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

TFI HOLDINGS LIMITED

24 Patcham Terrace, Battersea Exchange, London, SW8 4EY,
Company Registration Number
03324659
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tfi Holdings Ltd
TFI HOLDINGS LIMITED was founded on 1997-02-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tfi Holdings Limited is a Private Limited Company registered in ENGLAND 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
TFI HOLDINGS LIMITED
 
Legal Registered Office
24 Patcham Terrace
Battersea Exchange
London
SW8 4EY
Other companies in SW1V
 
Filing Information
Company Number 03324659
Company ID Number 03324659
Date formed 1997-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-21 04:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TFI HOLDINGS 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 TFI HOLDINGS LIMITED
The following companies were found which have the same name as TFI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TFI HOLDINGS LTD. 365 BAY STREET TORONTO Ontario Dissolved Company formed on the 1971-11-12
TFI HOLDINGS, L.P. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 1999-01-08
TFI HOLDINGS, L.P. 1117 HOWARD STREET SAN FRANCISCO CA 94103 ACTIVE Company formed on the 2000-01-28
TFI HOLDINGS L.L.C. 7470 EDNA AVE LAS VEGAS NV 89117 Revoked Company formed on the 2012-03-01
TFI HOLDINGS AUSTRALIA PTY LIMITED Active Company formed on the 2007-06-27
TFI HOLDINGS PTY LTD Active Company formed on the 2009-01-20
TFI HOLDINGS INC Delaware Unknown
Tfi Holdings Usa, Inc. Delaware Unknown
TFI HOLDINGS LIMITED Active Company formed on the 2008-07-10
TFI HOLDINGS, LLC. 8750 NW 36 STREET MIAMI FL 33178 Inactive Company formed on the 2003-12-15
TFI HOLDINGS PTE. LTD. COLEMAN STREET Singapore 179804 Active Company formed on the 2018-02-05
TFI HOLDINGS INC Delaware Unknown
TFI HOLDINGS, LTD. Active Company formed on the 2000-02-02
TFI Holdings LLC 29 FARRAGUT AVE PROVIDENCE RI 02905 Active Company formed on the 2021-04-06

Company Officers of TFI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KUMARAKURU KUMAR
Company Secretary 2012-06-21
KUMARAKURU MUHUNTHA KUMAR
Director 2017-03-21
PHILIP LEE WATTON
Director 2017-03-21
JASON WORSLEY
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GISELE MARY FRANKS
Director 2016-03-01 2017-03-21
KEITH CHARLES BAKER
Director 2014-09-08 2017-01-04
PETER HILARY MAURICE FRANKS
Director 1998-02-17 2015-12-27
SIMON MAIER
Director 2012-06-21 2012-12-28
ELVIN ALEXANDER BOURNE
Director 2012-05-21 2012-07-13
WILLIAM FRANK JEAVONS
Director 2008-07-08 2012-04-23
MARY ISOBEL WILSON MORRISON
Company Secretary 2008-07-01 2009-05-31
MARY ISOBEL WILSON MORRISON
Director 2008-07-01 2009-05-31
KUMARAKURU MUHUNTHA KUMAR
Company Secretary 2002-01-16 2008-07-01
KEITH CHARLES BAKER
Director 2001-01-23 2005-09-14
CHRISTOPHER BRADLEY MOORE
Director 1999-10-01 2003-07-31
SHEILA KEYNE
Company Secretary 1999-06-22 2002-01-16
PAM PALMER
Director 1998-02-17 2000-03-31
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED
Company Secretary 1998-02-17 1999-06-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-26 1998-02-17
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-26 1998-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KUMARAKURU MUHUNTHA KUMAR TFI LODESTAR LIMITED Director 2017-03-21 CURRENT 1984-09-04 Active
KUMARAKURU MUHUNTHA KUMAR MSK ACCOUNTANTS LIMITED Director 2009-01-21 CURRENT 2009-01-21 Liquidation
KUMARAKURU MUHUNTHA KUMAR HIGHBREEZE LIMITED Director 2004-09-22 CURRENT 2004-09-01 Active - Proposal to Strike off
PHILIP LEE WATTON TFI LODESTAR LIMITED Director 2017-03-21 CURRENT 1984-09-04 Active
JASON WORSLEY TFI LODESTAR LIMITED Director 2017-03-21 CURRENT 1984-09-04 Active
JASON WORSLEY LODESTAR EXPERIENTIAL LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
JASON WORSLEY LODESTAR LONDON LTD Director 2011-05-03 CURRENT 2011-05-03 Active
JASON WORSLEY LODESTAR EVENTS LIMITED Director 2006-05-15 CURRENT 2005-02-28 Active - Proposal to Strike off

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
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-11-29CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-29Application to strike the company off the register
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05SECRETARY'S DETAILS CHNAGED FOR KUMARAKURU KUMAR on 2022-09-05
2022-09-05CH03SECRETARY'S DETAILS CHNAGED FOR KUMARAKURU KUMAR on 2022-09-05
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 39 Brixton Road Lower Ground Floor London SW9 6DZ England
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-06-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-01PSC02Notification of Tfi Lodestar Holdings Limited as a person with significant control on 2021-02-26
2021-03-01PSC07CESSATION OF KUMARAKURU MUHUNTHA KUMAR AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM Lower Ground Floor, Cranmer House Kennington Park 1-3 Brixton Road London SW9 6DE England
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 192 Vauxhall Bridge Road London SW1V 1DX
2019-05-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-04-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR JASON WORSLEY
2017-03-23AP01DIRECTOR APPOINTED MR PHILIP LEE WATTON
2017-03-23AP01DIRECTOR APPOINTED MR KUMARAKURU MUHUNTHA KUMAR
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GISELE MARY FRANKS
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MRS GISELE MARY FRANKS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES BAKER
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033246590002
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-01AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-01AD02Register inspection address changed to 192 Vauxhall Bridge Road London SW1V 1DX
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILARY MAURICE FRANKS
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-10CH01Director's details changed for Mr Peter Hilary Maurice Franks on 2015-01-01
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-08AP01DIRECTOR APPOINTED MR KEITH CHARLES BAKER
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0126/02/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/11/2012
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/11/2012
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAIER
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ELVIN BOURNE
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-21AP03SECRETARY APPOINTED KUMARAKURU KUMAR
2012-06-21AP01DIRECTOR APPOINTED MR SIMON MAIER
2012-06-21AP01DIRECTOR APPOINTED ELVIN ALEXANDER BOURNE
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEAVONS
2012-03-05AR0126/02/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/01/2012
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0126/02/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/06/2010
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0126/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANK JEAVONS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HILARY MAURICE FRANKS / 29/03/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY MARY MORRISON
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR MARY MORRISON
2009-05-07363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-16AUDAUDITOR'S RESIGNATION
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY KUMARAKURU KUMAR
2008-07-18288aDIRECTOR APPOINTED WILLIAM FRANK JEAVONS
2008-07-18288aDIRECTOR AND SECRETARY APPOINTED MARY ISOBEL WILSON MORRISON
2008-03-27363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11288bDIRECTOR RESIGNED
2006-03-08363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-04-06363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-04-16363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-17AUDAUDITOR'S RESIGNATION
2004-01-09363sRETURN MADE UP TO 26/02/03; NO CHANGE OF MEMBERS
2003-10-28CERTNMCOMPANY NAME CHANGED T.F.I.GROUP LTD CERTIFICATE ISSUED ON 28/10/03
2003-10-20288bDIRECTOR RESIGNED
2003-04-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-03-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-01-23288bSECRETARY RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-06-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-2788(2)RAD 27/09/00--------- £ SI 900@1=900 £ IC 100/1000
2000-10-17ORES12VARYING SHARE RIGHTS AND NAMES 27/09/00
2000-10-17MISCMINUTES
2000-10-17ORES1395% ACCEPT SHORT NOTICE 27/09/00
2000-10-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TFI HOLDINGS 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 TFI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 Outstanding HSBC BANK PLC
DEBENTURE 2012-07-24 Outstanding HSBC BANK PLC
Filed Financial Reports
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 TFI HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TFI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TFI HOLDINGS LIMITED
Trademarks
We have not found any records of TFI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TFI HOLDINGS 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 (70100 - Activities of head offices) as TFI HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TFI HOLDINGS 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 TFI HOLDINGS 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 TFI HOLDINGS 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.