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)
Address
Dept 6408a 126 East Ferry Road Canary Wharf London, E14 9FP,
7 key events • 2025 - 2025
Funding Officers Ownership
Company Founded
Sept 25
Incorporation Company
New Owner
Nov 25
Notification Of A Person With Significan...
Director Joined
Nov 25
Appoint Person Director Company With Nam...
Director Left
Nov 25
Termination Director Company With Name T...
Owner Exit
Nov 25
Cessation Of A Person With Significant C...
Owner Exit
Nov 25
Cessation Of A Person With Significant C...
Funding Round
Nov 25
Capital Allotment Shares
1
Funding
2
Officers
3
Ownership
0
Accounts
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
CIGCI, Mehmet
ActiveSecretary
Appointed 9 November 2025
CIGCI, Mehmet
Secretary
9 November 2025
Active
CIGCI, Mehmet
ActiveDirector
Appointed 9 November 2025
CIGCI, Mehmet
Director
9 November 2025
Active
THORNTON, Nuala Martine
ResignedDirector
Appointed 9 September 2025
Resigned 9 November 2025
THORNTON, Nuala Martine
Director
9 September 2025
Resigned 9 November 2025
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Address
Nature of Control
Notified
Status
Mr Mehmet Cigci
Active126 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
Mr Mehmet Cigci
126 East Ferry Road, London, E14 9FP
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
9 November 2025
Active
Mrs Nuala Martine Thornton
Ceased43 Owston Road, Doncaster, DN6 8DA
Nature of Control
Significant influence or control
Notified 9 September 2025
Ceased 10 November 2025
Mrs Nuala Martine Thornton
43 Owston Road, Doncaster, DN6 8DA
Significant influence or control
9 September 2025
Ceased 10 November 2025
Ceased
Cfs Secretaries Limited
Ceased43 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
Cfs Secretaries Limited
43 Owston Road, Doncaster, DN6 8DA
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
9 September 2025
Ceased 10 November 2025
Ceased
Filing History
12
Description
Type
Date Filed
Document
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 November 2025
11 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
11 November 2025
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
9 November 2025
9 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
9 November 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
9 November 2025
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
9 November 2025
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
9 November 2025