UKBizDB.co.uk

TIGER EYE CONSULTING LIMITED

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

This company is commonly known as Tiger Eye Consulting Limited. The company was founded 18 years ago and was given the registration number 05506901. The firm's registered office is in LONDON. You can find them at 5 East Cut-through, New Covent Garden, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TIGER EYE CONSULTING LIMITED
Company Number:05506901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 East Cut-through, New Covent Garden, London, SW8 5JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7450 Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BS

Director02 September 2022Active
Apple Pie Cottage, Woodside Road, Chiddingfold, GU8 4RA

Secretary15 July 2005Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary13 July 2005Active
King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB

Director15 January 2018Active
33 Harvest Close, Stoke Heath, Bromsgrove, England, B60 3QS

Director01 March 2015Active
King Street House, 15 Upper King Street, Norwich, England, NR3 1RB

Director15 July 2005Active
King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB

Director23 June 2015Active
7450 Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BS

Director02 September 2022Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director13 July 2005Active

People with Significant Control

Cts Group Management Limited
Notified on:02 September 2022
Status:Active
Country of residence:England
Address:7450, Daresbury Park, Warrington, England, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Horl Wilson
Notified on:30 June 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Wayside Cottage, 19 Bunwell Street, Bunwell, United Kingdom, NR16 1NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Address

Change sail address company with old address new address.

Download
2023-03-21Address

Change registered office address company with date old address new address.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Capital

Capital allotment shares.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.