You are here: bizstats.co.uk > a-z index > T list > TF list

Tfg Crowd Limited CARDIFF


Tfg Crowd Limited is a private limited company situated at 12260102 - Companies House Default Address, Cardiff CF14 8LH. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-10-14, this 4-year-old company is run by 1 director.
Director Jaroslav M., appointed on 02 November 2022.
The company is classified as "other information service activities n.e.c." (Standard Industrial Classification code: 63990).
The latest confirmation statement was filed on 2022-10-31 and the due date for the following filing is 2023-11-14. Moreover, the annual accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Tfg Crowd Limited Address / Contact

Office Address 12260102 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12260102
Date of Incorporation Mon, 14th Oct 2019
Industry Other information service activities n.e.c.
End of financial Year 31st October
Company age 5 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Jaroslav M.

Position: Director

Appointed: 02 November 2022

Jan M.

Position: Director

Appointed: 22 November 2021

Resigned: 28 November 2022

Alon G.

Position: Director

Appointed: 14 October 2019

Resigned: 02 December 2020

Emils K.

Position: Director

Appointed: 14 October 2019

Resigned: 12 January 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we found, there is Jaroslav M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jan M. This PSC and has 75,01-100% voting rights. The third one is Emils K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Jaroslav M.

Notified on 2 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jan M.

Notified on 22 November 2021
Ceased on 28 November 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Emils K.

Notified on 21 October 2021
Ceased on 12 January 2022
Nature of control: 75,01-100% shares

The Finance Group Limited

63 St. Mary Axe, London, EC3A 8AA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 09595951
Notified on 14 October 2019
Ceased on 21 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 454 532621 031
Current Assets11 201 7301 964 648
Debtors1219 843377 516
Net Assets Liabilities11 304 7612 729 238
Property Plant Equipment 596 3181 259 591
Total Inventories 527 355966 101
Other
Version Production Software 2 0232 024
Accumulated Depreciation Impairment Property Plant Equipment 55 998222 134
Additions Other Than Through Business Combinations Property Plant Equipment 652 316829 409
Average Number Employees During Period11111
Creditors 493 287416 096
Increase From Depreciation Charge For Year Property Plant Equipment 55 998166 136
Net Current Assets Liabilities1708 4431 548 552
Other Creditors  78 905
Property Plant Equipment Gross Cost 652 3161 481 725
Recoverable Value-added Tax1  
Taxation Social Security Payable 306 054353 901
Total Assets Less Current Liabilities11 304 7612 808 143
Trade Creditors Trade Payables 187 23344 109
Trade Debtors Trade Receivables 219 843377 516
Value-added Tax Payable  18 086

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
Free Download (1 page)

Company search