Get an alert when THIRD FINANCIAL SOFTWARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-14 (in 3mo)

Last made up 2025-07-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on a going concern basis. They have carried out a detailed review of the trading position and cash flow projections for the foreseeable future, including stress testing of the business. No scenario where the group was stressed resulted in an inability to meet its medium-term cash requirements. The directors are confident that sufficient financial resources will be available to enable the group to meet the cash requirements as set out in the relevant projections for a period of at least 12 months from the date of approval of these financial statements.”

Group structure

  1. THIRD FINANCIAL SOFTWARE LIMITED · parent
    1. Third Platform Services Limited 100% · England · Model B Clearing, custody and related services
    2. Seguro Nominees Limited 100% · England · Nominee company
    3. TPS Offshore (Jersey) Limited 100% · Jersey · Investment management
    4. TPJ Nominees Limited 100% · Jersey · Nominee company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 15 resigned

Name Role Appointed Born Nationality
DOCHERTY, Peter Gordon John Director 2024-06-30 Dec 1981 British
REGAN, Michael Robert Director 2024-06-30 Feb 1979 British
SCOTT, Michael William Director 2019-10-09 Jan 1986 British
WILLIAMS, Christopher Martyn Director 2024-10-29 Apr 1975 British
Show 15 resigned officers
Name Role Appointed Resigned
NICHOLLS, Janette Pamela Secretary 2007-12-07 2012-01-01
SHAH, Shailan Secretary 2016-10-03 2019-09-27
BARROLL BROWN, Edward Director 2018-04-23 2024-06-30
BROWN, Caroline Louise Director 2009-08-17 2020-10-16
CADDICK, Peter Anthony Director 2007-12-07 2015-04-29
FILSHIE, Alexander Director 2024-06-30 2024-12-20
FOSTER, Roger Keith Director 2007-12-07 2022-09-11
FOSTER, Stewart Charles Director 2007-12-07 2020-10-16
HARKOUS, Alexandre Director 2015-04-29 2017-05-30
LINIERES, Gary Robert Director 2007-12-07 2012-05-31
MILNE, Andrew John Director 2013-10-14 2015-04-29
MORRELL, Thomas Frederick Richard Director 2021-03-22 2024-06-30
PARTINGTON, Ian Director 2017-11-30 2024-09-13
RANDALL, Brent Director 2009-08-17 2012-01-01
THOMAS, Oliver Glyn Director 2015-04-29 2021-03-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nucleus Financial Platforms Limited Corporate entity Shares 75–100% 2024-06-30 Active
Mr Stewart Charles Foster Individual Significant influence 2016-12-07 Ceased 2020-10-16
Grafton Capital (Jersey) Gp Limited Corporate entity Shares 75–100% 2016-12-07 Ceased 2017-04-04

Filing timeline

Last 20 of 141 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-05 MA Memorandum articles
  • 2024-07-05 RESOLUTIONS Resolution
  • 2023-12-29 MA Memorandum articles
Date Type Category Description
2025-10-06 AD02 address Change sail address company with new address PDF
2025-10-03 AD01 address Change registered office address company with date old address new address PDF
2025-09-22 AA accounts Accounts with accounts type group
2025-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-03 TM01 officers Termination director company with name termination date PDF
2024-11-11 AP01 officers Appoint person director company with name date PDF
2024-09-13 TM01 officers Termination director company with name termination date PDF
2024-07-31 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-10 AP01 officers Appoint person director company with name date PDF
2024-07-05 MA incorporation Memorandum articles
2024-07-05 RESOLUTIONS resolution Resolution
2024-07-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-04 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-07-03 TM01 officers Termination director company with name termination date PDF
2024-07-03 TM01 officers Termination director company with name termination date PDF
2024-07-03 AP01 officers Appoint person director company with name date PDF
2024-07-03 AP01 officers Appoint person director company with name date PDF
2024-05-04 AA accounts Accounts with accounts type group
2024-04-23 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-29 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page