Company NameTigersi Technologies Limited
DirectorsRama Kulkarni-Padhye and Harshal Padhye
Company StatusActive
Company Number07917366
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NamesLast Mile Consulting UK Ltd and Tigers-I Consultants Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Rama Kulkarni-Padhye
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alverstone Road
Wembley
Middlesex
HA9 9SB
Director NameMr Harshal Padhye
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(2 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alverstone Road
Wembley
Middlesex
HA9 9SB

Contact

Telephone0845 4749294
Telephone regionUnknown

Location

Registered Address11 Figflex Oak House
Central Park
Watford
WD24 4QN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£71,152
Cash£35,875
Current Liabilities£48,371

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
7 June 2023Change of details for Mr Harshal Padhye as a person with significant control on 2 June 2023 (2 pages)
6 June 2023Change of details for Mr Harshal Padhye as a person with significant control on 2 June 2023 (2 pages)
6 June 2023Change of details for Mrs Rama Kulkarni-Padhye as a person with significant control on 2 June 2023 (2 pages)
6 June 2023Notification of Rama Kulkarni-Padhye as a person with significant control on 2 June 2023 (2 pages)
30 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
5 May 2022Registered office address changed from 11 11 Figflex, Oak House Central Park Watford WD24 4QN United Kingdom to 11 Figflex Oak House Central Park Watford WD24 4QN on 5 May 2022 (1 page)
5 May 2022Registered office address changed from 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to 11 11 Figflex, Oak House Central Park Watford WD24 4QN on 5 May 2022 (1 page)
31 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
1 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
3 February 2020Registered office address changed from 6 Alverstone Road Wembley HA9 9SB England to 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 3 February 2020 (1 page)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
17 January 2020Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 6 Alverstone Road Wembley HA9 9SB on 17 January 2020 (1 page)
13 December 2019Registered office address changed from 6 Alverstone Road Wembley HA9 9SB England to 54 Clarendon Road Watford WD17 1DU on 13 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Statement of capital following an allotment of shares on 10 April 2018
  • GBP 2,000
(3 pages)
28 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
22 January 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Alverstone Road Wembley HA9 9SB on 22 January 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 July 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 12 July 2017 (1 page)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Director's details changed for Mr Harshal Padhye on 2 September 2015 (2 pages)
17 February 2016Director's details changed for Mr Harshal Padhye on 2 September 2015 (2 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1.0005
(5 pages)
17 February 2016Director's details changed for Mrs Rama Kulkarni-Padhye on 2 September 2015 (2 pages)
17 February 2016Register inspection address has been changed from 7 Magnolia Court, the Mall Harrow Middlesex HA3 9UB United Kingdom to 8 Durweston Street London W1H 1EW (1 page)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1.0005
(5 pages)
17 February 2016Register inspection address has been changed from 7 Magnolia Court, the Mall Harrow Middlesex HA3 9UB United Kingdom to 8 Durweston Street London W1H 1EW (1 page)
17 February 2016Director's details changed for Mrs Rama Kulkarni-Padhye on 2 September 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 September 2015Director's details changed for Mr Harshal Padhye on 2 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Harshal Padhye on 2 September 2015 (2 pages)
22 September 2015Director's details changed for Mrs Rama Kulkarni-Padhye on 2 September 2015 (2 pages)
22 September 2015Director's details changed for Mrs Rama Kulkarni-Padhye on 2 September 2015 (2 pages)
23 July 2015Director's details changed for Mrs Rama Kulkarni-Padhye on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Mrs Rama Kulkarni-Padhye on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Harshal Padhye on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Mrs Rama Kulkarni-Padhye on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Harshal Padhye on 1 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Harshal Padhye on 1 July 2015 (2 pages)
20 February 2015Company name changed tigers-i consultants LTD.\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
20 February 2015Company name changed tigers-i consultants LTD.\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
(3 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 October 2014Appointment of Mr Harshal Padhye as a director on 24 January 2014 (2 pages)
14 October 2014Appointment of Mr Harshal Padhye as a director on 24 January 2014 (2 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
24 October 2013Company name changed last mile consulting uk LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed last mile consulting uk LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
24 October 2013Change of name notice (2 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
11 February 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
10 February 2013Register inspection address has been changed (1 page)
10 February 2013Register inspection address has been changed (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)