Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Telford Food Co TSC Limited
Telford Food Co TSC Limited is an active company incorporated on 13 August 2023 with the registered office located in Walsall, West Midlands. Telford Food Co TSC Limited was registered 2 years 2 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15067722
Private limited company
Age
2 years 2 months
Incorporated
13 August 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 December 2024
(10 months ago)
Next confirmation dated
13 December 2025
Due by
27 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
13 Aug
⟶
31 Jul 2024
(11 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Telford Food Co TSC Limited
Contact
Update Details
Address
17 High Street
Aldridge
Walsall
WS9 8LX
England
Address changed on
13 Dec 2023
(1 year 10 months ago)
Previous address was
6 Rossway Business Park Wharf Approach Aldridge WS9 8BX United Kingdom
Companies in WS9 8LX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Mr Jack Kennedy Davis
Director • PSC • British • Lives in England • Born in Jan 1992
Oneal George Davis
Director • British • Lives in England • Born in Oct 1956
Kemuel Guyvanso Davis
Director • British • Lives in England • Born in Jan 1953
Mr Oneal George Davis
PSC • British • Lives in England • Born in Oct 1956
Mr Kemuel Guyvanso Davis
PSC • British • Lives in England • Born in Jan 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aldridge Food Co (DK) Limited
Mr Jack Kennedy Davis, Oneal George Davis, and 1 more are mutual people.
Active
K H C International Trading Limited
Oneal George Davis is a mutual person.
Active
JKD Developments LLP
Kemuel Guyvanso Davis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£27.16K
Turnover
Unreported
Employees
19
Total Assets
£314.23K
Total Liabilities
-£324.58K
Net Assets
-£10.35K
Debt Ratio (%)
103%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Full Accounts Submitted
12 Months Ago on 4 Nov 2024
Accounting Period Shortened
12 Months Ago on 4 Nov 2024
Mr Kemuel Guyvanso Davis Appointed
1 Year 1 Month Ago on 11 Sep 2024
Kemuel Guyvanso Davis (PSC) Appointed
1 Year 1 Month Ago on 11 Sep 2024
Oneal George Davis (PSC) Appointed
1 Year 1 Month Ago on 11 Sep 2024
Mr Jack Kennedy Davis (PSC) Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Mr Oneal George Davis Appointed
1 Year 1 Month Ago on 11 Sep 2024
Registered Address Changed
1 Year 10 Months Ago on 13 Dec 2023
Amran Singh Sunner (PSC) Resigned
1 Year 10 Months Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover Telford Food Co TSC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 29 Aug 2025
Particulars of variation of rights attached to shares
Submitted on 29 Aug 2025
Memorandum and Articles of Association
Submitted on 29 Aug 2025
Change of share class name or designation
Submitted on 29 Aug 2025
Confirmation statement made on 13 December 2024 with updates
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 July 2024
Submitted on 4 Nov 2024
Previous accounting period shortened from 31 August 2024 to 31 July 2024
Submitted on 4 Nov 2024
Statement of capital following an allotment of shares on 11 September 2024
Submitted on 25 Sep 2024
Appointment of Mr Oneal George Davis as a director on 11 September 2024
Submitted on 25 Sep 2024
Change of details for Mr Jack Kennedy Davis as a person with significant control on 11 September 2024
Submitted on 25 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs