Background WavePink WaveYellow Wave

TPFL HOLD CO LIMITED (07299308)

TPFL HOLD CO LIMITED (07299308) is an active UK company. incorporated on 29 June 2010. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. TPFL HOLD CO LIMITED has been registered for 15 years. Current directors include HOLMAN, Hannah, SPRINGETT, Patricia, WARD, Daniel Colin.

Company Number
07299308
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HOLMAN, Hannah, SPRINGETT, Patricia, WARD, Daniel Colin
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPFL HOLD CO LIMITED

TPFL HOLD CO LIMITED is an active company incorporated on 29 June 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TPFL HOLD CO LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07299308

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

120 Aldersgate Street London EC1A 4JQ England
From: 17 December 2018To: 19 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 10 July 2015To: 17 December 2018
Bridge Place, Anchor Boulevard, Admirals Park, Crossways Dartford Kent DA2 6SN
From: 29 June 2010To: 10 July 2015
Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 14
Director Left
May 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Mar 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

HOLMAN, Hannah

Active
South Building, LondonEC1A 4HD
Born May 1980
Director
Appointed 01 Apr 2021

SPRINGETT, Patricia

Active
South Building, LondonEC1A 4HD
Born January 1983
Director
Appointed 01 Sept 2025

WARD, Daniel Colin

Active
More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 01 May 2014

BUCUR, George

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 01 Apr 2021
Resigned 30 Sept 2021

CHALLANDS, Jonjo Benjamin

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 01 May 2019
Resigned 01 Apr 2021

PEACH, Oliver Matthew

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 12 Nov 2021
Resigned 01 Nov 2025

SULLIVAN, Stephen John

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Secretary
Appointed 29 Jun 2010
Resigned 20 Jun 2015

THORPE-COSTA, Sophia

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 29 Jun 2018
Resigned 30 Apr 2019

ANDREWS, Paul Simon

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born January 1970
Director
Appointed 28 Jun 2013
Resigned 01 May 2014

BLANCHARD, David Graham

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born November 1967
Director
Appointed 01 Aug 2012
Resigned 28 Jun 2013

CHAPPELL, Peter Brian

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born February 1952
Director
Appointed 30 Aug 2011
Resigned 13 Jul 2015

CROUCH, Jennifer Louise

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1987
Director
Appointed 22 Feb 2016
Resigned 14 Jul 2017

DEAN, John Michael

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born July 1951
Director
Appointed 27 Oct 2010
Resigned 27 Feb 2015

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 12 Aug 2011
Resigned 01 Aug 2012

GILLESPIE, Robert Alistair Martin

Resigned
South Building, LondonEC1A 4HD
Born July 1990
Director
Appointed 14 Jul 2017
Resigned 01 Apr 2021

HAAN, John Edward

Resigned
Welken House, LondonEC1M 6EH
Born August 1978
Director
Appointed 27 Feb 2015
Resigned 22 Feb 2016

HOCKADAY, Stephen

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born March 1955
Director
Appointed 29 Jun 2010
Resigned 27 Feb 2015

HOILE, Richard David

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1963
Director
Appointed 27 Oct 2010
Resigned 12 Aug 2011

LEES, Sue

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1961
Director
Appointed 27 Oct 2010
Resigned 29 Feb 2012

O'BRIEN, Kirsty

Resigned
South Building, LondonEC1A 4HD
Born October 1982
Director
Appointed 27 Feb 2015
Resigned 30 Sept 2024

OVERALL, Robert Clifford

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born June 1959
Director
Appointed 09 Aug 2019
Resigned 12 Mar 2020

RICHARDS, Ceri

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1958
Director
Appointed 02 Mar 2012
Resigned 25 Mar 2013

ROUSE, Natalia

Resigned
3rd Floor, LondonEC1A 4HD
Born March 1973
Director
Appointed 30 Sept 2024
Resigned 01 Sept 2025

SCENNA, Lisa

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born April 1968
Director
Appointed 27 Oct 2010
Resigned 02 Mar 2012

SHELDRAKE, Peter John

Resigned
Welken House, LondonEC1M 6EH
Born April 1959
Director
Appointed 27 Feb 2015
Resigned 30 Apr 2018

SHEPHERD, Andrew David

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born November 1978
Director
Appointed 27 Oct 2010
Resigned 30 Aug 2011

SIVESS, Andrew David

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born August 1962
Director
Appointed 29 Feb 2012
Resigned 09 Aug 2019

TRAVIS, Alan

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born April 1971
Director
Appointed 25 Mar 2013
Resigned 27 Feb 2015

VERMEER, Daniel Marinus Maria

Resigned
South Building, LondonEC1A 4HD
Born February 1981
Director
Appointed 30 Apr 2018
Resigned 01 Apr 2021

Persons with significant control

1

Tpfl Psp Two Limited

Active
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts Amended With Accounts Type Small
21 December 2017
AAMDAAMD
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Resolution
8 November 2010
RESOLUTIONSResolutions
Legacy
8 November 2010
MG01MG01
Incorporation Company
29 June 2010
NEWINCIncorporation