Background WavePink WaveYellow Wave

TIGER FEET LIMITED (01798438)

TIGER FEET LIMITED (01798438) is an active UK company. incorporated on 8 March 1984. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). TIGER FEET LIMITED has been registered for 42 years. Current directors include BRADBURY, Michael James, DODWELL, Andrew Nicholas, MAKOFKA, Kyle.

Company Number
01798438
Status
active
Type
ltd
Incorporated
8 March 1984
Age
42 years
Address
Prelude House, Manchester, M40 2AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BRADBURY, Michael James, DODWELL, Andrew Nicholas, MAKOFKA, Kyle
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER FEET LIMITED

TIGER FEET LIMITED is an active company incorporated on 8 March 1984 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). TIGER FEET LIMITED was registered 42 years ago.(SIC: 46760)

Status

active

Active since 42 years ago

Company No

01798438

LTD Company

Age

42 Years

Incorporated 8 March 1984

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

BUDGET GREETING CARDS LIMITED
From: 8 March 1984To: 30 July 2024
Contact
Address

Prelude House Chapter Street Manchester, M40 2AY,

Previous Addresses

34 Newhey Road Milnrow Rochdale Lancashire OL16 3NR
From: 8 March 1984To: 23 May 2013
Timeline

24 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Mar 19
Loan Secured
Jun 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Jul 23
Director Joined
Jan 24
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

OLDHAM, Stephen

Active
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 13 Oct 2025

BRADBURY, Michael James

Active
Chapter Street, ManchesterM40 2AY
Born October 1976
Director
Appointed 18 May 2022

DODWELL, Andrew Nicholas

Active
Chapter Street, ManchesterM40 2AY
Born December 1962
Director
Appointed 13 Oct 2025

MAKOFKA, Kyle

Active
Chapter Street, ManchesterM40 2AY
Born February 1973
Director
Appointed 19 Jan 2023

LAVERY, Attracta Mary

Resigned
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 31 May 2007
Resigned 05 Mar 2019

LAVERY, Martin Patrick

Resigned
Four Oaks, HaleWA14 3HT
Secretary
Appointed N/A
Resigned 31 May 2007

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 01 Apr 2021
Resigned 17 Feb 2022

CHADWICK, Gavin John

Resigned
Chapter Street, ManchesterM40 2AY
Born January 1979
Director
Appointed 16 Sept 2020
Resigned 31 Aug 2021

DUNN, Allan

Resigned
Chapter Street, ManchesterM40 2AY
Born December 1966
Director
Appointed 18 May 2022
Resigned 02 Dec 2022

DUNN, Allan

Resigned
Chapter Street, ManchesterM40 2AY
Born December 1966
Director
Appointed 05 Mar 2019
Resigned 16 Sept 2020

LAVERY, Anne Mairead

Resigned
50 Eyebrook Road, AltrinchamWA14 3LP
Born August 1950
Director
Appointed N/A
Resigned 12 Nov 2000

LAVERY, Attracta Mary

Resigned
Chapter Street, ManchesterM40 2AY
Born August 1954
Director
Appointed N/A
Resigned 05 Mar 2019

LAVERY, Martin Patrick

Resigned
Four Oaks, HaleWA14 3HT
Born February 1951
Director
Appointed N/A
Resigned 31 May 2007

LAVERY, Paul Declan

Resigned
Chapter Street, ManchesterM40 2AY
Born February 1956
Director
Appointed N/A
Resigned 05 Jan 2023

OLDHAM, Stephen

Resigned
Chapter Street, ManchesterM40 2AY
Born March 1972
Director
Appointed 05 Mar 2019
Resigned 29 Apr 2020

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Born January 1968
Director
Appointed 01 Apr 2021
Resigned 17 Feb 2022

ZAHID, Akhtar Mahmood

Resigned
Chapter Street, ManchesterM40 2AY
Born March 1969
Director
Appointed 18 Jan 2024
Resigned 31 Aug 2025

Persons with significant control

1

Chapter Street, ManchesterM40 2AY

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

157

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
30 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 September 2019
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
21 June 2019
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Resolution
18 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Legacy
7 September 2012
MG01MG01
Legacy
23 July 2012
MG02MG02
Legacy
23 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Legacy
29 March 2010
MG02MG02
Legacy
29 March 2010
MG02MG02
Accounts With Accounts Type Medium
31 January 2010
AAAnnual Accounts
Legacy
30 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
3 March 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 January 2009
AAAnnual Accounts
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Group
30 January 2008
AAAnnual Accounts
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Group
23 January 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
29 January 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Group
27 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
287Change of Registered Office
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 February 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
2 February 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 March 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
3 February 1994
88(2)R88(2)R
Legacy
3 February 1994
123Notice of Increase in Nominal Capital
Resolution
3 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 January 1994
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Legacy
28 August 1990
395Particulars of Mortgage or Charge
Legacy
28 February 1990
363363
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
25 October 1989
88(2)R88(2)R
Accounts With Accounts Type Small
20 April 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
25 November 1987
287Change of Registered Office
Legacy
12 June 1987
288288
Legacy
11 June 1987
395Particulars of Mortgage or Charge
Legacy
11 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 March 1984
NEWINCIncorporation