TINY PIG DEVELOPMENTS LIMITED

Active Liverpool

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
T

TINY PIG DEVELOPMENTS LIMITED

Activities of other holding companies n.e.c.

Founded 11 Apr 2018 Active Liverpool, United Kingdom 0 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 28 May 2025 Next due 31 May 2026 29 days remaining
Confirmation Submitted 11 Apr 2026 Next due 22 Apr 2027 11 months remaining
Net assets £700 £0 2024 year on year
Total assets £401K £0 2024 year on year
Total Liabilities £401K £0 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

10 Duke Street Liverpool Merseyside L1 5AS United Kingdom

Full company profile for TINY PIG DEVELOPMENTS LIMITED (11305264), an active company based in Liverpool, United Kingdom. Incorporated 11 Apr 2018. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£700.00

Net Assets

£700.00

Total Liabilities

£400.55k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Leitch, Jonathan Brennan JamesDirectorBritishEngland6111 Apr 2018Active
Leitch, Joshua James BrennanDirectorBritishEngland263 Mar 2026Active
Leitch, Michelle AnneDirectorBritishEngland5711 Apr 2018Active

Shareholders

Shareholders (3)

Michelle Anne Leitch
47.1%
Jonathan Brennan James Leitch
42.9%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Michelle Anne Leitch

British

Active
Notified 11 Apr 2018
Residence England
DOB December 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Jonathan Brennan James Leitch

British

Active
Notified 11 Apr 2018
Residence England
DOB September 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Jonathan Brennan James Leitch

British

Active
Notified 11 Apr 2018
Residence England
DOB September 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Michelle Anne Leitch

British

Active
Notified 11 Apr 2018
Residence England
DOB December 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

TINY PIG DEVELOPMENTS LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Apr 2026Confirmation StatementConfirmation statement made on 8 Apr 2026 with updates
4 Mar 2026OfficersAppointment of Mr Joshua James Brennan Leitch as director on 3 Mar 2026
13 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
3 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
11 Apr 2026 Confirmation Statement

Confirmation statement made on 8 Apr 2026 with updates

4 Mar 2026 Officers

Appointment of Mr Joshua James Brennan Leitch as director on 3 Mar 2026

13 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

3 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 8 Apr 2026 with updates

2 weeks ago on 11 Apr 2026

Appointment of Mr Joshua James Brennan Leitch as director on 3 Mar 2026

1 months ago on 4 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 13 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 13 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 3 Jun 2025