General information

Name:

Tiggywigs Ltd

Office Address:

Pioneer House 7 Rushmills NN4 7YB Northampton

Number: 04511835

Incorporation date: 2002-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Pioneer House, Northampton NN4 7YB Tiggywigs Limited is categorised as a Private Limited Company issued a 04511835 Companies House Reg No. This company was founded twenty two years ago. This company's SIC and NACE codes are 85590 - Other education not elsewhere classified. The company's most recent accounts describe the period up to Saturday 31st December 2022 and the latest annual confirmation statement was filed on Monday 31st July 2023.

Rosamund M., John C., John B. and Elizabeth B. are listed as company's directors and have been managing the firm since 2022-10-05. In order to help the directors in their tasks, this firm has been using the skills of Stephen K. as a secretary since 2022.

The companies that control this firm are: Bhfs Two Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rushden at Crown Way, NN10 6BS.

Financial data based on annual reports

Company staff

Rosamund M.

Role: Director

Appointed: 05 October 2022

Latest update: 4 March 2024

John C.

Role: Director

Appointed: 05 October 2022

Latest update: 4 March 2024

John B.

Role: Director

Appointed: 05 October 2022

Latest update: 4 March 2024

Elizabeth B.

Role: Director

Appointed: 05 October 2022

Latest update: 4 March 2024

Stephen K.

Role: Secretary

Appointed: 05 October 2022

Latest update: 4 March 2024

People with significant control

Bhfs Two Limited
Address: 2 Crown Court Crown Way, Rushden, NN10 6BS, England
Legal authority Companies Act 2013
Legal form Limited Company
Notified on 5 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fiona T.
Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control:
1/2 or less of shares
Gregory T.
Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2015
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
Audit exemption subsidiary accounts made up to December 31, 2022 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2013

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2014

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2015

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
21
Company Age

Closest Companies - by postcode