Get an alert when TIGI INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-06 (in 1y)

Last made up 2026-04-22

Watchouts

None on the register

Cash

£23M

+2,136% vs 2023

Net assets

-£7M

+83.6% vs 2023

Employees

110

+1,471.4% vs 2023

Profit before tax

-£7M

+48.3% vs 2023

Name history

Renamed 1 time since incorporation

  1. TIGI INTERNATIONAL LIMITED 1996-09-11 → present
  2. REGARDAFTER LIMITED 1996-07-30 → 1996-09-11

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £34,336,898£97,003,618
Operating profit -£10,847,608-£2,814,156
Profit before tax -£14,386,128-£7,440,828
Net profit -£11,551,646-£5,476,628
Cash £1,012,063£22,629,540
Total assets less current liabilities -£41,557,919£61,499,206
Net assets -£44,302,962-£7,287,820
Equity -£44,302,962-£7,287,820
Average employees 7110
Wages £831,008£13,684,524

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -31.6%-2.9%
Net margin -33.6%-5.6%
Return on capital employed 26.1%-4.6%
Current ratio 0.36x1.53x
Interest cover -3.07x-0.61x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“TIGI International Limited reported net liabilities of £7.3m and net losses of £5.5m for the year ended 31 December 2024. The directors have prepared cash flow forecasts and performed a going concern assessment which indicates that, in reasonably possible downsides, the company will require additional funds through funding from Phoenix YW Buyer Inc, to meet its liabilities as they fall due during the 12-month period following the date of approval of the financial statements. A letter of support has been provided by Phoenix YW Buyer Inc. confirming its intention to continue to provide financial support to the Company for a period of at least 12 months from the date of approval of these financial statements.”

Group structure

  1. TIGI INTERNATIONAL LIMITED · parent
    1. TIGI Limited 100% · United Kingdom · Dormant
    2. TIGI Haircare GmbH 100% · Germany · Marketing and Distribution
    3. TIGI Eurologistic GmbH 100% · Germany · Logistics and supply chain management
    4. TIGI Australia Pty Limited 100% · Australia · Distribution
    5. Elida Beauty France SAS 100% · France · Distribution
    6. Elida Beauty Canada Inc. 100% · Canada · Distribution

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 28 resigned

Name Role Appointed Born Nationality
BLEATHMAN, Mark Director 2018-09-04 Jun 1969 British
ZUCCHIATTI, Raphael Director 2024-10-10 Oct 1987 French
Show 28 resigned officers
Name Role Appointed Resigned
BELLAMY, Terry Secretary 1996-08-27 2007-05-14
BERROW, Rupert William Leslie Secretary 2001-08-31 2003-04-25
CONWAY, Amarjit Kaur Secretary 2013-11-14 2015-12-31
EARLEY, James Oliver Secretary 2016-08-18 2024-06-01
HAZELL, Richard Clive Secretary 2016-08-18 2022-11-28
MAGOL, Spenta Secretary 2016-08-18 2018-06-05
MASCOLO, Anthony Benedetto Secretary 2004-01-09 2009-04-01
OSTLER, Simon Andrew Secretary 2007-05-14 2009-04-01
REASONOVER, Thomas Secretary 2004-01-09 2009-04-01
YOUNG, Mark Lee Andrew Secretary 2002-08-30 2002-08-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-07-30 1996-08-27
THE NEW HOVEMA LIMITED Corporate Secretary 2009-04-01 2013-11-14
BUTTERY, Katharine Linda Charlotte Director 2022-03-14 2025-04-30
CHEADLE, Philip James Director 2013-03-12 2019-05-29
DICKSON, Pamela Director 2011-08-04 2012-02-13
LANEL, Denis Director 2011-03-01 2013-03-06
MASCOLO, Anthony Benedetto Director 1996-08-27 2009-04-01
MASCOLO, Giuseppe Toni Director 1996-08-27 2002-10-31
MONAGHAN, Thomas Director 2013-03-12 2017-12-31
OSTLER, Simon Andrew Director 2009-04-01 2011-04-08
ROWLANDS, Trefor Huw Director 2009-04-01 2011-08-04
SHETH, Bijal Vikram Director 2018-12-18 2021-01-13
TERSTYANSZKY, Nora Director 2023-09-11 2024-09-27
TERSTYANSZKY, Nora Director 2022-03-14 2022-07-22
THOMPSON, Mark Victor Director 2012-02-13 2013-03-06
WILKINS, Alan Charles Director 2019-06-10 2022-03-14
WILKINS, Alan Charles Director 2009-12-17 2018-12-13
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-07-30 1996-08-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tigi Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 186 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-16 MA Memorandum articles
Date Type Category Description
2026-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-17 CH01 officers Change person director company with change date PDF
2025-10-10 MR05 mortgage Mortgage charge part both with charge number PDF
2025-10-10 MR05 mortgage Mortgage charge part both with charge number PDF
2025-10-10 MR05 mortgage Mortgage charge part both with charge number PDF
2025-10-04 MR05 mortgage Mortgage charge part both with charge number PDF
2025-10-04 MR05 mortgage Mortgage charge part both with charge number PDF
2025-10-04 MR05 mortgage Mortgage charge part both with charge number PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-05-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-01 TM01 officers Termination director company with name termination date PDF
2024-10-18 AP01 officers Appoint person director company with name date PDF
2024-10-15 TM01 officers Termination director company with name termination date PDF
2024-10-07 AA accounts Accounts with accounts type full
2024-09-16 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page