Background WavePink WaveYellow Wave

TPF TRUSTEES LIMITED (13882758)

TPF TRUSTEES LIMITED (13882758) is an active UK company. incorporated on 31 January 2022. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TPF TRUSTEES LIMITED has been registered for 4 years. Current directors include MACHIN, Ian Oddy, ROBERTS, Sally, WALTON, Earl Roy and 1 others.

Company Number
13882758
Status
active
Type
ltd
Incorporated
31 January 2022
Age
4 years
Address
One, Manchester, M2 3DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACHIN, Ian Oddy, ROBERTS, Sally, WALTON, Earl Roy, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPF TRUSTEES LIMITED

TPF TRUSTEES LIMITED is an active company incorporated on 31 January 2022 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TPF TRUSTEES LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13882758

LTD Company

Age

4 Years

Incorporated 31 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

AGHOCO 2166 LIMITED
From: 31 January 2022To: 9 March 2022
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Dec 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MACHIN, Ian Oddy

Active
St Peter's Square, ManchesterM2 3DE
Born July 1953
Director
Appointed 14 Mar 2022

ROBERTS, Sally

Active
St Peter's Square, ManchesterM2 3DE
Born December 1960
Director
Appointed 14 Mar 2022

WALTON, Earl Roy

Active
St Peter's Square, ManchesterM2 3DE
Born April 1951
Director
Appointed 14 Mar 2022

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 14 Mar 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Jan 2022
Resigned 14 Mar 2022

BERBARI, Dimitri

Resigned
St Peter's Square, ManchesterM2 3DE
Born June 1965
Director
Appointed 14 Mar 2022
Resigned 31 Dec 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 31 Jan 2022
Resigned 14 Mar 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2022
Resigned 14 Mar 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2022
Resigned 14 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Resolution
7 June 2022
RESOLUTIONSResolutions
Memorandum Articles
7 June 2022
MAMA
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
31 May 2022
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2022
NEWINCIncorporation