UKBizDB.co.uk

TILLY AND TIGER TRADING LIMITED

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

This company is commonly known as Tilly And Tiger Trading Limited. The company was founded 4 years ago and was given the registration number 12400022. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TILLY AND TIGER TRADING LIMITED
Company Number:12400022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2020
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Graspia Holdings, 6/7 The Elms, Oakwood Park Business Center, North, Harrogate, United Kingdom, HG3 3BF

Director13 January 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Corporate Director13 January 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director13 January 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director13 January 2020Active

People with Significant Control

Dr Adam Glassford
Notified on:13 January 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Lisa Anne Glassford
Notified on:13 January 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Angus James Oliver Glassford
Notified on:13 January 2020
Status:Active
Date of birth:July 2003
Nationality:British
Country of residence:United Kingdom
Address:Graspia Holdings, 6/7 The Elms, Oakwood Park Business Center, North, Harrogate, United Kingdom, HG3 3BF
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Graspia Holdings Limited
Notified on:13 January 2020
Status:Active
Country of residence:United Kingdom
Address:Benny Carr Farm, Pateley Bridge Road, Harrogate, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-10-17Accounts

Accounts with accounts type dormant.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Address

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

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Address

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

Download
2020-12-28Address

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

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Appoint corporate director company with name date.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.