UKBizDB.co.uk

TIGER BAY SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiger Bay Software Limited. The company was founded 18 years ago and was given the registration number 05755406. The firm's registered office is in SLOUGH. You can find them at 353 Buckingham Avenue, , Slough, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TIGER BAY SOFTWARE LIMITED
Company Number:05755406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:353 Buckingham Avenue, Slough, Berkshire, England, SL1 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
353, Buckingham Avenue, Slough, England, SL1 4PF

Secretary28 May 2021Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Director18 December 2015Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Director04 May 2021Active
28 St. Margarets Road, Whitchurch, Cardiff, CF14 7AB

Secretary24 March 2006Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Secretary31 March 2020Active
25 Wingfield Close, The Common, Pontypridd, CF37 4AB

Secretary29 June 2006Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Secretary18 December 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2006Active
3 Erw Las, Whitchurch, Cardiff, CF14 1NL

Director24 March 2006Active
28 St. Margarets Road, Whitchurch, Cardiff, CF14 7AB

Director24 March 2006Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Director25 March 2020Active
Cardiff Business Technology Centre, Senghennydd Road, Cardiff, CF24 4AY

Director02 July 2012Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Director02 July 2012Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Director18 December 2015Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Director18 December 2015Active
19 Landor Road, Knowle, Solihull, B93 9HZ

Director24 March 2006Active
353, Buckingham Avenue, Slough, England, SL1 4PF

Director02 July 2012Active

People with Significant Control

Atcore Technology Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:353, Buckingham Avenue, Slough, England, SL1 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type small.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type small.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination secretary company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Officers

Appoint person secretary company with name date.

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type small.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.