Company NameTf Corporation Limited
DirectorBryan James Willis
Company StatusActive
Company Number06353330
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Previous NameSeedmadness Corporation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Bryan James Willis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Dolly Lane Business Centre
Dolly Lane
Leeds
LS9 7AS
Director NameRachael Cristina Wilson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address518 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8AD
Secretary NameGladys Wilson
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 St Marys Crescent, Wyke
Bradford
BD12 8RQ
Director NameMr Richard Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
RoleCompany Director
Correspondence Address518 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8AD
Director NameMr Alan Teale
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address518 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8AD

Contact

Websiteseedmadness.com
Email address[email protected]
Telephone0113 2457847
Telephone regionLeeds

Location

Registered AddressUnit 1 Dolly Lane Business Centre
Dolly Lane
Leeds
LS9 7AS
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Cobweb Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£91,056
Cash£16,934
Current Liabilities£39,471

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
14 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (3 pages)
8 June 2021Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Unit 1 Dolly Lane Business Centre Dolly Lane Leeds LS9 7AS on 8 June 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (3 pages)
14 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
11 September 2017Cessation of Bryan James Willis as a person with significant control on 6 April 2016 (1 page)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Cessation of Bryan James Willis as a person with significant control on 6 April 2016 (1 page)
11 September 2017Cessation of Bryan James Willis as a person with significant control on 11 September 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(3 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
13 October 2011Company name changed seedmadness corporation LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
(2 pages)
13 October 2011Change of name notice (2 pages)
13 October 2011Change of name notice (2 pages)
13 October 2011Company name changed seedmadness corporation LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
(2 pages)
21 March 2011Registered office address changed from C/O C/O the Needle Partnership Llp West One Wellington Street Leeds LS1 1BA on 21 March 2011 (1 page)
21 March 2011Registered office address changed from C/O C/O the Needle Partnership Llp West One Wellington Street Leeds LS1 1BA on 21 March 2011 (1 page)
4 November 2010Termination of appointment of Rachael Wilson as a director (2 pages)
4 November 2010Termination of appointment of Rachael Wilson as a director (2 pages)
4 November 2010Termination of appointment of Richard Wood as a director (2 pages)
4 November 2010Termination of appointment of Alan Teale as a director (2 pages)
4 November 2010Registered office address changed from 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 518 Huddersfield Road Wyke Bradford West Yorkshire BD12 8AD on 4 November 2010 (2 pages)
4 November 2010Termination of appointment of Alan Teale as a director (2 pages)
4 November 2010Termination of appointment of Richard Wood as a director (2 pages)
4 November 2010Appointment of Bryan James Willis as a director (3 pages)
4 November 2010Appointment of Bryan James Willis as a director (3 pages)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
3 August 2010Registered office address changed from 7 Chapel Street, Queensbury Bradford BD13 2PY on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 7 Chapel Street, Queensbury Bradford BD13 2PY on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 7 Chapel Street, Queensbury Bradford BD13 2PY on 3 August 2010 (2 pages)
15 January 2010Director's details changed for Rachael Cristina Wilson on 23 December 2009 (7 pages)
15 January 2010Director's details changed for Mr Richard Wood on 23 December 2009 (6 pages)
15 January 2010Director's details changed for Mr Richard Wood on 23 December 2009 (6 pages)
15 January 2010Director's details changed for Alan Teale on 23 December 2009 (5 pages)
15 January 2010Director's details changed for Rachael Cristina Wilson on 23 December 2009 (7 pages)
15 January 2010Director's details changed for Alan Teale on 23 December 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Return made up to 28/08/09; full list of members (4 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 July 2009Amended accounts made up to 31 August 2008 (6 pages)
23 July 2009Amended accounts made up to 31 August 2008 (6 pages)
4 July 2009Director appointed alan teale (2 pages)
4 July 2009Director appointed alan teale (2 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 September 2008Return made up to 28/08/08; full list of members (4 pages)
16 September 2008Return made up to 28/08/08; full list of members (4 pages)
26 August 2008Director appointed richard wood (1 page)
26 August 2008Appointment terminated secretary gladys wilson (1 page)
26 August 2008Appointment terminated secretary gladys wilson (1 page)
26 August 2008Director appointed richard wood (1 page)
28 August 2007Incorporation (8 pages)
28 August 2007Incorporation (8 pages)