Company NameTPFA Limited
DirectorsBenjamin Simon Cordiner and Shelley Nicole Cordiner
Company StatusActive
Company Number08453762
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Benjamin Simon Cordiner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aspen Drive
Scarcroft
Leeds
LS14 3DT
Director NameMrs Shelley Nicole Cordiner
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(5 days after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aspen Drive
Scarcroft
Leeds
LS14 3DT

Location

Registered Address5a Harewood Yard Harewood Estate
Harewood
Leeds
West Yorkshire
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
26 January 2022Registered office address changed from 9D Harewood Yard Harewood Estate Harewood Leeds West Yorkshire LS17 9LF United Kingdom to 5a Harewood Yard Harewood Estate Harewood Leeds West Yorkshire LS17 9LF on 26 January 2022 (1 page)
10 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 April 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 November 2020Registered office address changed from The Gatehouse Business Centre Mansion Gate Chapel Allerton Leeds West Yorkshire LS7 4RF to 9D Harewood Yard Harewood Estate Harewood Leeds West Yorkshire LS17 9LF on 4 November 2020 (1 page)
3 April 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 20 March 2019 with updates (6 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
3 April 2018Cessation of Francis Stephen Rosenhead as a person with significant control on 24 March 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 May 2017Memorandum and Articles of Association (13 pages)
8 May 2017Memorandum and Articles of Association (13 pages)
25 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2017Change of share class name or designation (2 pages)
31 March 2017Change of share class name or designation (2 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
12 November 2014Registered office address changed from Enterprise House Education Road Leeds West Yorkshire LS7 2AH to The Gatehouse Business Centre Mansion Gate Chapel Allerton Leeds West Yorkshire LS7 4RF on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from Enterprise House Education Road Leeds West Yorkshire LS7 2AH to The Gatehouse Business Centre Mansion Gate Chapel Allerton Leeds West Yorkshire LS7 4RF on 12 November 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Director's details changed for Mr Benjamin Simon Cordiner on 4 December 2013 (2 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (4 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (4 pages)
14 April 2014Director's details changed for Mr Benjamin Simon Cordiner on 4 December 2013 (2 pages)
14 April 2014Director's details changed for Mrs Shelley Nicole Cordiner on 4 December 2013 (2 pages)
14 April 2014Director's details changed for Mr Benjamin Simon Cordiner on 4 December 2013 (2 pages)
14 April 2014Director's details changed for Mrs Shelley Nicole Cordiner on 4 December 2013 (2 pages)
14 April 2014Director's details changed for Mrs Shelley Nicole Cordiner on 4 December 2013 (2 pages)
25 March 2014Statement by directors (1 page)
25 March 2014Statement of capital on 25 March 2014
  • GBP 100
(4 pages)
25 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2014Statement by directors (1 page)
25 March 2014Statement of capital on 25 March 2014
  • GBP 100
(4 pages)
25 March 2014Solvency statement dated 10/03/14 (1 page)
25 March 2014Solvency statement dated 10/03/14 (1 page)
28 August 2013Appointment of Mrs Shelley Nicole Cordiner as a director (2 pages)
28 August 2013Appointment of Mrs Shelley Nicole Cordiner as a director (2 pages)
22 May 2013Registered office address changed from Suite 18 Enterprise House Education Road Leeds West Yorkshire LS7 2AH England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Suite 18 Enterprise House Education Road Leeds West Yorkshire LS7 2AH England on 22 May 2013 (1 page)
9 May 2013Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 4 Bond Terrace Wakefield West Yorkshire WF1 2HW United Kingdom on 9 May 2013 (1 page)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)