Background WavePink WaveYellow Wave

TIGER BAY SOFTWARE LIMITED (05755406)

TIGER BAY SOFTWARE LIMITED (05755406) is an active UK company. incorporated on 24 March 2006. with registered office in Slough. The company operates in the Information and Communication sector, engaged in business and domestic software development. TIGER BAY SOFTWARE LIMITED has been registered for 19 years. Current directors include LENNON, Andrew Patrick James, WRIGHT, Michael.

Company Number
05755406
Status
active
Type
ltd
Incorporated
24 March 2006
Age
19 years
Address
353 Buckingham Avenue, Slough, SL1 4PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LENNON, Andrew Patrick James, WRIGHT, Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER BAY SOFTWARE LIMITED

TIGER BAY SOFTWARE LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TIGER BAY SOFTWARE LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

05755406

LTD Company

Age

19 Years

Incorporated 24 March 2006

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 6 October 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

SOUTHALL SOLUTIONS LIMITED
From: 5 March 2007To: 3 November 2008
OFFSET INNOVATIONS LIMITED
From: 24 March 2006To: 5 March 2007
Contact
Address

353 Buckingham Avenue Slough, SL1 4PF,

Previous Addresses

Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY
From: 15 March 2011To: 22 December 2015
28 St Margarets Road Whitchurch Cardiff CF14 7AB
From: 24 March 2006To: 15 March 2011
Timeline

32 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Apr 13
Director Left
Mar 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 16
Loan Secured
Jul 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Nov 17
Loan Secured
Dec 17
Director Joined
Mar 20
Director Left
Apr 20
Loan Secured
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Dec 22
Loan Secured
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LENNON, Andrew Patrick James

Active
Buckingham Avenue, SloughSL1 4PF
Secretary
Appointed 28 May 2021

LENNON, Andrew Patrick James

Active
Buckingham Avenue, SloughSL1 4PF
Born June 1965
Director
Appointed 04 May 2021

WRIGHT, Michael

Active
Buckingham Avenue, SloughSL1 4PF
Born May 1965
Director
Appointed 23 Sept 2024

EVANS, Rhodri

Resigned
28 St. Margarets Road, CardiffCF14 7AB
Secretary
Appointed 24 Mar 2006
Resigned 29 Jun 2006

FRANCIS, Richard Stewart Clement

Resigned
Buckingham Avenue, SloughSL1 4PF
Secretary
Appointed 31 Mar 2020
Resigned 28 May 2021

JENKINS, David Huw

Resigned
25 Wingfield Close, PontypriddCF37 4AB
Secretary
Appointed 29 Jun 2006
Resigned 18 Dec 2015

KELLY, Noel

Resigned
Buckingham Avenue, SloughSL1 4PF
Secretary
Appointed 18 Dec 2015
Resigned 31 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 2006
Resigned 24 Mar 2006

CRUICKSHANK, David James

Resigned
Buckingham Avenue, SloughSL1 4PF
Born November 1975
Director
Appointed 18 Dec 2015
Resigned 23 Sept 2024

DOWNES, James

Resigned
3 Erw Las, CardiffCF14 1NL
Born September 1974
Director
Appointed 24 Mar 2006
Resigned 12 Jul 2006

EVANS, Rhodri

Resigned
28 St. Margarets Road, CardiffCF14 7AB
Born September 1972
Director
Appointed 24 Mar 2006
Resigned 18 Dec 2015

FRANCIS, Richard Stewart Clement

Resigned
Buckingham Avenue, SloughSL1 4PF
Born October 1969
Director
Appointed 25 Mar 2020
Resigned 28 May 2021

HODGE, Richard William

Resigned
Senghennydd Road, CardiffCF24 4AY
Born October 1982
Director
Appointed 02 Jul 2012
Resigned 01 Apr 2014

JONES, David Wyn

Resigned
Buckingham Avenue, SloughSL1 4PF
Born July 1961
Director
Appointed 02 Jul 2012
Resigned 18 Dec 2015

KELLY, Noel Anthony, Mr.

Resigned
Buckingham Avenue, SloughSL1 4PF
Born July 1968
Director
Appointed 18 Dec 2015
Resigned 31 Mar 2020

KINGSWOOD, Mike

Resigned
Buckingham Avenue, SloughSL1 4PF
Born September 1954
Director
Appointed 18 Dec 2015
Resigned 14 Nov 2017

LEWIS, Stephen

Resigned
19 Landor Road, SolihullB93 9HZ
Born February 1973
Director
Appointed 24 Mar 2006
Resigned 12 Jul 2006

MORGAN, Carl Lyndon

Resigned
Buckingham Avenue, SloughSL1 4PF
Born January 1970
Director
Appointed 02 Jul 2012
Resigned 18 Dec 2015

Persons with significant control

1

Buckingham Avenue, SloughSL1 4PF

Nature of Control

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

Filing History

99

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Resolution
21 January 2016
RESOLUTIONSResolutions
Resolution
21 January 2016
RESOLUTIONSResolutions
Resolution
12 January 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
4 January 2016
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Memorandum Articles
7 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Memorandum Articles
8 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
287Change of Registered Office
Legacy
24 March 2006
288bResignation of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation