Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TFLI LIMITED
Company Information for

TFLI LIMITED

FIRST FLOOR, BEECHWOOD COURT SPRINGWOOD WAY, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, CHESHIRE, SK10 2XG,
Company Registration Number
08424810
Private Limited Company
Active

Company Overview

About Tfli Ltd
TFLI LIMITED was founded on 2013-02-28 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Tfli Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TFLI LIMITED
 
Legal Registered Office
FIRST FLOOR, BEECHWOOD COURT SPRINGWOOD WAY
TYTHERINGTON BUSINESS PARK
MACCLESFIELD
CHESHIRE
SK10 2XG
Other companies in HD4
 
Previous Names
TFL INTEL LIMITED26/03/2013
Filing Information
Company Number 08424810
Company ID Number 08424810
Date formed 2013-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB280225524  
Last Datalog update: 2024-05-05 06:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TFLI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TFLI LIMITED
The following companies were found which have the same name as TFLI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TFLI (US), INC. 301 E. PINE STREET, SUITE 1400 ORLANDO FL 32801 Active Company formed on the 2020-08-06
TFLI GLOBAL LIMITED 3RD FLOOR ADELPHI MILLS GRIMSHAW LANE BOLLINGTON ENGLAND SK10 5JB Active - Proposal to Strike off Company formed on the 2016-10-20
TFLI, INC. 2102 MILWAUKEE WAY TACOMA WA 98421 Dissolved Company formed on the 2000-08-11
TFLIC RE I, INC. ONE LAWSON LANE,STE 410 BURLINGTON VT 05401 Dissolved Company formed on the 2008-11-17
TFLINT WORKS, LLC 3501 AVENUE T NW WINTER HAVEN FL 33881 Inactive Company formed on the 2015-03-09
TFLIP MULTI MARKETING PRIVATE LIMITED F 105 Bhamori Plaza Mechanic Nanagar Indore Madhya Pradesh 452016 ACTIVE Company formed on the 2010-10-04
TFLITI ~ CST, LLC 1745 Shea Center Dr Ste 200 Highlands Ranch CO 80129 Good Standing Company formed on the 2023-12-31
TFLITI ~ JHT, LLC 1745 Shea Center Dr Ste 200 Highlands Ranch CO 80129 Good Standing Company formed on the 2023-12-31
TFLITI ~ TWT, LLC 1745 Shea Center Dr Ste 200 Highlands Ranch CO 80129 Good Standing Company formed on the 2023-12-31
TFLIX LTD 29 TANNER HILL ROAD BRADFORD BD7 4BR Active Company formed on the 2019-07-11

Company Officers of TFLI LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID BOWERS
Director 2013-02-28
SIMON JAMES DURRANS
Director 2013-03-15
PETER THOMAS JONES
Director 2017-01-20
DANIEL HARVEY RODGERS
Director 2017-04-04
JASON LEE THOMPSON
Director 2014-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM DAVID BOWERS ELJA PROPERTIES LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
ADAM DAVID BOWERS IMPRESSIA LIMITED Director 2015-07-09 CURRENT 2015-07-09 Liquidation
ADAM DAVID BOWERS PLAN FOR LATER LIFE LTD Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
ADAM DAVID BOWERS PLAN MY FUNERAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Liquidation
ADAM DAVID BOWERS I SIGN ANYWHERE LTD Director 2014-11-04 CURRENT 2014-11-04 Active
ADAM DAVID BOWERS FRACTA MEDIA LABS LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
ADAM DAVID BOWERS CHEAPLOANS.CO.UK (CHESHIRE) LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
ADAM DAVID BOWERS FRACTA DIGITAL MEDIA LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
ADAM DAVID BOWERS BCB HOLDINGS (CHESHIRE) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
SIMON JAMES DURRANS FRACTA DIGITAL MEDIA LIMITED Director 2013-03-15 CURRENT 2013-02-28 Active - Proposal to Strike off
SIMON JAMES DURRANS BEY CAPITAL LTD Director 2012-01-01 CURRENT 2008-01-30 Dissolved 2014-03-18
PETER THOMAS JONES APPLY4.CO.UK LIMITED Director 2015-02-26 CURRENT 2007-02-12 Active - Proposal to Strike off
PETER THOMAS JONES QUANTUM COMPLIANCE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
DANIEL HARVEY RODGERS TFLI GLOBAL LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
DANIEL HARVEY RODGERS IMPRESSIA LIMITED Director 2015-07-09 CURRENT 2015-07-09 Liquidation
DANIEL HARVEY RODGERS PLAN FOR LATER LIFE LTD Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
DANIEL HARVEY RODGERS PLAN MY FUNERAL LIMITED Director 2015-05-01 CURRENT 2015-02-19 Liquidation
DANIEL HARVEY RODGERS THE MONEY HUT LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-05-10
DANIEL HARVEY RODGERS IDEBTPLAN LIMITED Director 2013-02-20 CURRENT 2007-09-18 Dissolved 2016-11-15
JASON LEE THOMPSON TFLI GLOBAL LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
JASON LEE THOMPSON I SIGN ANYWHERE LTD Director 2014-11-04 CURRENT 2014-11-04 Active
JASON LEE THOMPSON FRACTA DIGITAL MEDIA LIMITED Director 2014-02-03 CURRENT 2013-02-28 Active - Proposal to Strike off
JASON LEE THOMPSON COMPUTIFY LTD Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2015-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM The Old Boiler Room, Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2024-03-04Change of share class name or designation
2024-03-04Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-03-04Particulars of variation of rights attached to shares
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26Change of details for Bcb Holdings (Cheshire) Limited as a person with significant control on 2023-01-26
2023-01-26PSC05Change of details for Bcb Holdings (Cheshire) Limited as a person with significant control on 2023-01-26
2022-11-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE THOMPSON
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-11-18RES09Resolution of authority to purchase a number of shares
2020-11-18SH06Cancellation of shares. Statement of capital on 2020-10-09 GBP 1,520
2020-11-18SH03Purchase of own shares
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES DURRANS
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 2nd Floor, the Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08SH0125/07/18 STATEMENT OF CAPITAL GBP 1600
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 3rd Floor, the Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-13AP01DIRECTOR APPOINTED MR PETER THOMAS JONES
2017-04-13AP01DIRECTOR APPOINTED MR DANIEL HARVEY RODGERS
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Adam David Bowers on 2016-11-21
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England
2016-03-09AR0129/02/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 19 Cowlersley Lane Cowlersley Huddersfield HD4 5TY
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED JASON THOMPSON
2014-05-13RES12VARYING SHARE RIGHTS AND NAMES
2014-05-13RES01ADOPT ARTICLES 13/05/14
2014-05-13SH0103/02/14 STATEMENT OF CAPITAL GBP 1000.00
2014-05-13SH08Change of share class name or designation
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0128/02/14 ANNUAL RETURN FULL LIST
2014-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-16AA01Previous accounting period shortened from 28/02/14 TO 31/12/13
2013-06-28ANNOTATIONClarification
2013-06-28RP04
2013-03-26RES15CHANGE OF NAME 26/03/2013
2013-03-26CERTNMCOMPANY NAME CHANGED TFL INTEL LIMITED CERTIFICATE ISSUED ON 26/03/13
2013-03-15AP01DIRECTOR APPOINTED MR SIMON DURRANS
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD ENGLAND
2013-02-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TFLI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TFLI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TFLI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TFLI LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 100
Shareholder Funds 2013-02-28 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TFLI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TFLI LIMITED
Trademarks
We have not found any records of TFLI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TFLI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TFLI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TFLI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TFLI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TFLI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.