Tdf Limited

DataGardener
live
Micro

Tdf Limited

06953791Private Limited With Share Capital

Building 202 Bedford Autodrome, Thurleigh Airfield Business Park, Thurleigh, MK442YP
Incorporated

06/07/2009

Company Age

16 years

Directors

1

Employees

6

SIC Code

71129

Risk

low risk

Company Overview

Registration, classification & business activity

Tdf Limited (06953791) is a private limited with share capital incorporated on 06/07/2009 (16 years old) and registered in thurleigh, MK442YP. The company operates under SIC code 71129 - other engineering activities.

Discover tdf limited, your destination for exceptional engineering solutions. with a team of ex-formula 1 professionals driven by a passion for motorsport, we deliver projects with agility, speed, and precision.tdf/one: our flagship product, the tdf/one, combines an original world championship chass...

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 06/07/2009
MK442YP
6 employees

Financial Overview

Total Assets

£2.76M

Liabilities

£3.67M

Net Assets

£-910.5K

Est. Turnover

£3.70M

AI Estimated
Unreported
Cash

£7.2K

Key Metrics

6

Employees

1

Directors

3

Shareholders

7

CCJs

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:20-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2018
Resolution
Category:Resolution
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Legacy
Category:Mortgage
Date:18-09-2009
Incorporation Company
Category:Incorporation
Date:06-07-2009

Import / Export

Imports
12 Months2
60 Months9
Exports
12 Months0
60 Months7

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date15/04/2025
Latest Accounts31/07/2024

Trading Addresses

Building 202, Thurleigh Airfield Business Park, Thurleigh, Bedford, Bedfordshire, MK442YPRegistered
Grovemere Court, Kimbolton, Huntingdon, Cambridgeshire, PE280EY

Contact

01480861902
info@tour-de-force.co.uksales@tour-de-force.co.uk
Building 202 Bedford Autodrome, Thurleigh Airfield Business Park, Thurleigh, MK442YP