UKBizDB.co.uk

TIGER COMMUNICATIONS PLC

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

This company is commonly known as Tiger Communications Plc. The company was founded 45 years ago and was given the registration number 01421337. The firm's registered office is in RINGWOOD. You can find them at Crescent House, 77-79 Christchurch Road, Ringwood, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TIGER COMMUNICATIONS PLC
Company Number:01421337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Crescent House, 77-79 Christchurch Road, Ringwood, Hampshire, BH24 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 - 79, Christchurch Road, Ringwood, England, BH24 1DH

Secretary01 August 2014Active
Crescent House, 77-79 Christchurch Road, Ringwood, BH24 1DH

Director02 August 1999Active
20, Northfield Road, Ringwood, England, BH24 1LU

Director18 June 2018Active
2, Woodstock Lane, Ringwood, England, BH24 1DT

Director18 June 2018Active
Fairlawn Riverwood Drive, Marlow, SL7 1QX

Secretary-Active
34 Merley Lane, Wimborne, BH21 1RY

Secretary06 February 2002Active
Crossways, Broomrigg Road, Fleet, GU51 4LS

Director15 July 1981Active
55, Severn Drive, Esher, England, KT10 0AJ

Director01 September 2017Active
Crescent House, 77-79 Christchurch Road, Ringwood, BH24 1DH

Director07 March 2018Active
Fairlawn Riverwood Drive, Marlow, SL7 1QX

Director21 November 1979Active
Crescent House, 77-79 Christchurch Road, Ringwood, BH24 1DH

Director24 February 2020Active
Romney House, Gayton Road, Heswall, Wirral, United Kingdom, CH60 8QE

Director18 June 2018Active
34 Merley Lane, Wimborne, BH21 1RY

Director02 August 1999Active

People with Significant Control

Mr Stephen Reid Mccallum
Notified on:01 July 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:Crescent House, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Peter Hoadley
Notified on:18 July 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Crescent House, 77 - 79 Christchurch Road, Ringwood, England, BH24 1DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Group Tiger Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:77-79, Christchurch Road, Ringwood, England, BH24 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.