Background WavePink WaveYellow Wave

TKG HOLDINGS LIMITED (06288440)

TKG HOLDINGS LIMITED (06288440) is an active UK company. incorporated on 21 June 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TKG HOLDINGS LIMITED has been registered for 18 years. Current directors include FERGUSON, Ian.

Company Number
06288440
Status
active
Type
ltd
Incorporated
21 June 2007
Age
18 years
Address
77 Lydden Grove, London, SW18 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FERGUSON, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TKG HOLDINGS LIMITED

TKG HOLDINGS LIMITED is an active company incorporated on 21 June 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TKG HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06288440

LTD Company

Age

18 Years

Incorporated 21 June 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

77 Lydden Grove London, SW18 4LY,

Previous Addresses

Parkgate House 33a Pratt Street London NW1 0BG England
From: 27 June 2018To: 28 January 2026
75-77 Lydden Grove London SW18 4YL
From: 21 June 2007To: 27 June 2018
Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 10
Director Joined
Apr 17
Loan Secured
Apr 18
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FERGUSON, Ian

Active
Lydden Grove, LondonSW18 4LY
Born June 1955
Director
Appointed 20 Mar 2017

VILLA INVESTMENTS INC

Resigned
The Gardens, LondonSE22 9PZ
Corporate secretary
Appointed 21 Jun 2007
Resigned 11 Nov 2010

KEEN, Keith Michael John

Resigned
Hayes Way, BeckenhamBR3 6RJ
Born October 1963
Director
Appointed 21 Jun 2007
Resigned 08 Dec 2025

VILLA INVESTMENTS INC

Resigned
The Gardens, LondonSE22 9PZ
Corporate director
Appointed 21 Jun 2007
Resigned 11 Nov 2010

Persons with significant control

1

Lydden Grove, LondonSW18 4YL

Nature of Control

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

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Director Company With Change Date
5 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
13 November 2008
287Change of Registered Office
Legacy
10 September 2008
363aAnnual Return
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
190190
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
353353
Legacy
8 September 2008
288cChange of Particulars
Incorporation Company
21 June 2007
NEWINCIncorporation