Company NameTiiger It Ltd
Company StatusActive
Company Number08629275
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gary Medley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleIT Services
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
FY8 5FT
Director NameMrs Helen Medley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
FY8 5FT
Director NameMr James Paul Collins
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(5 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House East Beach
Lytham St. Annes
FY8 5FT

Location

Registered Address210 Brantingham Road
Chorlton Cum Hardy
Manchester
M21 0TX
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

2 February 2024Micro company accounts made up to 31 July 2023 (4 pages)
4 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
8 August 2022Director's details changed for Mr Gary Medley on 8 August 2022 (2 pages)
8 August 2022Change of details for Mrs Helen Medley as a person with significant control on 8 August 2022 (2 pages)
8 August 2022Director's details changed for Mrs Helen Medley on 8 August 2022 (2 pages)
8 August 2022Director's details changed for Mr James Paul Collins on 8 August 2022 (2 pages)
8 August 2022Change of details for Mr Gary Medley as a person with significant control on 8 August 2022 (2 pages)
8 August 2022Registered office address changed from 27 Gillbrook Road Didsbury Manchester Greater Manchester M20 6WH England to 210 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX on 8 August 2022 (1 page)
8 August 2022Change of details for Mr James Paul Collins as a person with significant control on 8 August 2022 (2 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
3 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
27 August 2020Change of details for Mrs Helen Medley as a person with significant control on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mr Gary Medley on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mr James Paul Collins on 27 August 2020 (2 pages)
27 August 2020Change of details for Mr Gary Medley as a person with significant control on 27 August 2020 (2 pages)
27 August 2020Change of details for Mr James Paul Collins as a person with significant control on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mrs Helen Medley on 27 August 2020 (2 pages)
30 July 2020Director's details changed for Mrs Helen Medley on 30 July 2020 (2 pages)
30 July 2020Change of details for Mr James Paul Collins as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Gary Medley on 30 July 2020 (2 pages)
30 July 2020Change of details for Mrs Helen Medley as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Change of details for Mr Gary Medley as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Registered office address changed from 11 Wickham Road Highams Park London E4 9JR England to 27 Gillbrook Road Didsbury Manchester Greater Manchester M20 6WH on 30 July 2020 (1 page)
30 July 2020Director's details changed for Mr James Paul Collins on 30 July 2020 (2 pages)
29 July 2020Notification of James Paul Collins as a person with significant control on 6 April 2016 (2 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 April 2020Registered office address changed from 121D Stroud Green Road London N4 3PX England to 11 Wickham Road Highams Park London E4 9JR on 20 April 2020 (1 page)
20 November 2019Change of details for Mrs Helen Medley as a person with significant control on 30 August 2018 (2 pages)
20 November 2019Change of details for Mr Gary Medley as a person with significant control on 30 August 2018 (2 pages)
19 November 2019Director's details changed for Mrs Helen Medley on 30 August 2018 (2 pages)
19 November 2019Director's details changed for Mr Gary Medley on 30 August 2018 (2 pages)
18 November 2019Micro company accounts made up to 31 July 2019 (6 pages)
15 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
12 July 2019Director's details changed for Mr James Paul Collins on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mrs Helen Medley on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Gary Medley on 12 July 2019 (2 pages)
23 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
13 September 2018Appointment of Mr James Paul Collins as a director on 23 August 2018 (2 pages)
30 August 2018Change of details for Mrs Helen Medley as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Director's details changed for Mrs Helen Medley on 30 August 2018 (2 pages)
30 August 2018Director's details changed for Mr Gary Medley on 30 August 2018 (2 pages)
30 August 2018Registered office address changed from 1 Oakways Appleton Warrington WA4 5HD England to 121D Stroud Green Road London N4 3PX on 30 August 2018 (1 page)
30 August 2018Change of details for Mr Gary Medley as a person with significant control on 30 August 2018 (2 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
14 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 September 2015Director's details changed for Mr Gary Medley on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mrs Helen Medley on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Gary Medley on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from 77 Greenfields Avenue Appleton Warrington WA4 3BT to 1 Oakways Appleton Warrington WA4 5HD on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 77 Greenfields Avenue Appleton Warrington WA4 3BT to 1 Oakways Appleton Warrington WA4 5HD on 29 September 2015 (1 page)
29 September 2015Director's details changed for Mrs Helen Medley on 29 September 2015 (2 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 September 2014Director's details changed for Mrs Helen Medley on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Helen Medley on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Director's details changed for Mr Gary Medley on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Director's details changed for Mr Gary Medley on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Gary Medley on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mrs Helen Medley on 9 September 2014 (2 pages)
9 September 2013Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 9 September 2013 (1 page)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)