Company NameTiger Communications (Holdings) Limited
DirectorsStephen Reid McCallum and Kathleen Cecilia Annastazia McCallum
Company StatusActive
Company Number11146891
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 months ago)
Previous NameTiger Communications Holdings No.2 Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Reid McCallum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 - 79 Christchurch Road
Ringwood
Hampshire
BH24 1DH
Director NameMrs Kathleen Cecilia Annastazia McCallum
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(2 years, 3 months after company formation)
Appointment Duration4 years
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address77-79 Christchurch Road
Ringwood
Hampshire
BH24 1DH
Secretary NameMr Stephen Reid McCallum
StatusCurrent
Appointed23 April 2020(2 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address77-79 Christchurch Road
Ringwood
Hampshire
BH24 1DH

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

6 March 2018Delivered on: 8 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
19 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 June 2023Memorandum and Articles of Association (10 pages)
8 June 2023Termination of appointment of Kathleen Cecilia Annastazia Mccallum as a director on 2 June 2023 (1 page)
8 June 2023Cessation of Stephen Reid Mccallum as a person with significant control on 2 June 2023 (1 page)
8 June 2023Appointment of Mr Phillip Paul Smith as a director on 2 June 2023 (2 pages)
8 June 2023Appointment of Caroline Anne Lewis as a director on 2 June 2023 (2 pages)
8 June 2023Appointment of Mr Ben Nicklen as a director on 2 June 2023 (2 pages)
8 June 2023Notification of Tiger Communications Holdco Limited as a person with significant control on 2 June 2023 (2 pages)
27 May 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
10 May 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
5 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2021Memorandum and Articles of Association (23 pages)
8 July 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
9 June 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
3 June 2020Memorandum and Articles of Association (23 pages)
3 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2020Appointment of Mrs Kathleen Cecilia Annastazia Mccallum as a director on 23 April 2020 (2 pages)
24 April 2020Appointment of Mr Stephen Reid Mccallum as a secretary on 23 April 2020 (2 pages)
28 January 2020Director's details changed for Mr Stephen Reid Mccallum on 28 January 2020 (2 pages)
28 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
24 May 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
20 May 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
29 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-17
(2 pages)
29 April 2019Change of name notice (2 pages)
28 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
21 January 2019Statement of company's objects (2 pages)
21 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 January 2019Change of share class name or designation (2 pages)
13 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1,452,596.00
(4 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 March 2018Registration of charge 111468910001, created on 6 March 2018 (28 pages)
12 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-12
  • GBP 1
(32 pages)
12 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-12
  • GBP 1
(32 pages)