UKBizDB.co.uk

TIGL HOLDINGS LIMITED

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

This company is commonly known as Tigl Holdings Limited. The company was founded 11 years ago and was given the registration number 08279426. The firm's registered office is in LONDON. You can find them at Waverley House 4th Floor, 7-12 Noel Street, London, Westminster. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TIGL HOLDINGS LIMITED
Company Number:08279426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England, W1F 8GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director04 February 2013Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director11 July 2018Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director02 November 2012Active
Edward Hyde Hosue, Fourth Floor, 38 Clarendon Road, Watford, England, WD17 1HZ

Secretary25 May 2015Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director01 October 2021Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director15 February 2021Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director06 September 2023Active
Winston House, 2 Dollis Park, London, England, N3 1HF

Director07 January 2013Active
4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England, WD17 1JW

Director04 February 2013Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director11 July 2018Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director11 July 2018Active
Waverley House, 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ

Director01 March 2020Active

People with Significant Control

Kocho Midco Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:Waverley House 4th Floor, 7-12 Noel Street, London, England, W1F 8GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Desmond Julian Lekerman
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Waverley House, 4th Floor, London, England, W1F 8GQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-03-21Change of name

Certificate change of name company.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type group.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type group.

Download
2021-03-16Incorporation

Memorandum articles.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.