Background WavePink WaveYellow Wave

TFA COMMERCIAL LIMITED (13257860)

TFA COMMERCIAL LIMITED (13257860) is an active UK company. incorporated on 10 March 2021. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TFA COMMERCIAL LIMITED has been registered for 5 years. Current directors include CLARKE, James Stuart.

Company Number
13257860
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
Brooke Court Lower Meadow Road, Wilmslow, SK9 3ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CLARKE, James Stuart
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFA COMMERCIAL LIMITED

TFA COMMERCIAL LIMITED is an active company incorporated on 10 March 2021 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TFA COMMERCIAL LIMITED was registered 5 years ago.(SIC: 69102)

Status

active

Active since 5 years ago

Company No

13257860

LTD Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 October 2022 - 31 December 2023(16 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CAPITAL LIFE LEGAL SERVICES LIMITED
From: 15 September 2021To: 20 September 2023
CAPITAL LIFE LEGAL LIMITED
From: 24 March 2021To: 15 September 2021
LEGAL LIFE LIMITED
From: 10 March 2021To: 24 March 2021
Contact
Address

Brooke Court Lower Meadow Road Handforth Wilmslow, SK9 3ND,

Previous Addresses

58 Dunstall Road Halesowen B63 1BE England
From: 10 March 2021To: 14 April 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Nov 21
Loan Secured
Nov 21
Owner Exit
Dec 21
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLARKE, James Stuart

Active
Lower Meadow Road, WilmslowSK9 3ND
Born December 1977
Director
Appointed 23 Feb 2025

DARLASTON, Clive James Mowbray

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born October 1956
Director
Appointed 11 Nov 2021
Resigned 12 Sept 2023

ELDER, John Alexander

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born February 1967
Director
Appointed 10 Mar 2021
Resigned 12 Sept 2023

JACKSON, Paul Alan

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born February 1965
Director
Appointed 12 Sept 2023
Resigned 24 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Mr James Clarke

Active
Lower Meadow Road, WilmslowSK9 3ND
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2024
Station Road, CheadleSK8 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2023
Ceased 01 Oct 2024
Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 12 Sept 2023
Cheetah Road, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
31 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Resolution
15 September 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Resolution
24 March 2021
RESOLUTIONSResolutions
Incorporation Company
10 March 2021
NEWINCIncorporation