Background WavePink WaveYellow Wave

TFSL LIMITED (12207434)

TFSL LIMITED (12207434) is a dissolved UK company. incorporated on 15 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TFSL LIMITED has been registered for 6 years. Current directors include BURKE, Timothy, HYMAN, Elliott, MAYER, Zachary Westover and 1 others.

Company Number
12207434
Status
dissolved
Type
ltd
Incorporated
15 September 2019
Age
6 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURKE, Timothy, HYMAN, Elliott, MAYER, Zachary Westover, STEIN, Tucker
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFSL LIMITED

TFSL LIMITED is an dissolved company incorporated on 15 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TFSL LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12207434

LTD Company

Age

6 Years

Incorporated 15 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 14 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 February 2024 (2 years ago)
Submitted on 9 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Mar 21
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BURKE, Timothy

Active
Briary Barn, TowcesterNN12 7LS
Born June 1989
Director
Appointed 10 Jul 2024

HYMAN, Elliott

Active
Sansome, San Francisco94111
Born March 1989
Director
Appointed 10 Jul 2024

MAYER, Zachary Westover

Active
Sansome, San Francisco94111
Born September 1985
Director
Appointed 10 Jul 2024

STEIN, Tucker

Active
Ballards Lane, LondonN3 1XW
Born June 1989
Director
Appointed 01 Sept 2023

PAGADALA, Raja

Resigned
Ballards Lane, LondonN3 1XW
Born December 1964
Director
Appointed 15 Sept 2019
Resigned 01 Sept 2023

PAGADALA, Sally Anne

Resigned
Ballards Lane, LondonN3 1XW
Born July 1965
Director
Appointed 15 Sept 2019
Resigned 01 Sept 2023

TOTTEN, Jeffrey

Resigned
Ballards Lane, LondonN3 1XW
Born September 1990
Director
Appointed 01 Sept 2023
Resigned 10 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
1 Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr Raja Pagadala

Ceased
Ballards Lane, LondonN3 1XW
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2019
Ceased 01 Sept 2023

Mrs Sally Anne Pagadala

Ceased
Ballards Lane, LondonN3 1XW
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2019
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Voluntary
11 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 November 2024
DS01DS01
Second Filing Of Director Appointment With Name
22 July 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Resolution
7 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Incorporation Company
15 September 2019
NEWINCIncorporation