Company NameTijou Design Limited
DirectorPaul Alexander Tijou
Company StatusActive
Company Number05480686
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Alexander Tijou
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameShirley Angela Tijou
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleTrainer
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,096
Cash£1,382
Current Liabilities£11,154

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due27 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

6 November 2020Notification of Paul Alexander Tijou as a person with significant control on 5 November 2020 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
6 November 2020Cessation of Seagle Ltd as a person with significant control on 5 November 2020 (1 page)
30 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 August 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
9 May 2019Notification of Seagle Ltd as a person with significant control on 30 April 2019 (2 pages)
9 May 2019Cessation of Paul Alexander Tijou as a person with significant control on 30 April 2019 (1 page)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
24 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 July 2017Notification of Paul Alexander Tijou as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Paul Alexander Tijou as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 July 2017Notification of Paul Alexander Tijou as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
23 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1
(6 pages)
23 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Termination of appointment of Shirley Angela Tijou as a secretary on 2 February 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Termination of appointment of Shirley Angela Tijou as a secretary on 2 February 2015 (1 page)
27 March 2015Termination of appointment of Shirley Angela Tijou as a secretary on 2 February 2015 (1 page)
8 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
30 June 2014Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(3 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 August 2012Secretary's details changed for Shirley Angela Tijou on 14 June 2012 (1 page)
1 August 2012Secretary's details changed for Shirley Angela Tijou on 14 June 2012 (1 page)
1 August 2012Director's details changed for Paul Alexander Tijou on 14 June 2012 (2 pages)
1 August 2012Director's details changed for Paul Alexander Tijou on 14 June 2012 (2 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Paul Alexander Tijou on 14 June 2010 (2 pages)
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Paul Alexander Tijou on 14 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 August 2009Return made up to 14/06/09; full list of members (3 pages)
10 August 2009Return made up to 14/06/09; full list of members (3 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
12 August 2008Return made up to 14/06/08; full list of members (3 pages)
12 August 2008Return made up to 14/06/08; full list of members (3 pages)
25 June 2008Secretary's change of particulars / shirley tijou / 20/06/2008 (1 page)
25 June 2008Secretary's change of particulars / shirley tijou / 20/06/2008 (1 page)
11 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
30 July 2007Return made up to 14/06/07; full list of members (2 pages)
30 July 2007Return made up to 14/06/07; full list of members (2 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 July 2006Return made up to 14/06/06; full list of members (2 pages)
3 July 2006Return made up to 14/06/06; full list of members (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Incorporation (17 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Incorporation (17 pages)
14 June 2005Secretary resigned (1 page)