Background WavePink WaveYellow Wave

TAMIGU LIMITED (10141524)

TAMIGU LIMITED (10141524) is an active UK company. incorporated on 22 April 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAMIGU LIMITED has been registered for 9 years. Current directors include MORGAN, Cherie, MORGAN, Jonathan Michael.

Company Number
10141524
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORGAN, Cherie, MORGAN, Jonathan Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMIGU LIMITED

TAMIGU LIMITED is an active company incorporated on 22 April 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAMIGU LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10141524

LTD Company

Age

9 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

3rd Floor Great Titchfield House, 14-18 Great Titchfield St London, W1W 8BD,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
From: 22 April 2016To: 23 March 2024
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Aug 17
Funding Round
Dec 17
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Cleared
May 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MORGAN, Cherie

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born November 1983
Director
Appointed 22 Apr 2016

MORGAN, Jonathan Michael

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born May 1978
Director
Appointed 22 Apr 2016

Persons with significant control

2

Mr Jonathan Michael Morgan

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2016

Mrs Cherie Morgan

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 October 2017
SH10Notice of Particulars of Variation
Resolution
9 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Incorporation Company
22 April 2016
NEWINCIncorporation