Background WavePink WaveYellow Wave

TFS HOLDCO LIMITED (13115155)

TFS HOLDCO LIMITED (13115155) is an active UK company. incorporated on 6 January 2021. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TFS HOLDCO LIMITED has been registered for 5 years. Current directors include GRANT, Megan Elaine, LOCK, James Edward Fraser.

Company Number
13115155
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
Wizu Workspace C/O Altrix Technology Ltd, Sheffield, S1 4QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRANT, Megan Elaine, LOCK, James Edward Fraser
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFS HOLDCO LIMITED

TFS HOLDCO LIMITED is an active company incorporated on 6 January 2021 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TFS HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13115155

LTD Company

Age

5 Years

Incorporated 6 January 2021

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 23 March 2025
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026
Contact
Address

Wizu Workspace C/O Altrix Technology Ltd 32 Eyre Street Sheffield, S1 4QZ,

Previous Addresses

One New Change New Change London EC4M 9AF England
From: 3 August 2023To: 16 August 2024
Two London Bridge London SE1 9RA England
From: 6 January 2021To: 3 August 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Funding Round
Sept 21
Loan Secured
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Aug 24
Loan Cleared
Feb 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRANT, Megan Elaine

Active
C/O Altrix Technology Ltd, SheffieldS1 4QZ
Born September 1978
Director
Appointed 12 Aug 2024

LOCK, James Edward Fraser

Active
C/O Altrix Technology Ltd, SheffieldS1 4QZ
Born October 1976
Director
Appointed 12 Aug 2024

CAMBAGE, Ben

Resigned
New Change, LondonEC4M 9AF
Born January 1988
Director
Appointed 06 Jan 2021
Resigned 12 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Altrix Technology Ltd, SheffieldS1 4QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2024

Mr Ben Cambage

Ceased
New Change, LondonEC4M 9AF
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

28

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 November 2025
DS01DS01
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
15 January 2025
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Incorporation Company
6 January 2021
NEWINCIncorporation