Background WavePink WaveYellow Wave

CİĞCI ENTERPRISE HOLDING LTD. (16707768)

Company Number
16707768
Status
active
Type
ltd
Incorporated
9 September 2025
Age
0 years
Address
Dept 6408a 126 East Ferry Road, London, E14 9FP
Directors
CIGCI, Mehmet
SIC Codes
33150, 46140, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CİĞCI ENTERPRISE HOLDING LTD.

CİĞCI ENTERPRISE HOLDING LTD. is an active company incorporated on 9 September 2025 with the registered office located in London. CİĞCI ENTERPRISE HOLDING LTD. was registered 0 years ago.

Status

active

Active since N/A years ago

Company No

16707768

LTD Company

Age

N/A Years

Incorporated 9 September 2025

Size

N/A

Confirmation

Submitted

Dated 9 November 2025 (3 months)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (9 months remaining)

Accounts

Submitted

Dated 9 November 2025 (3 months)
Due by 23 November 2026 (9 months remaining)
Contact
Address

Dept 6408a 126 East Ferry Road Canary Wharf London, E14 9FP,

Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Sept 25
New Owner
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Funding Round
Nov 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CIGCI, Mehmet

Active
Secretary
Appointed 9 November 2025

CIGCI, Mehmet

Active
Director
Appointed 9 November 2025

THORNTON, Nuala Martine

Resigned
Director
Appointed 9 September 2025
Resigned 9 November 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Mehmet Cigci

Active
126 East Ferry Road, London, E14 9FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 9 November 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, Doncaster, DN6 8DA

Nature of Control

Significant influence or control
Notified 9 September 2025
Ceased 10 November 2025

Cfs Secretaries Limited

Ceased
43 Owston Road, Doncaster, DN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 9 September 2025
Ceased 10 November 2025
Fundings
Financials
Latest Activities

Filing History

12

Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 September 2025
NEWINCIncorporation