Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TFG CAPITAL LIMITED
Company Information for

TFG CAPITAL LIMITED

17 JETSTREAM DRIVE, DONCASTER, SOUTH YORKSHIRE, DN9 3QS,
Company Registration Number
09167389
Private Limited Company
Active

Company Overview

About Tfg Capital Ltd
TFG CAPITAL LIMITED was founded on 2014-08-08 and has its registered office in Doncaster. The organisation's status is listed as "Active". Tfg Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TFG CAPITAL LIMITED
 
Legal Registered Office
17 JETSTREAM DRIVE
DONCASTER
SOUTH YORKSHIRE
DN9 3QS
Other companies in N2
 
Previous Names
ZODA FINANCE LIMITED11/08/2014
Filing Information
Company Number 09167389
Company ID Number 09167389
Date formed 2014-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/09/2015
Return next due 05/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 09:11:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TFG CAPITAL LIMITED
The following companies were found which have the same name as TFG CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TFG CAPITAL LLC 45 MAIN STREET, SUITE 615 Kings BROOKLYN NY 11201 Active Company formed on the 2013-02-27
TFG CAPITAL LTD British Columbia Active Company formed on the 2014-10-01
TFG CAPITAL LLC 904 MASTER DR - GALLOWAY OH 43119 Active Company formed on the 2009-04-21
TFG CAPITAL ADVISORY GROUP, LLC 925 EUCLID AVENUE, SUITE 2020 - CLEVELAND OH 44115 Active Company formed on the 2003-02-28
TFG CAPITAL PARTNERS LLC Delaware Unknown
TFG CAPITAL PROPERTY LIMITED 17 JETSTREAM DRIVE DONCASTER SOUTH YORKSHIRE DN9 3QS Active Company formed on the 2017-05-19
TFG CAPITAL NO.2 LIMITED 17 JETSTREAM DRIVE DONCASTER SOUTH YORKSHIRE DN9 3QS Active Company formed on the 2018-09-21
TFG CAPITAL CORPORATION INCORPORATED New Jersey Unknown
TFG CAPITAL NO.3 LIMITED 17 JETSTREAM DRIVE DONCASTER SOUTH YORKSHIRE DN9 3QS Active Company formed on the 2019-10-21
TFG CAPITAL PTY LTD Active Company formed on the 2020-11-13

Company Officers of TFG CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
MAX WILLIAM SIMON ASHTON
Director 2014-08-08
JAMES RICHARD MORTIMORE
Director 2014-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
JAMES RICHARD MORTIMORE POWER HALL DEVELOPMENT LIMITED Director 2015-11-19 CURRENT 2011-06-28 Dissolved 2016-12-13
JAMES RICHARD MORTIMORE WHITE ELM LIMITED Director 2015-11-19 CURRENT 2011-08-12 Liquidation
JAMES RICHARD MORTIMORE UKPM (SHEFF) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Liquidation
JAMES RICHARD MORTIMORE J&W PROPERTY DEVELOPMENT LTD Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
JAMES RICHARD MORTIMORE UKPM (PLYMOUTH) LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
JAMES RICHARD MORTIMORE PARITY BARS (CARDIFF) LIMITED Director 2015-09-09 CURRENT 2013-12-04 Dissolved 2016-12-15
JAMES RICHARD MORTIMORE PARITY BARS (CHELTENHAM) LIMITED Director 2015-09-09 CURRENT 2013-12-04 Dissolved 2016-12-27
JAMES RICHARD MORTIMORE PARITY BARS (CHEPSTOW) LIMITED Director 2015-09-09 CURRENT 2013-12-03 Dissolved 2017-08-05
JAMES RICHARD MORTIMORE PARITY BARS (CHESTER-LE-STREET) LIMITED Director 2015-09-09 CURRENT 2013-12-03 Dissolved 2016-12-15
JAMES RICHARD MORTIMORE PARITY BARS (CHESTERFIELD) LIMITED Director 2015-09-09 CURRENT 2013-12-03 Dissolved 2017-01-05
JAMES RICHARD MORTIMORE PARITY BARS (GRIMSBY) LIMITED Director 2015-09-09 CURRENT 2013-12-04 Dissolved 2017-01-25
JAMES RICHARD MORTIMORE PARITY BARS (LEEK) LIMITED Director 2015-09-09 CURRENT 2013-12-03 Dissolved 2017-01-25
JAMES RICHARD MORTIMORE PARITY BARS (PLYMOUTH) LIMITED Director 2015-09-09 CURRENT 2013-12-02 Dissolved 2016-12-27
JAMES RICHARD MORTIMORE PARITY BARS (PRESTWICH) LIMITED Director 2015-09-09 CURRENT 2013-12-04 Dissolved 2017-01-05
JAMES RICHARD MORTIMORE PARITY BARS (SCUNTHORPE) LIMITED Director 2015-09-09 CURRENT 2013-12-04 Dissolved 2016-12-28
JAMES RICHARD MORTIMORE PARITY BARS (SOUTHAMPTON) LIMITED Director 2015-09-09 CURRENT 2013-12-04 Dissolved 2017-03-06
JAMES RICHARD MORTIMORE PARITY BARS (WISBECH) LIMITED Director 2015-09-09 CURRENT 2013-12-03 Dissolved 2016-12-28
JAMES RICHARD MORTIMORE PARITY BARS (WORKINGTON) LIMITED Director 2015-09-09 CURRENT 2013-12-04 Dissolved 2016-12-15
JAMES RICHARD MORTIMORE PARITY BARS (CHINGFORD) LIMITED Director 2015-09-09 CURRENT 2014-06-04 Dissolved 2016-12-27
JAMES RICHARD MORTIMORE PARITY BARS (LONDON) LIMITED Director 2015-09-09 CURRENT 2013-12-03 Dissolved 2018-02-03
JAMES RICHARD MORTIMORE PARITY BARS (SHEFF) LIMITED Director 2015-09-09 CURRENT 2013-12-05 Dissolved 2018-02-03
JAMES RICHARD MORTIMORE UK PUB MANAGEMENT LIMITED Director 2015-09-09 CURRENT 2015-09-09 Liquidation
JAMES RICHARD MORTIMORE PARITY BARS (ACCRINGTON) LIMITED Director 2015-09-08 CURRENT 2013-12-03 Dissolved 2016-12-15
JAMES RICHARD MORTIMORE UK PROPCO LIMITED Director 2015-09-08 CURRENT 2014-11-19 Dissolved 2016-12-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25REGISTRATION OF A CHARGE / CHARGE CODE 091673890008
2023-09-21REGISTRATION OF A CHARGE / CHARGE CODE 091673890007
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-08-23CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 091673890006
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 091673890005
2023-05-31Unaudited abridged accounts made up to 2022-08-31
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE 091673890004
2022-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 091673890004
2022-09-07Change of details for Mr Max William Simon Ashton as a person with significant control on 2022-09-07
2022-09-07PSC04Change of details for Mr Max William Simon Ashton as a person with significant control on 2022-09-07
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-09-14PSC04Change of details for Mr James Richard Mortimore as a person with significant control on 2021-01-25
2021-09-14CH01Director's details changed for Mr James Richard Mortimore on 2021-01-25
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 091673890003
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091673890001
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-07-30OCS1096 Court Order to Rectify
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091673890002
2018-12-07Annotation
2018-11-26Annotation
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091673890002
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-07-31PSC04Change of details for Mr James Richard Mortimore as a person with significant control on 2018-07-31
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD MORTIMORE / 13/09/2017
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAM SIMON ASHTON / 13/09/2017
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 100.1
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 091673890001
2017-02-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100.1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAM SIMON ASHTON / 01/08/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD MORTIMORE / 01/08/2016
2016-05-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22RES01ADOPT ARTICLES 22/03/16
2016-03-10SH0122/01/16 STATEMENT OF CAPITAL GBP 100.10
2016-02-02SH08Change of share class name or designation
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0116/09/15 ANNUAL RETURN FULL LIST
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM 11 Holne Chase London N2 0QP United Kingdom
2015-02-03SH08Change of share class name or designation
2014-08-11RES15CHANGE OF NAME 09/08/2014
2014-08-11CERTNMCompany name changed zoda finance LIMITED\certificate issued on 11/08/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08NEWINCNew incorporation
2014-08-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TFG CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TFG CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TFG CAPITAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TFG CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of TFG CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TFG CAPITAL LIMITED
Trademarks
We have not found any records of TFG CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TFG CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TFG CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TFG CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TFG CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TFG CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.