Company NameTF8 Futures Ltd
DirectorsMark Trevor Wardman and Pippa Jane Wardman
Company StatusActive
Company Number06834254
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Previous NameTechnology Forge Holdings Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Trevor Wardman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NamePippa Jane Wardman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitetechnologyforge.com
Telephone0113 2882575
Telephone regionLeeds

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

320k at £1Mark Wardman
57.14%
Ordinary
240k at £1Pippa Wardman
42.86%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

6 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 840
(3 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 840
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Statement by Directors (1 page)
18 September 2015Solvency Statement dated 07/09/15 (1 page)
18 September 2015Solvency Statement dated 07/09/15 (1 page)
18 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2015Statement of capital on 18 September 2015
  • GBP 840
(4 pages)
18 September 2015Statement by Directors (1 page)
18 September 2015Statement of capital on 18 September 2015
  • GBP 840
(4 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 560,000
(3 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 560,000
(3 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 560,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Director's details changed for Mr Mark Trevor Wardman on 14 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Mark Trevor Wardman on 14 March 2014 (2 pages)
20 March 2014Annual return made up to 2 March 2014
Statement of capital on 2014-03-20
  • GBP 560,000
(3 pages)
20 March 2014Annual return made up to 2 March 2014
Statement of capital on 2014-03-20
  • GBP 560,000
(3 pages)
20 March 2014Annual return made up to 2 March 2014
Statement of capital on 2014-03-20
  • GBP 560,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 April 2013Annual return made up to 2 March 2013 (3 pages)
23 April 2013Annual return made up to 2 March 2013 (3 pages)
23 April 2013Annual return made up to 2 March 2013 (3 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from Top Floor Pegholme Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Top Floor Pegholme Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom on 15 December 2011 (1 page)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2010Director's details changed for Mark Trevor Wardman on 2 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mark Trevor Wardman on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mark Trevor Wardman on 2 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
9 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2009Ad 10/04/09\gbp si 559999@1=559999\gbp ic 1/560000\ (2 pages)
11 May 2009Ad 10/04/09\gbp si 559999@1=559999\gbp ic 1/560000\ (2 pages)
25 March 2009Director appointed mark trevor wardman (2 pages)
25 March 2009Director appointed mark trevor wardman (2 pages)
10 March 2009Appointment terminated director graham stephens (1 page)
10 March 2009Appointment terminated director graham stephens (1 page)
3 March 2009Registered office changed on 03/03/2009 from top floor pegholmee wharfebank business centre otley leeds west yorkshire LS21 3JP (1 page)
3 March 2009Registered office changed on 03/03/2009 from top floor pegholmee wharfebank business centre otley leeds west yorkshire LS21 3JP (1 page)
2 March 2009Incorporation (14 pages)
2 March 2009Incorporation (14 pages)