Background WavePink WaveYellow Wave

TIOGA DESIGN SERVICES LTD (01557063)

TIOGA DESIGN SERVICES LTD (01557063) is an active UK company. incorporated on 21 April 1981. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. TIOGA DESIGN SERVICES LTD has been registered for 45 years. Current directors include ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony and 1 others.

Company Number
01557063
Status
active
Type
ltd
Incorporated
21 April 1981
Age
45 years
Address
St. Thomas House, Derby, DE1 3TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony, STEPHEN, Andrew Barry
SIC Codes
28990, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIOGA DESIGN SERVICES LTD

TIOGA DESIGN SERVICES LTD is an active company incorporated on 21 April 1981 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. TIOGA DESIGN SERVICES LTD was registered 45 years ago.(SIC: 28990, 74100)

Status

active

Active since 45 years ago

Company No

01557063

LTD Company

Age

45 Years

Incorporated 21 April 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

AUDIOTEL INTERNATIONAL LIMITED
From: 31 December 1981To: 25 April 2022
MIDDLEWISE LIMITED
From: 21 April 1981To: 31 December 1981
Contact
Address

St. Thomas House Mansfield Road Derby, DE1 3TN,

Previous Addresses

133 Ebury Street London SW1W 9QU
From: 21 April 1981To: 10 September 2015
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Aug 12
Director Left
May 13
Director Left
Jul 13
Director Left
Feb 14
Loan Cleared
Apr 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Sept 16
Owner Exit
Aug 17
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ADAMS, Warwick

Active
Mansfield Road, DerbyDE1 3TN
Born October 1960
Director
Appointed 02 Sept 2015

GRIMMETT, Andrew Neil

Active
Mansfield Road, DerbyDE1 3TN
Born February 1970
Director
Appointed 09 Apr 2025

HALLAM, Dean Antony

Active
Mansfield Road, DerbyDE1 3TN
Born August 1966
Director
Appointed 09 Apr 2025

STEPHEN, Andrew Barry

Active
44 Spinney Hill Road, NorthamptonNN3 6DJ
Born April 1967
Director
Appointed 07 May 2004

JONES, Christopher Howard

Resigned
12 Warkton Lane, KetteringNN15 5AA
Secretary
Appointed 23 Oct 1998
Resigned 31 Jan 2003

LYNCH, Vincent Paul

Resigned
30 Peate Close, HuntingdonPE18 8DX
Secretary
Appointed 10 Sept 1997
Resigned 23 Oct 1998

MARTIN, Andrew Howard Rayner

Resigned
Glen Cottage 14 Church Lane, GranthamNG33 4QP
Secretary
Appointed N/A
Resigned 27 Aug 1997

MAY, John Joseph

Resigned
2 Belmont Way, CamberleyGU15 2BH
Secretary
Appointed 31 Jan 2003
Resigned 30 Nov 2005

WARWICK, John Arthur

Resigned
Flat 308 Peninsula Apartments, LondonW2 1JE
Secretary
Appointed 30 Nov 2005
Resigned 02 Sept 2015

BRAYBROOK, Deborah Jane

Resigned
13 Kettering Road, KetteringNN14 1DH
Born March 1963
Director
Appointed 07 May 2004
Resigned 30 Jun 2013

BROWN, Julie Ann

Resigned
1 Cherry Tree Close, DesboroughNN14 2SF
Born January 1956
Director
Appointed 07 May 2004
Resigned 28 Mar 2013

CONNOR, Bernard Cavan

Resigned
Willowbridge, Market DraytonTF9 4JJ
Born March 1955
Director
Appointed 29 Mar 2006
Resigned 02 Sept 2015

HOYLE, Russell Blackburn

Resigned
Mansfield Road, DerbyDE1 3TN
Born October 1949
Director
Appointed 02 Sept 2015
Resigned 18 Nov 2024

HUBBLE, Peter Nicholas

Resigned
Mansfield Road, DerbyDE1 3TN
Born July 1958
Director
Appointed 02 Sept 2015
Resigned 31 Aug 2016

HUGHES, Paul Martyn

Resigned
Little Oaks, TauntonTA3 7HB
Born October 1957
Director
Appointed 01 Jan 2005
Resigned 31 Mar 2006

KOMLOSY, Stephen Anton

Resigned
22 Westmoreland Place, LondonW5 1QE
Born December 1940
Director
Appointed 31 Jan 2003
Resigned 28 Oct 2005

LYNCH, Vincent Paul

Resigned
30 Peate Close, HuntingdonPE18 8DX
Born March 1963
Director
Appointed 01 Feb 1997
Resigned 23 Oct 1998

MARTIN, Andrew Howard Rayner

Resigned
Glen Cottage 14 Church Lane, GranthamNG33 4QP
Born April 1954
Director
Appointed N/A
Resigned 27 Aug 1997

MAY, John Joseph

Resigned
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 31 Jan 2003
Resigned 30 Nov 2005

MELLING, Ian

Resigned
33 Rockfield Road, Market HarboroughLE16
Born February 1959
Director
Appointed N/A
Resigned 28 Aug 1992

MERVIS, Jonathan Philip

Resigned
Bedford Gardens, LondonW8 7EF
Born December 1942
Director
Appointed 31 Oct 2005
Resigned 02 Sept 2015

OAKLEY, David Charles

Resigned
26 Applegarth Close, CorbyNN18 8EU
Born March 1969
Director
Appointed 07 May 2004
Resigned 31 Aug 2024

ROBERTS, Ian

Resigned
24 Furlong Road, KetteringNN14 2PZ
Born February 1956
Director
Appointed 17 Sept 1997
Resigned 31 Mar 2006

ROWBOTHAM, Damian John

Resigned
133 Ebury StreetSW1W 9QU
Born April 1969
Director
Appointed 24 Aug 2012
Resigned 21 Feb 2014

SUMMERS, Fraser Dougall

Resigned
100c Wood Road, PeterboroughPE8 6XR
Born September 1948
Director
Appointed 01 Feb 1999
Resigned 30 Apr 2003

WALKER, Julie

Resigned
Glen Cottage 14 Church Lane, GranthamNG33 4QP
Born July 1956
Director
Appointed N/A
Resigned 31 Jan 2003

WARWICK, John Arthur

Resigned
Flat 308 Peninsula Apartments, LondonW2 1JE
Born June 1942
Director
Appointed 30 Nov 2005
Resigned 02 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Mansfield Road, DerbyDE1 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2017
Mansfield Road, DerbyDE1 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

177

Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Legacy
29 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
16 August 2007
288cChange of Particulars
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
190190
Legacy
24 August 2006
353353
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
2 September 2004
155(6)a155(6)a
Legacy
25 August 2004
363sAnnual Return (shuttle)
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
225Change of Accounting Reference Date
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
122122
Legacy
14 January 2003
403aParticulars of Charge Subject to s859A
Legacy
14 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
12 October 2001
88(2)R88(2)R
Legacy
2 October 2001
403aParticulars of Charge Subject to s859A
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
16 March 1999
403aParticulars of Charge Subject to s859A
Legacy
16 March 1999
403aParticulars of Charge Subject to s859A
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1998
363b363b
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
1 June 1992
225(1)225(1)
Legacy
2 September 1991
363b363b
Legacy
19 July 1991
288288
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Legacy
4 April 1990
288288
Legacy
4 April 1990
88(2)R88(2)R
Legacy
4 April 1990
225(1)225(1)
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
21 July 1989
88(2)R88(2)R
Resolution
20 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
5 May 1988
363363
Legacy
5 May 1988
363363
Legacy
28 October 1987
287Change of Registered Office
Accounts With Made Up Date
17 June 1987
AAAnnual Accounts
Accounts With Made Up Date
17 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
288288
Certificate Change Of Name Company
4 September 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 April 1981
MISCMISC