TIGON LTD

Register to unlock more data on OkredoRegister

TIGON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06268919

Incorporation date

05/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Riverview Gardens, Cobham, Surrey KT11 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/01/2026
Registered office address changed from Unit 85 99 Battersea Business Centre Lavender Hill London SW11 5QL England to 14 Riverview Gardens Cobham Surrey KT11 1HL on 2026-01-27
dot icon27/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/12/2023
Registered office address changed from C/O Mostons 29 the Green Winchmore Hill London N21 1HS to Unit 85 99 Battersea Business Centre Lavender Hill London SW11 5QL on 2023-12-08
dot icon08/11/2023
Certificate of change of name
dot icon19/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon15/02/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon04/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon14/05/2013
Registered office address changed from 140a Tachbrook Street London SW1V 2NE United Kingdom on 2013-05-14
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/03/2011
Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 2011-03-28
dot icon22/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/03/2010
Termination of appointment of Paul Clark as a director
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon01/06/2009
Director's change of particulars / paul clark / 01/05/2009
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 05/06/08; full list of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from 314 regents park road finchley london N3 2LT
dot icon19/09/2007
Ad 05/06/07--------- £ si 100@1=100 £ ic 1/101
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon16/06/2007
Secretary resigned
dot icon16/06/2007
Director resigned
dot icon05/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-22.93 % *

* during past year

Cash in Bank

£1,247.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
13.75K
-
0.00
6.55K
-
2022
-
5.53K
-
0.00
1.62K
-
2023
-
4.19K
-
0.00
1.25K
-
2023
-
4.19K
-
0.00
1.25K
-

Employees

2023

Employees

-

Net Assets(GBP)

4.19K £Descended-24.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25K £Descended-22.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/06/2007 - 05/06/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/06/2007 - 05/06/2007
67500
Walsh, Matthew James
Director
05/06/2007 - Present
2
Clark, Paul
Director
05/06/2007 - 12/02/2010
-
Walsh, Matthew James
Secretary
05/06/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIGON LTD

TIGON LTD is an(a) Active company incorporated on 05/06/2007 with the registered office located at 14 Riverview Gardens, Cobham, Surrey KT11 1HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIGON LTD?

toggle

TIGON LTD is currently Active. It was registered on 05/06/2007 .

Where is TIGON LTD located?

toggle

TIGON LTD is registered at 14 Riverview Gardens, Cobham, Surrey KT11 1HL.

What does TIGON LTD do?

toggle

TIGON LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for TIGON LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.