Background WavePink WaveYellow Wave

TUY HOLDINGS LIMITED (11389931)

TUY HOLDINGS LIMITED (11389931) is an active UK company. incorporated on 31 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TUY HOLDINGS LIMITED has been registered for 7 years. Current directors include EREZ, Yair, Dr.

Company Number
11389931
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
49 Northiam, London, N12 7JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EREZ, Yair, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUY HOLDINGS LIMITED

TUY HOLDINGS LIMITED is an active company incorporated on 31 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TUY HOLDINGS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11389931

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

49 Northiam London, N12 7JH,

Previous Addresses

Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England
From: 11 June 2024To: 7 February 2025
3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN England
From: 16 April 2021To: 11 June 2024
Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5TS United Kingdom
From: 31 May 2018To: 16 April 2021
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Feb 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EREZ, Yair, Dr

Active
399 Silbury Boulevard, Milton KeynesMK9 2AH
Born October 1973
Director
Appointed 25 Sept 2019

GEAR, James

Resigned
399 Silbury Boulevard, Milton KeynesMK9 2AH
Secretary
Appointed 31 May 2018
Resigned 07 Sept 2024

EREZ, Gilli

Resigned
Unit 3 Blackhill Drive, Milton KeynesMK12 5TS
Born May 1974
Director
Appointed 31 May 2018
Resigned 26 Sept 2019

EREZ, Yair, Dr

Resigned
Unit 3 Blackhill Drive, Milton KeynesMK12 5TS
Born October 1973
Director
Appointed 31 May 2018
Resigned 31 May 2018

Persons with significant control

1

Dr Yair Erez

Active
399 Silbury Boulevard, Milton KeynesMK9 2AH
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Incorporation Company
31 May 2018
NEWINCIncorporation