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

T F S LOANS LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
06542065
Private Limited Company
In Administration

Company Overview

About T F S Loans Ltd
T F S LOANS LIMITED was founded on 2008-03-25 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration". T F S Loans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
T F S LOANS LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in SS7
 
Previous Names
BLUE FISH LOANS LTD02/01/2010
LOANTALK.CO.UK LTD11/09/2009
Filing Information
Company Number 06542065
Company ID Number 06542065
Date formed 2008-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 07:06:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T F S LOANS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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.

Company Officers of T F S LOANS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES AUGER
Director 2009-08-14
MARTIN PAUL GRAHAM
Director 2012-10-01
RANJIT NARWAL
Director 2010-07-01
ROBERT ANTHONY JOHN SMOKER
Director 2014-08-18
HOWARD PETER SNELL
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA CLARE STONE
Director 2010-07-01 2014-11-25
PAUL JAMES AUGER
Company Secretary 2008-03-25 2009-08-14
RICHARD AUGER
Director 2008-03-25 2009-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES AUGER TFS 1 LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active - Proposal to Strike off
PAUL JAMES AUGER TFS PROPERTY FINANCE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
PAUL JAMES AUGER THE FINANCE STORE LIMITED Director 2008-11-28 CURRENT 2003-05-20 Active - Proposal to Strike off
MARTIN PAUL GRAHAM ALDBOURNE ENERGY LTD Director 2017-03-02 CURRENT 2017-03-02 Dissolved 2017-08-22
MARTIN PAUL GRAHAM WORLD ECONOMIC ALLIANCE LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
MARTIN PAUL GRAHAM ALDBOURNE PROJECT FINANCE LTD Director 2016-07-28 CURRENT 2011-03-16 Dissolved 2018-05-01
MARTIN PAUL GRAHAM ALDBOURNE PARTNERS LTD Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2018-05-15
MARTIN PAUL GRAHAM TFS 1 LIMITED Director 2013-07-09 CURRENT 2013-03-20 Active - Proposal to Strike off
MARTIN PAUL GRAHAM THE FINANCE STORE LIMITED Director 2012-10-01 CURRENT 2003-05-20 Active - Proposal to Strike off
MARTIN PAUL GRAHAM BLUE JACK CONSULTANCY LIMITED Director 2012-04-02 CURRENT 2012-04-02 Active
RANJIT NARWAL TFS 1 LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active - Proposal to Strike off
RANJIT NARWAL TFS PROPERTY FINANCE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
RANJIT NARWAL THE FINANCE STORE LIMITED Director 2008-12-22 CURRENT 2003-05-20 Active - Proposal to Strike off
ROBERT ANTHONY JOHN SMOKER THE FINANCE STORE LIMITED Director 2014-08-18 CURRENT 2003-05-20 Active - Proposal to Strike off
HOWARD PETER SNELL ADDVANTAGE GLOBAL LIMITED Director 2018-03-14 CURRENT 2017-06-26 Active
HOWARD PETER SNELL GREEN PLACE DEVELOPMENTS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
HOWARD PETER SNELL TFS PROPERTY FINANCE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
HOWARD PETER SNELL THE FINANCE STORE LIMITED Director 2011-03-01 CURRENT 2003-05-20 Active - Proposal to Strike off
HOWARD PETER SNELL SOVA CAPITAL LIMITED Director 2009-11-04 CURRENT 2002-12-19 In Administration
HOWARD PETER SNELL EDUC@TE LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active

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
2024-03-12Administrator's progress report
2024-02-10liquidation-in-administration-extension-of-period
2023-09-18Administrator's progress report
2023-03-14Administrator's progress report
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
2023-02-15liquidation-in-administration-extension-of-period
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2022-09-14Administrator's progress report
2022-09-14AM10Administrator's progress report
2022-05-05AM07Liquidation creditors meeting
2022-04-07AM03Statement of administrator's proposal
2022-02-15Appointment of an administrator
2022-02-15AM01Appointment of an administrator
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL
2022-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 90,274.55 on 2021-12-21</ul>
2022-01-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 90,274.55 on 2021-12-21
2022-01-12Memorandum articles filed
2022-01-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-01-12MEM/ARTSARTICLES OF ASSOCIATION
2022-01-0721/12/21 STATEMENT OF CAPITAL GBP 3990177
2022-01-07SH0121/12/21 STATEMENT OF CAPITAL GBP 3990177
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14Compulsory strike-off action has been discontinued
2021-12-14DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065420650002
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-09-02AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065420650001
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRI ROUBTSOV
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY JOHN SMOKER
2018-09-24AP01DIRECTOR APPOINTED MR DIMITRI ROUBTSOV
2018-09-06AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-04-25AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-25CH01Director's details changed for Mr Martin Paul Graham on 2015-03-26
2015-11-11MR05
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065420650003
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065420650002
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-01AR0125/03/15 ANNUAL RETURN FULL LIST
2015-03-26CH01Director's details changed for Mr Martin Paul Graham on 2015-03-26
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CLARE STONE
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-08-18AP01DIRECTOR APPOINTED MR ROBERT ANTHONY JOHN SMOKER
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065420650001
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-02AR0125/03/14 ANNUAL RETURN FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CLARE STONE / 26/03/2013
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES AUGER / 26/03/2013
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-04-12AR0125/03/13 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL GRAHAM / 12/12/2012
2012-11-01AA01CURREXT FROM 31/05/2012 TO 30/11/2012
2012-10-05AP01DIRECTOR APPOINTED MR MARTIN PAUL GRAHAM
2012-04-10AR0125/03/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CLAIRE STONE / 25/03/2012
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-27SH0120/05/11 STATEMENT OF CAPITAL GBP 100000
2011-05-06AR0125/03/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CLARE STONE / 25/03/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PETER SNELL / 25/03/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RANJIT NARWAL / 25/03/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES AUGER / 25/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES AUGER / 23/02/2011
2011-03-22AP01DIRECTOR APPOINTED HOWARD PETER SNELL
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-23AP01DIRECTOR APPOINTED FIONA CLARE STONE
2010-09-23AP01DIRECTOR APPOINTED RANJIT NARWAL
2010-04-14AR0125/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES AUGER / 25/03/2010
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-01-02RES15CHANGE OF NAME 15/12/2009
2010-01-02CERTNMCOMPANY NAME CHANGED BLUE FISH LOANS LTD CERTIFICATE ISSUED ON 02/01/10
2010-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21RES13SUB DIV SHARES 15/12/2009
2009-12-21SH02SUB-DIVISION 15/11/09
2009-11-21AA01PREVEXT FROM 31/03/2009 TO 31/05/2009
2009-09-10CERTNMCOMPANY NAME CHANGED LOANTALK.CO.UK LTD CERTIFICATE ISSUED ON 11/09/09
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD AUGER
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY PAUL AUGER
2009-08-17288aDIRECTOR APPOINTED PAUL JAMES AUGER
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 4 FAIRMEAD RAYLEIGH ESSEX SS6 9DF
2009-08-04363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 88 KENNETH ROAD THUNDERSLEY ESSEX SS7 3AN ENGLAND
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 T F S LOANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2022-04-06
Appointmen2022-02-11
Fines / Sanctions
No fines or sanctions have been issued against T F S LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-04 Outstanding FIDOR BANK AG
2015-06-04 PART of the property or undertaking has been released from charge FIDOR BANK AG
2014-06-16 Outstanding MACHLIN-ORACLE CREDIT OPPORTUNITY FUND LTD
Intangible Assets
Patents
We have not found any records of T F S LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T F S LOANS LIMITED
Trademarks
We have not found any records of T F S LOANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T F S LOANS 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 T F S LOANS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where T F S LOANS 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyT F S LOANS LIMITEDEvent Date2022-04-06
 
Initiating party Event TypeAppointmen
Defending partyT F S LOANS LIMITEDEvent Date2022-02-11
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency and Companies list (Chd) Court Number: CR-2022-000344 T F S LOANS LIMITED (Company Number 06542065 ) Nature o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T F S LOANS 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 T F S LOANS 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.