Background WavePink WaveYellow Wave

TIGEY HOLDINGS LTD (12845803)

TIGEY HOLDINGS LTD (12845803) is an active UK company. incorporated on 31 August 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. TIGEY HOLDINGS LTD has been registered for 5 years. Current directors include JUNEJA, Amit, JUNEJA, Selina Navita Joyce.

Company Number
12845803
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
JUNEJA, Amit, JUNEJA, Selina Navita Joyce
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGEY HOLDINGS LTD

TIGEY HOLDINGS LTD is an active company incorporated on 31 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TIGEY HOLDINGS LTD was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12845803

LTD Company

Age

5 Years

Incorporated 31 August 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

TIGEY DEVELOPMENTS LTD
From: 31 August 2020To: 3 February 2021
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

4 Winterhill Close Liverpool L18 9AD England
From: 19 December 2022To: 12 December 2024
300 st. Marys Road Garston Liverpool L19 0NQ England
From: 2 February 2021To: 19 December 2022
4 Winterhill Close Liverpool L18 9AD England
From: 31 August 2020To: 2 February 2021
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 21
Funding Round
Mar 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JUNEJA, Amit

Active
New Cavendish Street, LondonW1W 6XH
Born September 1982
Director
Appointed 31 Aug 2020

JUNEJA, Selina Navita Joyce

Active
New Cavendish Street, LondonW1W 6XH
Born May 1983
Director
Appointed 29 Mar 2021

Persons with significant control

1

Mr Amit Juneja

Active
New Cavendish Street, LondonW1W 6XH
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Resolution
3 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Incorporation Company
31 August 2020
NEWINCIncorporation