Background WavePink WaveYellow Wave

TFAS GROUP HOLDINGS LIMITED (11115562)

TFAS GROUP HOLDINGS LIMITED (11115562) is an active UK company. incorporated on 18 December 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TFAS GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include GAINS, Jonathan Patrick Robert, KEVILLE, Buddy, LANGE, Jeffrey Frederick and 1 others.

Company Number
11115562
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
2nd Floor, St. Andrew House, Leeds, LS1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GAINS, Jonathan Patrick Robert, KEVILLE, Buddy, LANGE, Jeffrey Frederick, ROSS, Devin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFAS GROUP HOLDINGS LIMITED

TFAS GROUP HOLDINGS LIMITED is an active company incorporated on 18 December 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TFAS GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11115562

LTD Company

Age

8 Years

Incorporated 18 December 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

2nd Floor, St. Andrew House 119 - 121 The Headrow Leeds, LS1 5JW,

Previous Addresses

2nd Floor St. Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW
From: 5 March 2019To: 24 August 2021
Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England
From: 4 March 2019To: 5 March 2019
Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB United Kingdom
From: 18 December 2017To: 4 March 2019
Timeline

30 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
Director Left
Feb 20
Owner Exit
Jun 21
Director Joined
Mar 23
1
Funding
19
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GAINS, Jonathan Patrick Robert

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born May 1964
Director
Appointed 01 Aug 2019

KEVILLE, Buddy

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born March 1980
Director
Appointed 06 Dec 2018

LANGE, Jeffrey Frederick

Active
The Headrow, LeedsLS1 5JW
Born April 1983
Director
Appointed 06 Dec 2018

ROSS, Devin

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born December 1982
Director
Appointed 20 Jan 2023

ALDERSON, Jamie Robert

Resigned
The Headrow, LeedsLS1 5JW
Born May 1975
Director
Appointed 06 Dec 2018
Resigned 24 Jun 2019

BELL, Gary David

Resigned
Victoria Road, LeedsLS5 3JB
Born May 1957
Director
Appointed 18 Dec 2017
Resigned 22 Nov 2018

DIBB, Philip Edwin

Resigned
Victoria Road, LeedsLS5 3JB
Born February 1972
Director
Appointed 16 Mar 2018
Resigned 23 Nov 2018

GAINS, Jonathan Patrick Robert

Resigned
Victoria Road, LeedsLS5 3JB
Born May 1964
Director
Appointed 16 Mar 2018
Resigned 22 Nov 2018

KEVILLE, Buddy

Resigned
Victoria Road, LeedsLS5 3JB
Born March 1980
Director
Appointed 12 Feb 2018
Resigned 16 Mar 2018

OLLEY, Daniel David

Resigned
Victoria Road, LeedsLS5 3JB
Born August 1978
Director
Appointed 12 Feb 2018
Resigned 12 Feb 2019

PARSONS, Craig

Resigned
Victoria Road, LeedsLS5 3JB
Born June 1970
Director
Appointed 12 Feb 2018
Resigned 22 Nov 2018

SIMMONS, Neil Peter

Resigned
The Headrow, LeedsLS1 5JW
Born April 1966
Director
Appointed 16 Mar 2018
Resigned 21 Feb 2020

Persons with significant control

6

1 Active
5 Ceased

Tfas Enterprises Ltd

Active
119-121 The Headrow, LeedsLS1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2021

Mr Buddy Keville

Ceased
The Headrow, LeedsLS1 5JW
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2019
Ceased 15 Mar 2021

Mr Daniel David Olley

Ceased
31 Micklefield Lane, LeedsLS19 6AZ
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2019
Ceased 19 Jul 2019

Mr Buddy Keville

Ceased
The Headrow, LeedsLS1 5JW
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2018
Ceased 13 Nov 2019

Mr Daniel David Olley

Ceased
Victoria Road, LeedsLS5 3JB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2018
Ceased 12 Feb 2019

Mr Gary David Bell

Ceased
Victoria Road, LeedsLS5 3JB
Born May 1957

Nature of Control

Significant influence or control
Notified 18 Dec 2017
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Incorporation Company
18 December 2017
NEWINCIncorporation