Company NameConcentrix Catalyst Ltd
DirectorsAndrew Albert Farwig and Jane Catherine Fogarty
Company StatusActive
Company Number06316046
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Previous NameTigerspike Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Albert Farwig
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Vice President, Corporate Governance
Country of ResidenceUnited States
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
Director NameJane Catherine Fogarty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed12 November 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Vice President, Legal
Country of ResidenceUnited States
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
Secretary NameJane Catherine Fogarty
StatusCurrent
Appointed12 November 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Luke Willem Janssen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Kings Court, 2-16 Goodge Street
London
W1T 2QA
Secretary NameMs Anja Janssen
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Searles Rd
London
SW1E 4YU
Director NameMr Nicholas Anthony Newman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2014)
RoleManaging Director Emea
Country of ResidenceEngland
Correspondence Address3rd Floor 18 Buckingham Gate
London
SW1E 6LB
Director NameMr Cameron Franks
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleHead Of Commercial & Strategy
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Kings Court, 2-16 Goodge Street
London
W1T 2QA
Secretary NameMr Cameron Franks
StatusResigned
Appointed28 October 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address4th Floor, Kings Court, 2-16 Goodge Street
London
W1T 2QA
Director NameMr Douglas Frank Anderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4th Floor, Kings Court, 2-16 Goodge Street
London
W1T 2QA
Director NameMs Shanthilata Suryadevara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2019)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address4th Floor, Kings Court, 2-16 Goodge Street
London
W1T 2QA
Director NameMr Steven Linley Richie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2017(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Steven Linley Richie
StatusResigned
Appointed20 September 2017(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Andre Scott Valentine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2019(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2021)
RoleService
Country of ResidenceUnited States
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ

Contact

Websitetigerspike.com
Telephone020 71486600
Telephone regionLondon

Location

Registered AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£409,886
Cash£49,515
Current Liabilities£1,435,488

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

7 September 2023Full accounts made up to 30 November 2022 (25 pages)
11 August 2023Change of details for Tigerspike Pty Ltd as a person with significant control on 16 June 2022 (3 pages)
11 August 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
16 August 2022Full accounts made up to 30 November 2021 (26 pages)
26 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
27 April 2022Company name changed tigerspike LTD\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
(3 pages)
2 December 2021Full accounts made up to 30 November 2020 (24 pages)
18 November 2021Termination of appointment of Steven Linley Richie as a secretary on 12 November 2021 (1 page)
18 November 2021Appointment of Jane Catherine Fogarty as a director on 12 November 2021 (2 pages)
18 November 2021Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 (1 page)
18 November 2021Appointment of Jane Catherine Fogarty as a secretary on 12 November 2021 (2 pages)
18 November 2021Termination of appointment of Steven Linley Richie as a director on 12 November 2021 (1 page)
18 November 2021Appointment of Andrew Albert Farwig as a director on 12 November 2021 (2 pages)
20 July 2021Auditor's resignation (1 page)
10 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 30 November 2019 (29 pages)
14 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 30 November 2018 (30 pages)
8 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 July 2019Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ England to Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 19 July 2019 (1 page)
16 July 2019Registered office address changed from 4th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA to Tower 42 Old Broad Street London EC2N 1HQ on 16 July 2019 (1 page)
20 June 2019Termination of appointment of Shanthilata Suryadevara as a director on 5 June 2019 (1 page)
20 June 2019Appointment of Mr. Andre Scott Valentine as a director on 5 June 2019 (2 pages)
2 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
17 April 2018Accounts for a small company made up to 30 June 2017 (24 pages)
8 February 2018Current accounting period extended from 30 June 2018 to 30 November 2018 (1 page)
27 September 2017Termination of appointment of Douglas Frank Anderson as a director on 20 September 2017 (1 page)
27 September 2017Appointment of Mr Steven Linley Richie as a director on 20 September 2017 (2 pages)
27 September 2017Appointment of Ms Shanthilata Suryadevara as a director on 20 September 2017 (2 pages)
27 September 2017Appointment of Ms Shanthilata Suryadevara as a director on 20 September 2017 (2 pages)
27 September 2017Termination of appointment of Luke Willem Janssen as a director on 20 September 2017 (1 page)
27 September 2017Appointment of Mr Steven Linley Richie as a director on 20 September 2017 (2 pages)
27 September 2017Termination of appointment of Luke Willem Janssen as a director on 20 September 2017 (1 page)
27 September 2017Termination of appointment of Douglas Frank Anderson as a director on 20 September 2017 (1 page)
26 September 2017Appointment of Mr Steven Linley Richie as a secretary on 20 September 2017 (2 pages)
26 September 2017Appointment of Mr Steven Linley Richie as a secretary on 20 September 2017 (2 pages)
21 July 2017Cessation of Tigerspike Pty. Ltd. as a person with significant control on 8 July 2016 (1 page)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Notification of Tigerspike Pty. Ltd. as a person with significant control on 8 July 2016 (1 page)
21 July 2017Notification of Tigerspike Pty. Ltd. as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Tigerspike Pty. Ltd. as a person with significant control on 8 July 2016 (1 page)
21 July 2017Cessation of Tigerspike Pty. Ltd. as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Tigerspike Pty. Ltd. as a person with significant control on 8 July 2016 (1 page)
11 May 2017Accounts for a small company made up to 30 June 2016 (17 pages)
11 May 2017Accounts for a small company made up to 30 June 2016 (17 pages)
8 July 2016Termination of appointment of Cameron Franks as a director on 30 June 2016 (1 page)
8 July 2016Appointment of Mr Douglas Frank Anderson as a director on 1 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Luke Willem Janssen on 1 July 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Cameron Franks as a director on 30 June 2016 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Director's details changed for Mr Luke Willem Janssen on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Douglas Frank Anderson as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Cameron Franks as a secretary on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Cameron Franks as a secretary on 30 June 2016 (1 page)
5 July 2016Full accounts made up to 30 June 2015 (17 pages)
5 July 2016Full accounts made up to 30 June 2015 (17 pages)
26 November 2015Appointment of Mr Cameron Franks as a secretary on 28 October 2014 (2 pages)
26 November 2015Appointment of Mr Cameron Franks as a secretary on 28 October 2014 (2 pages)
2 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 224,019
(4 pages)
2 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 224,019
(4 pages)
18 June 2015Accounts for a small company made up to 30 June 2014 (9 pages)
18 June 2015Accounts for a small company made up to 30 June 2014 (9 pages)
15 January 2015Registered office address changed from 3Rd Floor 18 Buckingham Gate London SW1E 6LB to 4Th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 3Rd Floor 18 Buckingham Gate London SW1E 6LB to 4Th Floor, Kings Court, 2-16 Goodge Street London W1T 2QA on 15 January 2015 (1 page)
12 November 2014Termination of appointment of Nicholas Anthony Newman as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Nicholas Anthony Newman as a director on 31 October 2014 (1 page)
28 October 2014Appointment of Mr Cameron Franks as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Cameron Franks as a director on 28 October 2014 (2 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 224,019
(4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 224,019
(4 pages)
18 February 2014Accounts for a small company made up to 30 June 2013 (9 pages)
18 February 2014Accounts for a small company made up to 30 June 2013 (9 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 224,019
(4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 224,019
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 15 September 2011
  • GBP 224,019
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 15 September 2011
  • GBP 224,019
(3 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
3 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 61,000
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 61,000
(3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 March 2011Appointment of Mr Nicholas Anthony Newman as a director (2 pages)
22 March 2011Appointment of Mr Nicholas Anthony Newman as a director (2 pages)
22 March 2011Termination of appointment of Anja Janssen as a secretary (1 page)
22 March 2011Termination of appointment of Anja Janssen as a secretary (1 page)
20 September 2010Registered office address changed from 4Th Floor 18 Buckingham Gate London SW1E 6LB on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 4Th Floor 18 Buckingham Gate London SW1E 6LB on 20 September 2010 (1 page)
15 August 2010Director's details changed for Luke Willem Janssen on 18 July 2010 (2 pages)
15 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
15 August 2010Secretary's details changed for Anja Janssen on 18 July 2010 (1 page)
15 August 2010Director's details changed for Luke Willem Janssen on 18 July 2010 (2 pages)
15 August 2010Secretary's details changed for Anja Janssen on 18 July 2010 (1 page)
15 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 August 2009Return made up to 18/07/09; full list of members (3 pages)
28 August 2009Return made up to 18/07/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 May 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
7 May 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
10 September 2008Return made up to 18/07/08; full list of members (3 pages)
10 September 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2007Incorporation (15 pages)
18 July 2007Incorporation (15 pages)