Background WavePink WaveYellow Wave

TIOGA LIMITED (03167564)

TIOGA LIMITED (03167564) is an active UK company. incorporated on 4 March 1996. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). TIOGA LIMITED has been registered for 30 years. Current directors include ADAMS, Benjamin Matthew, ADAMS, Rebecca Louise, ADAMS, Warwick and 4 others.

Company Number
03167564
Status
active
Type
ltd
Incorporated
4 March 1996
Age
30 years
Address
St Thomas House St Mary's Wharf, Derby, DE1 3TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
ADAMS, Benjamin Matthew, ADAMS, Rebecca Louise, ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony, SCHOFIELD, Phillip Graham, WALFORD, Robin Dean
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIOGA LIMITED

TIOGA LIMITED is an active company incorporated on 4 March 1996 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). TIOGA LIMITED was registered 30 years ago.(SIC: 26120)

Status

active

Active since 30 years ago

Company No

03167564

LTD Company

Age

30 Years

Incorporated 4 March 1996

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

St Thomas House St Mary's Wharf Mansfield Road Derby, DE1 3TN,

Previous Addresses

St Thomas House, St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TN
From: 4 March 1996To: 11 May 2012
Timeline

27 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Mar 10
Director Joined
Sept 11
Director Joined
Feb 12
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Funding Round
Jan 16
Owner Exit
Mar 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Aug 21
Loan Secured
Sept 21
Loan Secured
Dec 23
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Feb 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

ADAMS, Benjamin Matthew

Active
St Mary's Wharf, DerbyDE1 3TN
Born July 1988
Director
Appointed 09 Apr 2025

ADAMS, Rebecca Louise

Active
St Mary's Wharf, DerbyDE1 3TN
Born April 1994
Director
Appointed 09 Apr 2025

ADAMS, Warwick

Active
St Mary's Wharf, DerbyDE1 3TN
Born October 1960
Director
Appointed 01 Jan 1998

GRIMMETT, Andrew Neil

Active
St Mary's Wharf, DerbyDE1 3TN
Born February 1970
Director
Appointed 01 Jun 2024

HALLAM, Dean Antony

Active
St Mary's Wharf, DerbyDE1 3TN
Born August 1966
Director
Appointed 16 May 2019

SCHOFIELD, Phillip Graham

Active
St Mary's Wharf, DerbyDE1 3TN
Born October 1979
Director
Appointed 09 Apr 2025

WALFORD, Robin Dean

Active
St Mary's Wharf, DerbyDE1 3TN
Born September 1975
Director
Appointed 09 Apr 2025

HIGGINBOTHAM, Helen Catherine

Resigned
17 Judson Avenue, NottinghamNG9 7FH
Secretary
Appointed 01 Oct 1996
Resigned 31 Jul 2021

MUMBY, Sarah Jane

Resigned
The Garden House Coleby Hall, LincolnLN5 0AH
Secretary
Appointed 04 Mar 1996
Resigned 10 Oct 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Mar 1996
Resigned 04 Mar 1996

HIGGINBOTHAM, Helen Catherine

Resigned
17 Judson Avenue, NottinghamNG9 7FH
Born May 1964
Director
Appointed 25 Mar 2003
Resigned 31 Jul 2021

HISLOP, John Alexander

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born June 1969
Director
Appointed 31 Mar 2018
Resigned 25 Mar 2025

HISLOP, John Alexander

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born June 1969
Director
Appointed 31 Jan 2012
Resigned 31 Mar 2018

HISLOP, John Alexander

Resigned
49 High Street, BedfordMK43 7RU
Born June 1969
Director
Appointed 01 Oct 1996
Resigned 04 Mar 2010

HOYLE, Russell Blackburn

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born October 1949
Director
Appointed 01 Sept 2011
Resigned 18 Nov 2024

MUMBY, Jeremy Andrew Darcy

Resigned
The Garden House Coleby Hall, LincolnLN5 0AH
Born May 1954
Director
Appointed 20 Dec 2001
Resigned 09 Apr 2025

MUMBY, Jeremy Andrew Darcy

Resigned
The Garden House Coleby Hall, LincolnLN5 0AH
Born May 1954
Director
Appointed 04 Mar 1996
Resigned 10 Oct 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Mar 1996
Resigned 04 Mar 1996

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
Right to appoint and remove directors
Notified 07 Apr 2017

Mr Warwick Adams

Ceased
St Mary's Wharf, DerbyDE1 3TN
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
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
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
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Resolution
3 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 March 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Resolution
21 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Legacy
8 January 2013
MG02MG02
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
10 November 2009
MG01MG01
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
190190
Legacy
12 August 2005
353353
Legacy
12 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Resolution
17 May 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
123Notice of Increase in Nominal Capital
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
14 April 1997
88(2)R88(2)R
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Incorporation Company
4 March 1996
NEWINCIncorporation