Background WavePink WaveYellow Wave

TIARA FAMILY INVESTMENTS LIMITED (11848995)

TIARA FAMILY INVESTMENTS LIMITED (11848995) is an active UK company. incorporated on 26 February 2019. with registered office in Cheadle Royal Business Park. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. TIARA FAMILY INVESTMENTS LIMITED has been registered for 7 years. Current directors include NICHOLSON, Rachel Ines, NICHOLSON, Timothy John.

Company Number
11848995
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
Oakwater House C/O Shepherd Private Clients Limited, Cheadle Royal Business Park, SK8 3SR
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
NICHOLSON, Rachel Ines, NICHOLSON, Timothy John
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIARA FAMILY INVESTMENTS LIMITED

TIARA FAMILY INVESTMENTS LIMITED is an active company incorporated on 26 February 2019 with the registered office located in Cheadle Royal Business Park. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. TIARA FAMILY INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64991)

Status

active

Active since 7 years ago

Company No

11848995

LTD Company

Age

7 Years

Incorporated 26 February 2019

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 24 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Oakwater House C/O Shepherd Private Clients Limited 4 Oakwater Avenue Cheadle Royal Business Park, SK8 3SR,

Previous Addresses

Oakwater House C/O Shepherd Private Clients Limited 4 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR England
From: 28 January 2026To: 28 January 2026
Shepherd Private Clients Limited Suite 101, Highfield House Cheadle Royal Business Park Cheadle Cheshire SK8 3GY United Kingdom
From: 9 July 2025To: 28 January 2026
Wrigley Partington Chartered Accountants Sterling House, 501 Middleton Road Chadderton Oldham Greater Manchester OL9 9LY
From: 26 February 2019To: 9 July 2025
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jun 21
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

NICHOLSON, Rachel Ines

Active
C/O Shepherd Private Clients Limited, Cheadle Royal Business ParkSK8 3SR
Born March 1974
Director
Appointed 26 Feb 2019

NICHOLSON, Timothy John

Active
C/O Shepherd Private Clients Limited, Cheadle Royal Business ParkSK8 3SR
Born October 1970
Director
Appointed 26 Feb 2019

Persons with significant control

5

3 Active
2 Ceased

Isabella Nicholson

Active
Sterling House, 501 Middleton Road, OldhamOL9 9LY
Born May 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2024

Harriet Nicholson

Active
C/O Shepherd Private Clients Limited, Cheadle Royal Business ParkSK8 3SR
Born September 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2024

Mr Timothy John Nicholson

Ceased
Sterling House, 501 Middleton Road, OldhamOL9 9LY
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Feb 2019
Ceased 13 Mar 2024

Ms Louise Russell

Ceased
Sterling House, 501 Middleton Road, OldhamOL9 9LY
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Feb 2019
Ceased 13 Mar 2024

Mrs Rachel Ines Nicholson

Active
C/O Shepherd Private Clients Limited, Cheadle Royal Business ParkSK8 3SR
Born March 1974

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2019
NEWINCIncorporation