Company NameTigal Limited
DirectorsIan Anthony Groome and Lisa Groome
Company StatusActive
Company Number02750332
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian Anthony Groome
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(same day as company formation)
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence AddressBeechwood Ascot Close
Bamford
Rochdale
Lancashire
OL11 5SG
Secretary NameMrs Lisa Groome
NationalityBritish
StatusCurrent
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Ascot Close
Bamford
Rochdale
Lancashire
OL11 5SG
Director NameMrs Lisa Groome
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(8 years after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeechwood Ascot Close
Bamford
Rochdale
Lancashire
OL11 5SG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websiteloansconnect.co.uk

Location

Registered AddressCloth Hall
150 Drake Street
Rochdale
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Ian Anthony Groome
50.00%
Ordinary
2 at £1Mrs Lisa Groome
50.00%
Ordinary

Financials

Year2014
Net Worth£7,553
Current Liabilities£24,029

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 October 2019Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Cloth Hall 150 Drake Street Rochdale OL16 1PX on 8 October 2019 (1 page)
8 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 May 2019Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 9 May 2019 (1 page)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (1 page)
12 June 2017Micro company accounts made up to 30 September 2016 (1 page)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
1 July 2016Micro company accounts made up to 30 September 2015 (1 page)
1 July 2016Micro company accounts made up to 30 September 2015 (1 page)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(5 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(5 pages)
8 June 2015Micro company accounts made up to 30 September 2014 (1 page)
8 June 2015Micro company accounts made up to 30 September 2014 (1 page)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(5 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(5 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Director's details changed for Miss Lisa Groome on 24 September 2010 (3 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Ian Anthony Groome on 24 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Ian Anthony Groome on 24 September 2010 (2 pages)
29 September 2010Director's details changed for Miss Lisa Groome on 24 September 2010 (3 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Location of register of members (1 page)
20 April 2009Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
20 April 2009Registered office changed on 20/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
1 October 2008Return made up to 24/09/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 October 2007Return made up to 24/09/07; full list of members (2 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Return made up to 24/09/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancs OL10 1AA (1 page)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancs OL10 1AA (1 page)
11 October 2006Return made up to 24/09/06; full list of members (7 pages)
11 October 2006Return made up to 24/09/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 October 2005Return made up to 24/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2005Registered office changed on 27/10/05 from: beechwood ascot close bamford rochdale lancashire OL11 5SG (1 page)
27 October 2005Registered office changed on 27/10/05 from: beechwood ascot close bamford rochdale lancashire OL11 5SG (1 page)
27 October 2005Return made up to 24/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2005Partial exemption accounts made up to 30 September 2004 (5 pages)
4 January 2005Partial exemption accounts made up to 30 September 2004 (5 pages)
19 October 2004Return made up to 24/09/04; full list of members (7 pages)
19 October 2004Return made up to 24/09/04; full list of members (7 pages)
6 December 2003Partial exemption accounts made up to 30 September 2003 (5 pages)
6 December 2003Partial exemption accounts made up to 30 September 2003 (5 pages)
13 October 2003Return made up to 24/09/03; full list of members (7 pages)
13 October 2003Return made up to 24/09/03; full list of members (7 pages)
30 November 2002Partial exemption accounts made up to 30 September 2002 (5 pages)
30 November 2002Partial exemption accounts made up to 30 September 2002 (5 pages)
17 October 2002Return made up to 24/09/02; full list of members (7 pages)
17 October 2002Return made up to 24/09/02; full list of members (7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
9 November 2001Partial exemption accounts made up to 30 September 2001 (5 pages)
9 November 2001Partial exemption accounts made up to 30 September 2001 (5 pages)
23 October 2001Return made up to 24/09/01; full list of members (6 pages)
23 October 2001Return made up to 24/09/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 October 2000Return made up to 24/09/00; full list of members (6 pages)
4 October 2000Return made up to 24/09/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 December 1999Return made up to 24/09/99; full list of members (6 pages)
9 December 1999Return made up to 24/09/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 September 1998Return made up to 24/09/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
28 September 1998Return made up to 24/09/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
16 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Registered office changed on 22/10/97 from: 28 claydon drive radcliffe bury M26 3XA (1 page)
22 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Registered office changed on 22/10/97 from: 28 claydon drive radcliffe bury M26 3XA (1 page)
14 February 1997Registered office changed on 14/02/97 from: 8 sycamore avenue hopwood. Heywood manchester. OL10 2JB (1 page)
14 February 1997Registered office changed on 14/02/97 from: 8 sycamore avenue hopwood. Heywood manchester. OL10 2JB (1 page)
4 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 October 1996Return made up to 24/09/96; full list of members (6 pages)
1 October 1996Return made up to 24/09/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 November 1995Return made up to 24/09/95; full list of members (6 pages)
30 November 1995Return made up to 24/09/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)