Tf8 Futures Ltd

General information

Name:

Tf8 Futures Limited

Office Address:

4 Wharfe Mews Cliffe Terrace LS22 6LX Wetherby

Number: 06834254

Incorporation date: 2009-03-02

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Wetherby registered with number: 06834254. It was set up in 2009. The main office of the company is situated at 4 Wharfe Mews Cliffe Terrace. The zip code for this place is LS22 6LX. The firm currently known as Tf8 Futures Ltd was known under the name Technology Forge Holdings until 2021-04-08 at which point the business name was replaced. The firm's classified under the NACE and SIC code 62012 and has the NACE code: Business and domestic software development. Its latest financial reports describe the period up to 2023-04-05 and the most recent confirmation statement was submitted on 2023-03-02.

Taking into consideration the enterprise's executives data, since 2022-05-16 there have been two directors: Pippa W. and Mark W..

The companies that control this firm are as follows: Tf8 Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wetherby at Wharfe Mews, Cliffe Terrace, LS22 6LX and was registered as a PSC under the registration number 13082977.

  • Previous company's names
  • Tf8 Futures Ltd 2021-04-08
  • Technology Forge Holdings Limited 2009-03-02

Financial data based on annual reports

Company staff

Pippa W.

Role: Director

Appointed: 16 May 2022

Latest update: 15 January 2024

Mark W.

Role: Director

Appointed: 02 March 2009

Latest update: 15 January 2024

People with significant control

Tf8 Holdings Ltd
Address: 4 Wharfe Mews, Cliffe Terrace, Wetherby, LS22 6LX, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 13082977
Notified on 25 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pippa W.
Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 27 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 2nd March 2024 (CS01)
filed on: 5th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

4th Floor Marshall's Mill Marshall Street

Post code:

LS11 9YJ

City / Town:

Leeds

HQ address,
2013

Address:

4th Floor Marshall's Mill Marshall Street

Post code:

LS11 9YJ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age

Closest Companies - by postcode