ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tig Acquisition Holdings Limited

Tig Acquisition Holdings Limited is a liquidation company incorporated on 16 October 2006 with the registered office located in Birmingham, West Midlands. Tig Acquisition Holdings Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 14 days ago
Company No
05967175
Private limited company
Age
19 years
Incorporated 16 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (1 year ago)
Next confirmation dated 30 September 2025
Was due on 14 October 2025 (8 days ago)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 22 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
C/O TENEO FINANCIAL ADVISORY LTD
The Colmore Building, 20 Colmore Circus Queensway
Birmingham
B4 6AT
Address changed on 8 Oct 2025 (14 days ago)
Previous address was Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Global Managing Director • German • Lives in Germany • Born in Mar 1966
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1964
Director • Commercial Officer • British,polish • Lives in England • Born in Nov 1980
The Innovation Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Motorcare Services Limited
Magdalena Barbara Baugh and Christopher Timothy Miles Toulson-Clarke are mutual people.
Active
Emac Limited
Magdalena Barbara Baugh and Christopher Timothy Miles Toulson-Clarke are mutual people.
Active
The Innovation Group Limited
Magdalena Barbara Baugh and Christopher Timothy Miles Toulson-Clarke are mutual people.
Active
Innovation Property (UK) Limited
Magdalena Barbara Baugh and Christopher Timothy Miles Toulson-Clarke are mutual people.
Active
The Innovation Group (Emea) Limited
Magdalena Barbara Baugh and Christopher Timothy Miles Toulson-Clarke are mutual people.
Active
Axios Bidco Limited
Magdalena Barbara Baugh and Christopher Timothy Miles Toulson-Clarke are mutual people.
Active
Spencer Lane-Jones Limited
Christopher Timothy Miles Toulson-Clarke is a mutual person.
Active
Innovation Fleet Services Limited
Christopher Timothy Miles Toulson-Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £54.78M (-100%)
Total Liabilities
£0
Decreased by £1.96M (-100%)
Net Assets
£0
Decreased by £52.82M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
14 Days Ago on 8 Oct 2025
Declaration of Solvency
14 Days Ago on 8 Oct 2025
Voluntary Liquidator Appointed
14 Days Ago on 8 Oct 2025
Mr Norbert Dohmen Appointed
4 Months Ago on 30 May 2025
Christopher Timothy Miles Toulson-Clarke Resigned
7 Months Ago on 1 Mar 2025
Confirmation Submitted
1 Year Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Andries Jacobus Van Staden Resigned
1 Year 7 Months Ago on 26 Mar 2024
Mr Christopher Timothy Miles Toulson-Clarke Appointed
1 Year 7 Months Ago on 26 Mar 2024
Subsidiary Accounts Submitted
2 Years Ago on 17 Oct 2023
Get Credit Report
Discover Tig Acquisition Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE England to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 8 October 2025
Submitted on 8 Oct 2025
Appointment of a voluntary liquidator
Submitted on 8 Oct 2025
Resolutions
Submitted on 8 Oct 2025
Declaration of solvency
Submitted on 8 Oct 2025
Appointment of Mr Norbert Dohmen as a director on 30 May 2025
Submitted on 30 May 2025
Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on 1 March 2025
Submitted on 6 Mar 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 1 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Appointment of Mr Christopher Timothy Miles Toulson-Clarke as a director on 26 March 2024
Submitted on 3 Apr 2024
Termination of appointment of Andries Jacobus Van Staden as a director on 26 March 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year