Background WavePink WaveYellow Wave

TFP TELECOMS 2 LIMITED (15408296)

TFP TELECOMS 2 LIMITED (15408296) is an active UK company. incorporated on 12 January 2024. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TFP TELECOMS 2 LIMITED has been registered for 2 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, Sir, SMITH, James Donald.

Company Number
15408296
Status
active
Type
ltd
Incorporated
12 January 2024
Age
2 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, Sir, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFP TELECOMS 2 LIMITED

TFP TELECOMS 2 LIMITED is an active company incorporated on 12 January 2024 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TFP TELECOMS 2 LIMITED was registered 2 years ago.(SIC: 61900)

Status

active

Active since 2 years ago

Company No

15408296

LTD Company

Age

2 Years

Incorporated 12 January 2024

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 12 January 2024 - 28 February 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

146 Freston Road London W10 6TR England
From: 13 May 2024To: 8 January 2025
146 146 Freston Road London W10 6TR England
From: 13 May 2024To: 13 May 2024
Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
From: 12 January 2024To: 13 May 2024
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Director Joined
Jan 26
Loan Secured
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William, Sir

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 12 Jan 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 19 Dec 2024

BATTY, Michael Robert

Resigned
Freston Road, LondonW10 6TR
Born April 1977
Director
Appointed 30 Apr 2024
Resigned 19 Dec 2024

SCOTT, Steven

Resigned
Freston Road, LondonW10 6TR
Born April 1965
Director
Appointed 12 Jan 2024
Resigned 19 Dec 2024

TAYLOR, Roger William

Resigned
Dashwood House, LondonEC2M 1QS
Born November 1964
Director
Appointed 12 Jan 2024
Resigned 25 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024

Sir Charles William Dunstone

Ceased
Freston Road, LondonW10 6TR
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2024
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

26

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Change To A Person With Significant Control
23 January 2024
PSC04Change of PSC Details
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Incorporation Company
12 January 2024
NEWINCIncorporation