Background WavePink WaveYellow Wave

TIGER COMMUNICATIONS PLC (01421337)

TIGER COMMUNICATIONS PLC (01421337) is an active UK company. incorporated on 18 May 1979. with registered office in Ringwood. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TIGER COMMUNICATIONS PLC has been registered for 46 years. Current directors include LEWIS, Caroline Anne, MCCALLUM, Stephen Reid, NICKLEN, Ben and 1 others.

Company Number
01421337
Status
active
Type
plc
Incorporated
18 May 1979
Age
46 years
Address
Crescent House, Ringwood, BH24 1DH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LEWIS, Caroline Anne, MCCALLUM, Stephen Reid, NICKLEN, Ben, SMITH, Phillip Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER COMMUNICATIONS PLC

TIGER COMMUNICATIONS PLC is an active company incorporated on 18 May 1979 with the registered office located in Ringwood. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TIGER COMMUNICATIONS PLC was registered 46 years ago.(SIC: 61900)

Status

active

Active since 46 years ago

Company No

01421337

PLC Company

Age

46 Years

Incorporated 18 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

NOREX SYSTEMS LIMITED
From: 15 May 1981To: 25 May 1990
RACK NOREX LIMITED
From: 31 December 1979To: 15 May 1981
MEANWISE LIMITED
From: 18 May 1979To: 31 December 1979
Contact
Address

Crescent House 77-79 Christchurch Road Ringwood, BH24 1DH,

Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Aug 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Mar 20
Director Left
Mar 22
Director Left
Jun 23
Owner Exit
Aug 23
Director Joined
Sept 24
Loan Cleared
Apr 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MCCALLUM, Stephen Reid

Active
Christchurch Road, RingwoodBH24 1DH
Secretary
Appointed 01 Aug 2014

LEWIS, Caroline Anne

Active
Crescent House, RingwoodBH24 1DH
Born September 1976
Director
Appointed 01 Jan 2024

MCCALLUM, Stephen Reid

Active
Crescent House, RingwoodBH24 1DH
Born February 1963
Director
Appointed 02 Aug 1999

NICKLEN, Ben

Active
Crescent House, RingwoodBH24 1DH
Born August 1980
Director
Appointed 18 Jun 2018

SMITH, Phillip Paul

Active
Crescent House, RingwoodBH24 1DH
Born October 1968
Director
Appointed 18 Jun 2018

NASH, John Joseph

Resigned
Fairlawn Riverwood Drive, MarlowSL7 1QX
Secretary
Appointed N/A
Resigned 06 Feb 2002

UDELL, Simon Mark

Resigned
34 Merley Lane, WimborneBH21 1RY
Secretary
Appointed 06 Feb 2002
Resigned 31 Jul 2014

HOADLEY, Brian Peter

Resigned
Crossways, FleetGU51 4LS
Born July 1953
Director
Appointed 15 Jul 1981
Resigned 01 Jul 2017

HOADLEY, Vernon John

Resigned
Severn Drive, EsherKT10 0AJ
Born June 1956
Director
Appointed 01 Sept 2017
Resigned 07 Mar 2018

MCCALLUM, Kathleen Cecilia Annastazia

Resigned
Crescent House, RingwoodBH24 1DH
Born March 1961
Director
Appointed 07 Mar 2018
Resigned 18 Jun 2018

NASH, John Joseph

Resigned
Fairlawn Riverwood Drive, MarlowSL7 1QX
Born February 1934
Director
Appointed 21 Nov 1979
Resigned 06 Feb 2002

PICKERING, Jonathan

Resigned
Crescent House, RingwoodBH24 1DH
Born August 1973
Director
Appointed 24 Feb 2020
Resigned 18 Mar 2022

SHANNON, John Andrew

Resigned
Gayton Road, WirralCH60 8QE
Born January 1966
Director
Appointed 18 Jun 2018
Resigned 06 Jun 2023

UDELL, Simon Mark

Resigned
34 Merley Lane, WimborneBH21 1RY
Born June 1964
Director
Appointed 02 Aug 1999
Resigned 31 Jul 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Reid Mccallum

Ceased
Crescent House, RingwoodBH24 1DH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Ceased 01 Jul 2017

Mr Brian Peter Hoadley

Ceased
77 - 79 Christchurch Road, RingwoodBH24 1DH
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jul 2016
Ceased 01 Jul 2017
Christchurch Road, RingwoodBH24 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Legacy
30 March 2010
MG01MG01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
27 October 2009
MG01MG01
Legacy
9 October 2009
MG02MG02
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
190190
Legacy
5 August 2009
353353
Accounts With Accounts Type Group
12 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
15 August 2005
225Change of Accounting Reference Date
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
20 March 2002
AAMDAAMD
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
122122
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
13 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
26 February 1992
88(2)R88(2)R
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
123Notice of Increase in Nominal Capital
Legacy
26 February 1992
363aAnnual Return
Legacy
26 February 1992
363aAnnual Return
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
4 October 1991
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1991
AAAnnual Accounts
Memorandum Articles
8 June 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Private To Public Limited Company
25 May 1990
CERT7CERT7
Legacy
25 May 1990
43(3)e43(3)e
Accounts Balance Sheet
25 May 1990
BSBS
Auditors Statement
25 May 1990
AUDSAUDS
Auditors Report
25 May 1990
AUDRAUDR
Re Registration Memorandum Articles
25 May 1990
MARMAR
Legacy
25 May 1990
43(3)43(3)
Resolution
25 May 1990
RESOLUTIONSResolutions
Resolution
25 May 1990
RESOLUTIONSResolutions
Legacy
16 May 1990
88(2)R88(2)R
Resolution
16 May 1990
RESOLUTIONSResolutions
Legacy
16 May 1990
123Notice of Increase in Nominal Capital
Legacy
24 April 1990
363363
Legacy
19 May 1989
363363
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
11 February 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1987
363363
Legacy
28 July 1987
363363
Legacy
4 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 July 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 May 1979
MISCMISC