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

Tfwx Limited CAMBRIDGE


Tfwx started in year 2015 as Private Limited Company with registration number 09573243. The Tfwx company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cambridge at Office E, Dales Brewery,. Postal code: CB1 2LJ.

The firm has 4 directors, namely Peter V., David R. and Jeremy A. and others. Of them, David R., Jeremy A., Lindsay M. have been with the company the longest, being appointed on 5 May 2015 and Peter V. has been with the company for the least time - from 2 June 2018. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Tfwx Limited Address / Contact

Office Address Office E, Dales Brewery,
Office Address2 Gwydir Street
Town Cambridge
Post code CB1 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09573243
Date of Incorporation Tue, 5th May 2015
Industry Other information technology service activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Peter V.

Position: Director

Appointed: 02 June 2018

David R.

Position: Director

Appointed: 05 May 2015

Jeremy A.

Position: Director

Appointed: 05 May 2015

Lindsay M.

Position: Director

Appointed: 05 May 2015

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is David R. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Jeremy A. This PSC owns 25-50% shares. Then there is Lindsay M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

David R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jeremy A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lindsay M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth51 02758 906      
Balance Sheet
Current Assets126 462104 908101 087163 202163 886121 086343 831337 838
Net Assets Liabilities 58 90634 52458 58488 31743 218196 511262 737
Net Assets Liabilities Including Pension Asset Liability51 02758 906      
Reserves/Capital
Shareholder Funds51 02758 906      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 5301 5301 5301 5301 5304 4541 530
Average Number Employees During Period   66777
Creditors 75 07889 558129 465100 29996 641169 165155 767
Fixed Assets6 31525 85721 59024 43124 56618 55224 53040 250
Net Current Assets Liabilities46 96334 57914 46435 68365 28126 196176 435224 017
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 6294 7492 9351 9461 6941 7511 76941 946
Total Assets Less Current Liabilities53 27760 43636 05460 11489 84744 748200 965264 267
Accruals Deferred Income2 2501 530      
Creditors Due Within One Year81 12875 078      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements