Company NameTf Global Executive Search Ltd
Company StatusActive
Company Number11371933
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)
Previous NameThomas Francis Executive Search Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mathew Rochford
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor East, No1 Whitehall Riverside Whiteha
Leeds
LS1 4BN
Director NameMr Mark Summers
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor East, No1 Whitehall Riverside Whiteha
Leeds
LS1 4BN
Director NameMackenzie Stuart Limited (Corporation)
StatusCurrent
Appointed21 May 2018(same day as company formation)
Correspondence AddressGround Floor East No1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN

Location

Registered AddressP/T 2nd Floor
6 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 August 2023Director's details changed for Mackenzie Stuart Limited on 10 August 2023 (1 page)
11 August 2023Director's details changed for Mr Mathew Rochford on 10 August 2023 (2 pages)
11 August 2023Director's details changed for Mr Mark Summers on 10 August 2023 (2 pages)
24 May 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
14 February 2023Registered office address changed from Ground Floor East, No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN United Kingdom to P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP on 14 February 2023 (1 page)
21 September 2022Company name changed thomas francis executive search LIMITED\certificate issued on 21/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
(3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 August 2022Sub-division of shares on 23 August 2022 (4 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 September 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 100
(28 pages)