UKBizDB.co.uk

TIGGYWIGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiggywigs Limited. The company was founded 21 years ago and was given the registration number 04511835. The firm's registered office is in BRIGHTON. You can find them at Maria House, 35 Millers Road, Brighton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TIGGYWIGS LIMITED
Company Number:04511835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Maria House, 35 Millers Road, Brighton, BN1 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Crown Court, Crown Way, Rushden, England, NN10 6BS

Secretary05 October 2022Active
2 Crown Court, Crown Way, Rushden, England, NN10 6BS

Director05 October 2022Active
2, Crown Court, Crown Way, Rushden, England, NN10 6BS

Director05 October 2022Active
2, Crown Way, Rushden, England, NN10 6BS

Director05 October 2022Active
2 Crown Court, Crown Way, Rushden, England, NN10 6BS

Director05 October 2022Active
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP

Secretary15 August 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 August 2002Active
2 Crown Court, Crown Way, Rushden, England, NN10 6BS

Director05 October 2022Active
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP

Director15 August 2002Active
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP

Director15 October 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 August 2002Active

People with Significant Control

Bhfs Two Limited
Notified on:05 October 2022
Status:Active
Country of residence:England
Address:2 Crown Court, Crown Way, Rushden, England, NN10 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Turville
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Neil Turville
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-08Dissolution

Dissolution application strike off company.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Second filing of director appointment with name.

Download
2023-03-20Officers

Second filing of director appointment with name.

Download
2023-03-16Address

Change registered office address company with date old address new address.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.