Background WavePink WaveYellow Wave

GROUP TIGER LIMITED (07049265)

GROUP TIGER LIMITED (07049265) is an active UK company. incorporated on 19 October 2009. with registered office in Ringwood. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GROUP TIGER LIMITED has been registered for 16 years. Current directors include MCCALLUM, Kathleen Cecilia Annastazia, MCCALLUM, Stephen Reid.

Company Number
07049265
Status
active
Type
ltd
Incorporated
19 October 2009
Age
16 years
Address
77-79 Christchurch Road, Ringwood, BH24 1OH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MCCALLUM, Kathleen Cecilia Annastazia, MCCALLUM, Stephen Reid
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP TIGER LIMITED

GROUP TIGER LIMITED is an active company incorporated on 19 October 2009 with the registered office located in Ringwood. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GROUP TIGER LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07049265

LTD Company

Age

16 Years

Incorporated 19 October 2009

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

GROUP TIGER PLC
From: 16 December 2010To: 31 July 2014
GROUP TIGER LTD
From: 19 October 2009To: 16 December 2010
Contact
Address

77-79 Christchurch Road Ringwood, BH24 1OH,

Previous Addresses

135 High Street Egham Surrey TW20 9HL United Kingdom
From: 19 October 2009To: 7 December 2009
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 10
Director Left
Aug 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
New Owner
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Mar 18
Owner Exit
Jul 23
Loan Cleared
Apr 25
Capital Update
Jan 26
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCALLUM, Stephen Reid

Active
Christchurch Road, RingwoodBH24 1DH
Secretary
Appointed 01 Aug 2014

MCCALLUM, Kathleen Cecilia Annastazia

Active
Christchurch Road, RingwoodBH24 1OH
Born March 1961
Director
Appointed 07 Mar 2018

MCCALLUM, Stephen Reid

Active
Christchurch Road, RingwoodBH24 1DH
Born February 1963
Director
Appointed 26 Oct 2009

UDELL, Simon Mark

Resigned
Christchurch Road, RingwoodBH24 1DH
Secretary
Appointed 26 Oct 2009
Resigned 31 Jul 2014

HOADLEY, Brian Peter

Resigned
Christchurch Road, RingwoodBH24 1DH
Born July 1953
Director
Appointed 26 Oct 2009
Resigned 04 Sept 2017

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 19 Oct 2009
Resigned 20 Oct 2009

UDELL, Simon Mark

Resigned
Christchurch Road, RingwoodBH24 1DH
Born June 1964
Director
Appointed 26 Oct 2009
Resigned 31 Jul 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Reid Mccallum

Ceased
Christchurch Road, RingwoodBH24 1OH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Ceased 01 Jul 2017

Mr Brian Peter Hoadley

Ceased
Christchurch Road, RingwoodBH24 1DH
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017
Christchurch Road, RingwoodBH24 1DH

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

71

Capital Statement Capital Company With Date Currency Figure
2 January 2026
SH19Statement of Capital
Legacy
2 January 2026
CAP-SSCAP-SS
Resolution
2 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
21 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
31 July 2014
CERT10CERT10
Reregistration Public To Private Company
31 July 2014
RR02RR02
Re Registration Memorandum Articles
31 July 2014
MARMAR
Resolution
31 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Accounts Balance Sheet
16 December 2010
BSBS
Auditors Statement
16 December 2010
AUDSAUDS
Auditors Report
16 December 2010
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
16 December 2010
CERT5CERT5
Re Registration Memorandum Articles
16 December 2010
MARMAR
Resolution
16 December 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
16 December 2010
RR01RR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 September 2010
AA01Change of Accounting Reference Date
Legacy
30 March 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Incorporation Company
19 October 2009
NEWINCIncorporation