Background WavePink WaveYellow Wave

TFW CAPITAL LTD. (11223648)

TFW CAPITAL LTD. (11223648) is an active UK company. incorporated on 26 February 2018. with registered office in Mansfield. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. TFW CAPITAL LTD. has been registered for 8 years. Current directors include GRIFFIN, Karen Julie, GRIFFIN, Nigel Robert.

Company Number
11223648
Status
active
Type
ltd
Incorporated
26 February 2018
Age
8 years
Address
21 Rockcliffe Grange, Mansfield, NG18 4YW
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
GRIFFIN, Karen Julie, GRIFFIN, Nigel Robert
SIC Codes
64929, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFW CAPITAL LTD.

TFW CAPITAL LTD. is an active company incorporated on 26 February 2018 with the registered office located in Mansfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. TFW CAPITAL LTD. was registered 8 years ago.(SIC: 64929, 68100)

Status

active

Active since 8 years ago

Company No

11223648

LTD Company

Age

8 Years

Incorporated 26 February 2018

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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

PFLEXXCO LIMITED
From: 26 February 2018To: 8 January 2021
Contact
Address

21 Rockcliffe Grange Mansfield, NG18 4YW,

Previous Addresses

Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England
From: 28 October 2019To: 7 January 2021
First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England
From: 3 December 2018To: 28 October 2019
Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England
From: 26 February 2018To: 3 December 2018
Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFIN, Karen Julie

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957
Director
Appointed 01 Dec 2018

GRIFFIN, Nigel Robert

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953
Director
Appointed 01 Dec 2018

LINDSAY, John

Resigned
Fountain Park, HebburnNE31 1YH
Secretary
Appointed 26 Feb 2018
Resigned 01 Dec 2018

LINDSAY, John

Resigned
Fountain Park, HebburnNE31 1YH
Born March 1954
Director
Appointed 26 Feb 2018
Resigned 01 Dec 2018

PAPE, Leslie

Resigned
WarrenpointBT34 3RX
Born January 1948
Director
Appointed 26 Feb 2018
Resigned 01 Dec 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Nigel Robert Griffin

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020

Mrs Karen Julie Griffin

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020

Leslie Pape

Ceased
WarrenpointBT34 3RX
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2018
Ceased 07 Dec 2020

Mr John Lindsay

Ceased
Fountain Park, HebburnNE31 1YH
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2018
Ceased 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
5 February 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
3 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Incorporation Company
26 February 2018
NEWINCIncorporation