Background WavePink WaveYellow Wave

TIGER CLAIMS LIMITED (03957835)

TIGER CLAIMS LIMITED (03957835) is an active UK company. incorporated on 28 March 2000. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIGER CLAIMS LIMITED has been registered for 26 years. Current directors include HIGHAM, Christopher Mark, SARALIS, James David.

Company Number
03957835
Status
active
Type
ltd
Incorporated
28 March 2000
Age
26 years
Address
Bevan House, Kettering, NN15 6XR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGHAM, Christopher Mark, SARALIS, James David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER CLAIMS LIMITED

TIGER CLAIMS LIMITED is an active company incorporated on 28 March 2000 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIGER CLAIMS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03957835

LTD Company

Age

26 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

MANDERA CONSULTANTS LIMITED
From: 28 March 2000To: 12 April 2000
Contact
Address

Bevan House Kettering Parkway Kettering, NN15 6XR,

Previous Addresses

1430 Montagu Court Kettering Parkway Kettering Northants NN15 6XR
From: 28 March 2000To: 6 November 2020
Timeline

12 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Mar 10
Director Left
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 20
Director Joined
Dec 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 20 Feb 2026

SARALIS, James David

Active
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 01 Jan 2018

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Born April 1978
Director
Appointed 13 Dec 2022

SARALIS, James David

Active
Kettering Parkway, KetteringNN15 6XR
Born November 1978
Director
Appointed 01 Jan 2018

BAKER, Steve

Resigned
Church Road, NuneatonCV13 6NN
Secretary
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Mere Farmhouse, HanningtonNN6 9SU
Secretary
Appointed 31 Mar 2006
Resigned 23 Feb 2010

COVE, Kirstie

Resigned
Kettering Parkway, KetteringNN15 6XR
Secretary
Appointed 24 Nov 2021
Resigned 20 Feb 2026

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Secretary
Appointed 29 Feb 2012
Resigned 01 Jan 2018

FOLLETT, Paul Michael

Resigned
8 Paradise Lane, KetteringNN15 6LX
Secretary
Appointed 08 Mar 2005
Resigned 31 Mar 2006

PECK, Julie Louise

Resigned
11 Beardsley Gardens, KetteringNN15 5UB
Secretary
Appointed 05 Apr 2000
Resigned 08 Mar 2005

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 28 Mar 2000
Resigned 05 Apr 2000

ATKINSON, John Russell

Resigned
1430 Montagu Court, KetteringNN15 6XR
Born April 1965
Director
Appointed 22 May 2014
Resigned 04 Sept 2020

BAKER, Steve George

Resigned
1430 Montagu Court, KetteringNN15 6XR
Born September 1967
Director
Appointed 23 Feb 2010
Resigned 25 Jan 2012

CAMPBELL, John Forbes

Resigned
Mere Farmhouse, HanningtonNN6 9SU
Born March 1949
Director
Appointed 31 Mar 2006
Resigned 31 Dec 2010

CORRIE, Robert David

Resigned
71 Green Lane, EdgwareHA8 7PZ
Born October 1953
Director
Appointed 31 Mar 2006
Resigned 31 Mar 2008

DOLTON, Stephen

Resigned
Montagu Court, KetteringNN15 6XR
Born April 1962
Director
Appointed 29 Feb 2012
Resigned 01 Jan 2018

FOLLETT, Paul Michael

Resigned
8 Paradise Lane, KetteringNN15 6LX
Born September 1952
Director
Appointed 05 Apr 2000
Resigned 31 Mar 2006

KENNEDY, Alan Stewart

Resigned
Park Farm House Stockerston Road, Great EastonLE16 8DG
Born February 1958
Director
Appointed 05 Apr 2000
Resigned 01 Feb 2012

NOONE, Anthony Edward

Resigned
Burford House, GeddingtonNN14 1AZ
Born July 1941
Director
Appointed 05 Apr 2000
Resigned 31 Mar 2006

PORTEOUS, Samantha Jacqueline

Resigned
1430 Montagu Court, KetteringNN15 6XR
Born January 1967
Director
Appointed 23 Jun 2009
Resigned 22 May 2014

SAUNBY, Christopher Charles

Resigned
Southlands 9 Southlands, KetteringNN15 7QG
Born October 1944
Director
Appointed 05 Apr 2000
Resigned 31 Mar 2006

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 28 Mar 2000
Resigned 05 Apr 2000

Persons with significant control

1

Kettering Parkway, KetteringNN15 6XR

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

103

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 April 2018
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Move Registers To Sail Company With New Address
24 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2007
AAAnnual Accounts
Legacy
11 October 2006
287Change of Registered Office
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2000
NEWINCIncorporation