Background WavePink WaveYellow Wave

TFAS ENTERPRISES LTD (13169055)

TFAS ENTERPRISES LTD (13169055) is an active UK company. incorporated on 1 February 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. TFAS ENTERPRISES LTD has been registered for 5 years. Current directors include GAINS, Jonathan Patrick Robert, KEVILLE, Buddy, LANGE, Jeffrey Frederick and 1 others.

Company Number
13169055
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
2nd Floor, St. Andrew House, Leeds, LS1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GAINS, Jonathan Patrick Robert, KEVILLE, Buddy, LANGE, Jeffrey Frederick, ROSS, Devin
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFAS ENTERPRISES LTD

TFAS ENTERPRISES LTD is an active company incorporated on 1 February 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. TFAS ENTERPRISES LTD was registered 5 years ago.(SIC: 66190)

Status

active

Active since 5 years ago

Company No

13169055

LTD Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

2nd Floor, St. Andrew House 119 - 121 The Headrow Leeds, LS1 5JW,

Previous Addresses

St. Andrews House 119-121 the Headrow Leeds LS1 5JW England
From: 1 February 2021To: 24 August 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Owner Exit
Sept 21
Owner Exit
May 22
Director Joined
Mar 23
New Owner
Nov 24
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

GAINS, Jonathan Patrick Robert

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born May 1964
Director
Appointed 01 Feb 2021

KEVILLE, Buddy

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born March 1980
Director
Appointed 01 Feb 2021

LANGE, Jeffrey Frederick

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born April 1983
Director
Appointed 01 Feb 2021

ROSS, Devin

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born December 1982
Director
Appointed 20 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Buddy Keville

Active
119 - 121 The Headrow, LeedsLS1 5JW
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Aug 2024

Mr Jeffrey Frederick Lange

Ceased
119 - 121 The Headrow, LeedsLS1 5JW
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2021
Ceased 26 Aug 2021

Mr Buddy Keville

Ceased
119 - 121 The Headrow, LeedsLS1 5JW
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 May 2024
RP04CS01RP04CS01
Resolution
13 May 2024
RESOLUTIONSResolutions
Memorandum Articles
13 May 2024
MAMA
Capital Name Of Class Of Shares
13 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 September 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
13 September 2021
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement
23 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2021
NEWINCIncorporation