Background WavePink WaveYellow Wave

TIGERS EVENTS LIMITED (04925852)

TIGERS EVENTS LIMITED (04925852) is an active UK company. incorporated on 8 October 2003. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TIGERS EVENTS LIMITED has been registered for 22 years. Current directors include PINCHEN, Andrea Claire, TOM, Peter William Gregory.

Company Number
04925852
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
The Clubhouse, Leicester, LE2 7TR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
PINCHEN, Andrea Claire, TOM, Peter William Gregory
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGERS EVENTS LIMITED

TIGERS EVENTS LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TIGERS EVENTS LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04925852

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

ZELLGROVE LTD
From: 8 October 2003To: 24 December 2003
Contact
Address

The Clubhouse Aylestone Road Leicester, LE2 7TR,

Timeline

11 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 11
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Joined
Jun 17
Director Left
Jun 17
Capital Update
Jun 17
Director Left
May 20
Director Left
May 20
Director Joined
May 20
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PINCHEN, Andrea Claire

Active
The Clubhouse, LeicesterLE2 7TR
Born February 1967
Director
Appointed 22 May 2020

TOM, Peter William Gregory

Active
Aylestone Road, LeicesterLE2 7TR
Born July 1940
Director
Appointed 20 Oct 2003

FORD, Mary

Resigned
The Clubhouse, LeicesterLE2 7TR
Secretary
Appointed 20 Oct 2003
Resigned 21 Oct 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 17 Oct 2003

ABELL, John David

Resigned
Aylestone Road, LeicesterLE2 7TR
Born December 1942
Director
Appointed 15 Jan 2004
Resigned 31 May 2017

ALLEN, John Albert

Resigned
60 Dorchester Road, LeicesterLE3 0UF
Born July 1942
Director
Appointed 01 Mar 2004
Resigned 31 Oct 2007

CLAYTON, David Frederick George

Resigned
Greaves Cottage Greaves Lane, AshbourneDE6 5BY
Born November 1950
Director
Appointed 20 Oct 2003
Resigned 30 Sept 2011

COHEN, Simon Joshua

Resigned
The Clubhouse, LeicesterLE2 7TR
Born October 1956
Director
Appointed 01 Jul 2014
Resigned 11 May 2020

JOHNSON, Martin Osborne

Resigned
Elsworth, MowsleyLE17 6NT
Born March 1970
Director
Appointed 01 Nov 2005
Resigned 31 Jul 2008

POOLE, Matthew David

Resigned
The Clubhouse, LeicesterLE2 7TR
Born February 1969
Director
Appointed 03 Jan 2006
Resigned 30 Jun 2015

WALKER, Francis Ian

Resigned
The Clubhouse, LeicesterLE2 7TR
Born May 1957
Director
Appointed 07 Jun 2017
Resigned 22 May 2020

WHEELER, Peter John

Resigned
Aylestone Road, LeicesterLE2 7TR
Born November 1948
Director
Appointed 20 Oct 2003
Resigned 30 Jun 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Oct 2003
Resigned 17 Oct 2003

Persons with significant control

1

Aylestone Road, LeicesterLE2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Legacy
28 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2017
SH19Statement of Capital
Legacy
28 June 2017
CAP-SSCAP-SS
Resolution
28 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Miscellaneous
6 July 2012
MISCMISC
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
88(2)R88(2)R
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
88(2)R88(2)R
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
3 November 2004
363aAnnual Return
Legacy
30 April 2004
88(2)R88(2)R
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
225Change of Accounting Reference Date
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2003
287Change of Registered Office
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation