon Louise

Resigned
10 Shawbury Close, BoltonBL6 5TN
Secretary
Appointed 13 Jan 2009
Resigned 20 Jan 2009

TRAGEN, Martin Lawrence

Resigned
Taormina 13 The Spinney, CheadleSK8 1JA
Secretary
Appointed 20 Jan 2009
Resigned 31 May 2009

BIBBY, Peter James

Resigned
Buckingham Ave, BoltonBL6 5NS
Born May 1968
Director
Appointed 13 Jan 2009
Resigned 20 Jan 2009

HOLT, Julian

Resigned
Mosley Road, ManchesterM17 1LE
Born April 1963
Director
Appointed 20 Jan 2009
Resigned 31 Dec 2025

OLIVER, Steven

Resigned
1 Lyme Road, StockportSK7 6JX
Born February 1971
Director
Appointed 20 Jan 2009
Resigned 31 Oct 2009

TRAGEN, Martin Lawrence

Resigned
Taormina 13 The Spinney, CheadleSK8 1JA
Born November 1957
Director
Appointed 20 Jan 2009
Resigned 31 May 2009

Persons with significant control

2

Mr Sanjay Jayantilal Vadera

Active
Mosley Road, ManchesterM17 1LE
Born June 1967

Nature of Control

Significant influence or control
Notified 10 Oct 2023
Lake Edge Green, ManchesterM17 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Legacy
19 November 2010
MG02MG02
Legacy
24 September 2010
MG01MG01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 January 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Resolution
10 September 2009
RESOLUTIONSResolutions
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
287Change of Registered Office
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Incorporation Company
13 January 2009
NEWINCIncorporation