Company NameTiger Business Consultants Limited
DirectorTimothy Ian Gamon
Company StatusActive
Company Number05694979
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Ian Gamon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Whielden Lane
Winchmore Hill
Amersham
Buckinghamshire
HP7 0NF
Secretary NameMrs Alison Margaret Gamon
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Whielden Lane
Winchmore Hill
Amersham
Buckinghamshire
HP7 0NF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Princes Road
Stockport
SK4 3NQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

1 at £1Alison Gamon
50.00%
Ordinary
1 at £1Timothy Ian Gamon
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
22 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
12 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
25 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
5 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
18 April 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 April 2021Registered office address changed from 4 Whielden Lane Winchmore Hill Amersham Buckinghamshire HP7 0NF to 5 Princes Road Stockport SK4 3NQ on 12 April 2021 (1 page)
12 April 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
16 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
24 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
17 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
11 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(4 pages)
21 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(4 pages)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(4 pages)
7 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(4 pages)
7 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 2
(4 pages)
23 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(4 pages)
1 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(4 pages)
1 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(4 pages)
30 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
24 April 2011Secretary's details changed for Alison Margaret Gamon on 24 April 2011 (1 page)
24 April 2011Secretary's details changed for Alison Margaret Gamon on 24 April 2011 (1 page)
2 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 July 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Timothy Ian Gamon on 1 February 2010 (2 pages)
12 July 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Timothy Ian Gamon on 1 February 2010 (2 pages)
12 July 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Timothy Ian Gamon on 1 February 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 February 2009Return made up to 02/02/09; full list of members (3 pages)
20 February 2009Return made up to 02/02/09; full list of members (3 pages)
14 August 2008Return made up to 02/02/08; full list of members (3 pages)
14 August 2008Return made up to 02/02/08; full list of members (3 pages)
2 March 2007Return made up to 02/02/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 March 2007Return made up to 02/02/07; full list of members (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 4 whielden lane winchmore hill amersham buckinghamshire HP7 0NF (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 4 whielden lane winchmore hill amersham buckinghamshire HP7 0NF (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 February 2006Incorporation (6 pages)
2 February 2006Incorporation (6 pages)