Background WavePink WaveYellow Wave

TFW INNOVATION SERVICES LIMITED (13081802)

TFW INNOVATION SERVICES LIMITED (13081802) is an active UK company. incorporated on 15 December 2020. with registered office in Pontypridd. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 2 other business activities. TFW INNOVATION SERVICES LIMITED has been registered for 5 years. Current directors include BROWN, Mark Barned, Dr, CALLE, Eric Claude, COURSE, Alexia Lorna and 2 others.

Company Number
13081802
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
3 Llys Cadwyn, Pontypridd, CF37 4TH
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BROWN, Mark Barned, Dr, CALLE, Eric Claude, COURSE, Alexia Lorna, MARWOOD, Richard James, OGDEN, Geoffrey Stephen
SIC Codes
49100, 49390, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFW INNOVATION SERVICES LIMITED

TFW INNOVATION SERVICES LIMITED is an active company incorporated on 15 December 2020 with the registered office located in Pontypridd. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 2 other business activities. TFW INNOVATION SERVICES LIMITED was registered 5 years ago.(SIC: 49100, 49390, 70229)

Status

active

Active since 5 years ago

Company No

13081802

LTD Company

Age

5 Years

Incorporated 15 December 2020

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

3 Llys Cadwyn Taff Street Pontypridd, CF37 4TH,

Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BROWN, Mark Barned, Dr

Active
Farmers Road, StainesTW18 3JE
Born December 1960
Director
Appointed 10 Oct 2023

CALLE, Eric Claude

Active
Euston Road, LondonNW1 2DX
Born February 1974
Director
Appointed 28 Sept 2022

COURSE, Alexia Lorna

Active
Llys Cadwyn, PontypriddCF37 4TH
Born September 1980
Director
Appointed 15 Dec 2020

MARWOOD, Richard James

Active
Llys Cadwyn, PontypriddCF37 4TH
Born February 1977
Director
Appointed 18 May 2023

OGDEN, Geoffrey Stephen

Active
Llys Cadwyn, PontypriddCF37 4TH
Born June 1970
Director
Appointed 15 Dec 2020

BROWN, Mark Barned, Dr

Resigned
10 Furnival Street, LondonEC4A 1AB
Born December 1960
Director
Appointed 22 Dec 2020
Resigned 28 Jan 2022

GILBERT, Alexander Cyril Cameron

Resigned
Euston Road, LondonNW1 2DX
Born July 1966
Director
Appointed 23 Mar 2022
Resigned 10 Oct 2023

GRAHAM, Richard Jeffrey

Resigned
Callaghan Square, CardiffCF10 5BT
Born February 1983
Director
Appointed 22 Dec 2020
Resigned 28 Sept 2022

O'LEARY, David

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born February 1980
Director
Appointed 15 Dec 2020
Resigned 16 Mar 2023

WILLIAMS, David Edward

Resigned
Llys Cadwyn, PontypriddCF37 4TH
Born February 1961
Director
Appointed 15 Dec 2020
Resigned 01 Nov 2023

Persons with significant control

2

Hatton Garden, LondonEC1N 8BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020
Llys Cadwyn, PontypriddCF37 4TH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Change Account Reference Date Company Current Extended
8 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Incorporation Company
15 December 2020
NEWINCIncorporation