Background WavePink WaveYellow Wave

LONDON TIGERS LIMITED (07864964)

LONDON TIGERS LIMITED (07864964) is an active UK company. incorporated on 29 November 2011. with registered office in Southall. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LONDON TIGERS LIMITED has been registered for 14 years. Current directors include ABDULLAH, Mohammed, ADARAMOLA, Ayo, AHMED, Mehfuz and 3 others.

Company Number
07864964
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 2011
Age
14 years
Address
London Tigers Sports Complex, Southall, UB1 2AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABDULLAH, Mohammed, ADARAMOLA, Ayo, AHMED, Mehfuz, AHMED, Wali, BODDY, Ronald William Patrick, KHAN, Aslam
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TIGERS LIMITED

LONDON TIGERS LIMITED is an active company incorporated on 29 November 2011 with the registered office located in Southall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LONDON TIGERS LIMITED was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07864964

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

London Tigers Sports Complex West Avenue Southall, UB1 2AR,

Previous Addresses

Selbourne House 36a Elgin Avenue London W9 3AZ England
From: 15 November 2019To: 28 October 2022
Wech Community Centre 1st Floor Office, Athens Gardens Chantry Close London W9 3RS
From: 29 November 2011To: 15 November 2019
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Jun 14
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ABDULLAH, Mohammed

Active
West Avenue, SouthallUB1 2AR
Born January 1963
Director
Appointed 15 Aug 2020

ADARAMOLA, Ayo

Active
1st Floor Office, Athens Gardens, LondonW9 3RS
Born July 1967
Director
Appointed 29 Nov 2011

AHMED, Mehfuz

Active
1st Floor Office, Athens Gardens, LondonW9 3RS
Born August 1973
Director
Appointed 29 Nov 2011

AHMED, Wali

Active
1st Floor Office, Athens Gardens, LondonW9 3RS
Born March 1977
Director
Appointed 29 Nov 2011

BODDY, Ronald William Patrick

Active
1st Floor Office, Athens Gardens, LondonW9 3RS
Born September 1949
Director
Appointed 29 Nov 2011

KHAN, Aslam

Active
1st Floor Office, Athens Gardens, LondonW9 3RS
Born January 1972
Director
Appointed 29 Nov 2011

ALI, Intaj

Resigned
1st Floor Office, Athens Gardens, LondonW9 3RS
Born October 1962
Director
Appointed 29 Nov 2011
Resigned 31 Oct 2018

HAMID, Abdus Samad

Resigned
1st Floor Office, Athens Gardens, LondonW9 3RS
Born November 1973
Director
Appointed 29 Nov 2011
Resigned 30 Nov 2018

ISLAM, Monojaha Polly

Resigned
1st Floor Office, Athens Gardens, LondonW9 3RS
Born September 1972
Director
Appointed 29 Nov 2011
Resigned 14 Aug 2020

KHALIQUE, Muhammed Abdul

Resigned
1st Floor Office, Athens Gardens, LondonW9 3RS
Born August 1968
Director
Appointed 29 Nov 2011
Resigned 30 Nov 2018

Persons with significant control

1

Mr Wali Ahmed

Active
Athens Gardens, Harrow Road, LondonW9 3RS
Born March 1977

Nature of Control

Significant influence or control as trust
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
25 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Statement Of Companys Objects
4 April 2012
CC04CC04
Resolution
4 April 2012
RESOLUTIONSResolutions
Incorporation Company
29 November 2011
NEWINCIncorporation