Background WavePink WaveYellow Wave

TIGON COVER SERVICES LIMITED (11937227)

TIGON COVER SERVICES LIMITED (11937227) is an active UK company. incorporated on 10 April 2019. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TIGON COVER SERVICES LIMITED has been registered for 6 years. Current directors include KEARNEY, Julian Patrick.

Company Number
11937227
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
Suite 3a, Griffin House, Crawley, RH10 1DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
KEARNEY, Julian Patrick
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGON COVER SERVICES LIMITED

TIGON COVER SERVICES LIMITED is an active company incorporated on 10 April 2019 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TIGON COVER SERVICES LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

11937227

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Suite 3a, Griffin House 135 High Street Crawley, RH10 1DQ,

Previous Addresses

135 High Street Crawley West Sussex RH10 1OQ United Kingdom
From: 10 April 2019To: 21 January 2021
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Funding Round
Jun 19
New Owner
Jul 20
Owner Exit
Dec 20
Loan Secured
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Owner Exit
May 22
Director Left
Mar 25
Capital Update
May 25
Loan Cleared
Oct 25
Director Left
Dec 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KEARNEY, Julian Patrick

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 07 Jul 2021

MARTIN, Antony John

Resigned
135 High Street, CrawleyRH10 1DQ
Born May 1972
Director
Appointed 17 May 2019
Resigned 28 Mar 2025

MILLINGTON, Ashley John

Resigned
135 High Street, CrawleyRH10 1DQ
Born June 1986
Director
Appointed 10 Apr 2019
Resigned 10 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
High Street, CrawleyRH10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2021
High Street, CrawleyRH10 1DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2020
Ceased 07 Jul 2021

Mr Mark Edward Allen

Ceased
High Street, CrawleyRH10 1OQ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2019
Ceased 01 Jun 2020
High Street, CrawleyRH10 1OQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 May 2025
MR05Certification of Charge
Legacy
16 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2025
SH19Statement of Capital
Legacy
16 May 2025
CAP-SSCAP-SS
Resolution
16 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 October 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 May 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
10 April 2019
NEWINCIncorporation