Background WavePink WaveYellow Wave

TFB VENTURES LIMITED (11901814)

TFB VENTURES LIMITED (11901814) is an active UK company. incorporated on 23 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. TFB VENTURES LIMITED has been registered for 7 years. Current directors include BERGER, Nigel Jeremy, BERGER, Zoe, CLEMENTS, Lucy and 1 others.

Company Number
11901814
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BERGER, Nigel Jeremy, BERGER, Zoe, CLEMENTS, Lucy, CLEMENTS, Peter Harold
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFB VENTURES LIMITED

TFB VENTURES LIMITED is an active company incorporated on 23 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. TFB VENTURES LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11901814

LTD Company

Age

7 Years

Incorporated 23 March 2019

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 22 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 23 March 2019To: 3 April 2023
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Sept 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BERGER, Nigel Jeremy

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 23 Mar 2019

BERGER, Nigel Jeremy

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 23 Mar 2019

BERGER, Zoe

Active
New Cavendish Street, LondonW1W 6XH
Born May 1975
Director
Appointed 28 Feb 2020

CLEMENTS, Lucy

Active
New Cavendish Street, LondonW1W 6XH
Born May 1973
Director
Appointed 28 Feb 2020

CLEMENTS, Peter Harold

Active
New Cavendish Street, LondonW1W 6XH
Born March 1970
Director
Appointed 23 Mar 2019

Persons with significant control

2

Mr Peter Harold Clements

Active
New Cavendish Street, LondonW1W 6XH
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2019

Mr Nigel Jeremy Berger

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Incorporation Company
23 March 2019
NEWINCIncorporation