CompanyTrack
T

TF1 LIMITED

Active Hook

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
T

TF1 LIMITED

Activities of other holding companies n.e.c.

Founded 11 Jul 2016 Active Hook, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 2 Jan 2025
Confirmation Statement Submitted 2 Dec 2025
Net assets £136.47M £143.37M 2023 year on year
Total assets £136.47M £14.30M 2023 year on year
Total Liabilities £0.00 £129.07M 2023 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA United Kingdom

Credit Report

Discover TF1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

N/A

Net Assets

£136.47M

Increased by £143.37M (+2078%)

Total Liabilities

N/A

Decreased by £129.07M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 106 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 20 Shares £188.22m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Mar 202410£52.92m£5.29m
20 Mar 202410£135.30m£13.53m

Officers

Officers

3 active 5 resigned
Status
Martin Richard LetzaSecretaryUnknownUnknown16 Sept 2016Active
Nikheel ShahDirectorBritishEngland4421 Nov 2023Active
Timothy Giles LampertDirectorBritishUnited Kingdom5527 Mar 2025Active

Shareholders

Shareholders (2)

Bca Trading Limited
85.0%
8,52011 Dec 2024
Bca Trading Limited
15.0%
1,50011 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bca Trading Limited

United Kingdom

Active
Notified 11 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BCA TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BRITISH CAR AUCTION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA GROUP EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA REMARKETING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA MARKETPLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
TF1 LIMITED Current Company
BCA FLEET SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-01 with updatesView(5 pages)
24 Sept 2025OfficersChange to director Mr Timothy Giles Lampert on 2025-09-21View(2 pages)
2 Apr 2025OfficersAppointment of Mr Timothy Giles Lampert as director on 2025-03-27View(2 pages)
2 Apr 2025OfficersTermination of James Anthony Mullins as director on 2025-03-27View(1 page)
2 Jan 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(1 page)
2 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-01 with updates

24 Sept 2025 Officers

Change to director Mr Timothy Giles Lampert on 2025-09-21

2 Apr 2025 Officers

Appointment of Mr Timothy Giles Lampert as director on 2025-03-27

2 Apr 2025 Officers

Termination of James Anthony Mullins as director on 2025-03-27

2 Jan 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-01 with updates

2 months ago on 2 Dec 2025

Change to director Mr Timothy Giles Lampert on 2025-09-21

4 months ago on 24 Sept 2025

Appointment of Mr Timothy Giles Lampert as director on 2025-03-27

10 months ago on 2 Apr 2025

Termination of James Anthony Mullins as director on 2025-03-27

10 months ago on 2 Apr 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 2 Jan 2025