UKBizDB.co.uk

TIVOLI GROUP LIMITED

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

This company is commonly known as Tivoli Group Limited. The company was founded 6 years ago and was given the registration number 11120774. The firm's registered office is in CREWE. You can find them at Ground Floor, The Dovecote, Crewe Hall Farm, Old Park Road, Crewe, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIVOLI GROUP LIMITED
Company Number:11120774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, The Dovecote, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, England, CW1 5UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tivoli Group Limited, Riverside, Mountbatten Way,, Tivoli Group Limited, Riverside House, Mountbatten Way, Congleton, England, CW12 1DY

Director05 January 2022Active
Tivoli Group Limited, Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Director01 November 2021Active
26, Seymour Street, London, United Kingdom, W1H 7JA

Director21 December 2017Active
26, Seymour Street, London, United Kingdom, W1H 7JA

Director21 December 2017Active
Riverside, Mountbatten Way, Congleton, England, CW12 1DY

Director27 March 2020Active
110, Wigmore Street, London, England, W1U 3RW

Director28 March 2019Active
Ground Floor, The Dovecote,, Crewe Hall Farm, Old Park Road, Crewe, England, CW1 5UE

Director28 March 2019Active
Ground Floor, The Dovecote,, Crewe Hall Farm, Old Park Road, Crewe, England, CW1 5UE

Director13 August 2018Active
Ground Floor, The Dovecote,, Crewe Hall Farm, Old Park Road, Crewe, England, CW1 5UE

Director13 August 2018Active

People with Significant Control

Amistha Bidco Limited
Notified on:16 February 2018
Status:Active
Country of residence:United Kingdom
Address:Beaufort House, Cricket Field Road, Uxbridge, United Kingdom, UB8 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Barry Sanders
Notified on:21 December 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:26, Seymour Street, London, United Kingdom, W1H 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Layton Gwyn Tamberlin
Notified on:21 December 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:26, Seymour Street, London, United Kingdom, W1H 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Resolution

Resolution.

Download
2024-04-12Capital

Capital allotment shares.

Download
2024-03-13Capital

Capital allotment shares.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-12Incorporation

Memorandum articles.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-13Gazette

Gazette filings brought up to date.

Download
2023-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-06-27Address

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

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-10-22Address

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

Download

Copyright © 2024. All rights reserved.