Background WavePink WaveYellow Wave

TIGERS LOGISTICS GROUP LIMITED (04795895)

TIGERS LOGISTICS GROUP LIMITED (04795895) is an active UK company. incorporated on 11 June 2003. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TIGERS LOGISTICS GROUP LIMITED has been registered for 22 years. Current directors include FUMO, Tahira H, REBUFFI, Marco.

Company Number
04795895
Status
active
Type
ltd
Incorporated
11 June 2003
Age
22 years
Address
812 Oxford Avenue, Slough, SL1 4LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FUMO, Tahira H, REBUFFI, Marco
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGERS LOGISTICS GROUP LIMITED

TIGERS LOGISTICS GROUP LIMITED is an active company incorporated on 11 June 2003 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TIGERS LOGISTICS GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04795895

LTD Company

Age

22 Years

Incorporated 11 June 2003

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 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

KAMINO LOGISTICS GROUP LIMITED
From: 1 October 2003To: 1 May 2012
TITLE LIMITED
From: 11 June 2003To: 1 October 2003
Contact
Address

812 Oxford Avenue Slough, SL1 4LN,

Previous Addresses

Unit 3B Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA
From: 11 June 2003To: 5 October 2022
Timeline

21 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Share Buyback
Nov 11
Capital Reduction
Nov 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Mar 15
Director Left
Jun 15
Funding Round
Jul 16
Director Joined
Aug 17
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 23
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FUMO, Tahira H

Active
Barfield Rd, Atlanta30328
Born November 1966
Director
Appointed 30 Apr 2021

REBUFFI, Marco

Active
Barfield Rd, Atlanta30328
Born November 1961
Director
Appointed 30 Apr 2021

BAKER, Clive Philip John

Resigned
9 Ladyegate Close, DorkingRH5 4AX
Secretary
Appointed 01 Nov 2004
Resigned 21 May 2015

NAYYAR, Ashoka Kumar

Resigned
8 Silverwood Close, CroydonCR0 9AU
Secretary
Appointed 11 Jun 2003
Resigned 01 Nov 2004

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 11 Jun 2003
Resigned 11 Jun 2003

CROWLEY, Daniel Francis, Mr.

Resigned
Bedford Lane, Dana Point92629
Born October 1949
Director
Appointed 01 Sept 2008
Resigned 31 Oct 2013

DUPPER, Craig J

Resigned
2890 Rancho Cortes, Carlsbad
Born July 1969
Director
Appointed 21 Sept 2006
Resigned 27 Jun 2013

HOLBERT, Stephen Edward, Mr.

Resigned
Via Undine, Newport Beach92663
Born March 1948
Director
Appointed 01 Sept 2008
Resigned 31 Oct 2013

KINNOULL, Arthur William George Patrick Hay, Earl Of Kinnoull

Resigned
15 Carlyle Square, LondonSW3 6EX
Born March 1935
Director
Appointed 15 Aug 2003
Resigned 01 Sept 2008

KRETSCHMER, Klaus

Resigned
46 Brookway, Demarest07627
Born September 1939
Director
Appointed 10 Sept 2003
Resigned 01 Feb 2011

LUBECK, Daniel J

Resigned
508 San Bernardino, Newport Beach
Born March 1962
Director
Appointed 21 Sept 2006
Resigned 27 Jun 2013

NAYYAR, Ashoka Kumar

Resigned
8 Silverwood Close, CroydonCR0 9AU
Born September 1950
Director
Appointed 11 Jun 2003
Resigned 27 May 2011

RIORDAN, Dennis Joseph

Resigned
121 Westway, CopthorneRH10 3QS
Born October 1962
Director
Appointed 11 Jun 2003
Resigned 26 May 2015

SMITH, Clinton

Resigned
Oxford Avenue, SloughSL1 4LN
Born May 1969
Director
Appointed 01 Apr 2015
Resigned 19 Jul 2023

TAM, Man Yi

Resigned
Kenning Industrial Building, Kowloon Bay
Born September 1963
Director
Appointed 09 Aug 2017
Resigned 21 Jun 2021

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 11 Jun 2003
Resigned 11 Jun 2003

TIGERS LIMITED

Resigned
Kenning Industrial Building, Kowloon Bay
Corporate director
Appointed 31 Oct 2013
Resigned 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Resolution
20 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Resolution
28 May 2021
RESOLUTIONSResolutions
Memorandum Articles
28 May 2021
MAMA
Statement Of Companys Objects
28 May 2021
CC04CC04
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 June 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Resolution
13 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Change Corporate Director Company With Change Date
20 June 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Corporate Director Company With Change Date
22 July 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
13 November 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2012
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
14 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Capital Cancellation Shares
11 July 2011
SH06Cancellation of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 July 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Legacy
18 June 2010
MG01MG01
Accounts With Accounts Type Group
23 March 2010
AAAnnual Accounts
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
19 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Legacy
13 February 2007
288cChange of Particulars
Legacy
12 January 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
4 October 2006
MEM/ARTSMEM/ARTS
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Group
22 March 2006
AAAnnual Accounts
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
18 December 2003
88(3)88(3)
Legacy
18 December 2003
88(2)R88(2)R
Legacy
16 October 2003
225Change of Accounting Reference Date
Legacy
16 October 2003
287Change of Registered Office
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
88(2)R88(2)R
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Incorporation Company
11 June 2003
NEWINCIncorporation