ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TF1 Limited

TF1 Limited is an active company incorporated on 11 July 2016 with the registered office located in Hook, Hampshire. TF1 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10272560
Private limited company
Age
9 years
Incorporated 11 July 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (10 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 3 Apr31 Mar 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Form 2, 18 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9XA
United Kingdom
Address changed on 12 Sep 2022 (3 years ago)
Previous address was Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1978
Director • Accountant • British • Lives in UK • Born in Mar 1970
Director • Accountant • British • Lives in England • Born in Apr 1981
Bca Trading Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Car Auctions Limited
Mr Nikheel Shah, Timothy Giles Lampert, and 1 more are mutual people.
Active
Bca Outsource Solutions Limited
Mr Nikheel Shah, Timothy Giles Lampert, and 1 more are mutual people.
Active
Tradeouts Limited
Mr Nikheel Shah, Timothy Giles Lampert, and 1 more are mutual people.
Active
Bca Remarketing Solutions Limited
Mr Nikheel Shah, Timothy Giles Lampert, and 1 more are mutual people.
Active
Bca Fleet Solutions Limited
Mr Nikheel Shah, Timothy Giles Lampert, and 1 more are mutual people.
Active
Life On Show Limited
Mr Nikheel Shah, Timothy Giles Lampert, and 1 more are mutual people.
Active
Supreme Wheels Direct Ltd
Mr Nikheel Shah, Timothy Giles Lampert, and 1 more are mutual people.
Active
Autos On Show Limited
Mr Nikheel Shah, Timothy Giles Lampert, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£136.47M
Increased by £14.3M (+12%)
Total Liabilities
£0
Decreased by £129.07M (-100%)
Net Assets
£136.47M
Increased by £143.37M (-2078%)
Debt Ratio (%)
0%
Decreased by 105.65% (-100%)
Latest Activity
Mr Timothy Giles Lampert Details Changed
1 Month Ago on 21 Sep 2025
James Anthony Mullins Resigned
6 Months Ago on 27 Mar 2025
Mr Timothy Giles Lampert Appointed
6 Months Ago on 27 Mar 2025
Subsidiary Accounts Submitted
9 Months Ago on 2 Jan 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Dec 2023
Mr Nikheel Shah Appointed
1 Year 11 Months Ago on 21 Nov 2023
David Francis Harris Resigned
1 Year 11 Months Ago on 21 Nov 2023
Mr James Anthony Mullins Appointed
2 Years 6 Months Ago on 30 Mar 2023
Get Credit Report
Discover TF1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Timothy Giles Lampert on 21 September 2025
Submitted on 24 Sep 2025
Appointment of Mr Timothy Giles Lampert as a director on 27 March 2025
Submitted on 2 Apr 2025
Termination of appointment of James Anthony Mullins as a director on 27 March 2025
Submitted on 2 Apr 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 2 Jan 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 11 Dec 2024
Resolutions
Submitted on 27 Mar 2024
Statement of capital following an allotment of shares on 20 March 2024
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year