ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tfoa Consulting Ltd

Tfoa Consulting Ltd is a dissolved company incorporated on 2 November 2020 with the registered office located in Wetherby, West Yorkshire. Tfoa Consulting Ltd was registered 4 years ago.
Status
Dissolved
Dissolved on 14 January 2025 (7 months ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
12988763
Private limited company
Age
4 years
Incorporated 2 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2024 (1 year 2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 2 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Somerset House, D-F
York Road
Wetherby
LS22 7SU
England
Address changed on 5 Jul 2024 (1 year 2 months ago)
Previous address was 23 C/O Severin Finance Dorset Road London SW8 1EF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Director • Trader • French • Lives in France • Born in Aug 1981
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £260.49K (-100%)
Turnover
£17.84K
Decreased by £948.31K (-98%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£23.96K
Decreased by £236.54K (-91%)
Total Liabilities
-£51.92K
Same as previous period
Net Assets
-£27.97K
Decreased by £236.54K (-113%)
Debt Ratio (%)
217%
Increased by 196.8% (+987%)
Latest Activity
Compulsory Dissolution
7 Months Ago on 14 Jan 2025
Compulsory Strike-Off Suspended
9 Months Ago on 10 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Jul 2024
Mr Neville Taylor Appointed
1 Year 2 Months Ago on 28 Jun 2024
Namare Grp Ltd (PSC) Appointed
1 Year 2 Months Ago on 28 Jun 2024
Nabil Berouag Resigned
1 Year 2 Months Ago on 28 Jun 2024
Nabil Berouag (PSC) Resigned
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Get Credit Report
Discover Tfoa Consulting Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Jan 2025
Compulsory strike-off action has been suspended
Submitted on 10 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 29 Oct 2024
Cessation of Nabil Berouag as a person with significant control on 28 June 2024
Submitted on 5 Jul 2024
Termination of appointment of Nabil Berouag as a director on 28 June 2024
Submitted on 5 Jul 2024
Registered office address changed from 23 C/O Severin Finance Dorset Road London SW8 1EF England to Somerset House, D-F York Road Wetherby LS22 7SU on 5 July 2024
Submitted on 5 Jul 2024
Notification of Namare Grp Ltd as a person with significant control on 28 June 2024
Submitted on 5 Jul 2024
Appointment of Mr Neville Taylor as a director on 28 June 2024
Submitted on 5 Jul 2024
Confirmation statement made on 28 June 2024 with updates
Submitted on 5 Jul 2024
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 23 C/O Severin Finance Dorset Road London SW8 1EF on 16 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year