Background WavePink WaveYellow Wave

TIGER FINANCE 2014 LIMITED (08943294)

TIGER FINANCE 2014 LIMITED (08943294) is an active UK company. incorporated on 17 March 2014. with registered office in Winsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIGER FINANCE 2014 LIMITED has been registered for 12 years. Current directors include BOOTH, Edward Andrew, CARTWRIGHT, Alan John, CARTWRIGHT, Steven.

Company Number
08943294
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Alan Cartwright House Road One, Winsford
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTH, Edward Andrew, CARTWRIGHT, Alan John, CARTWRIGHT, Steven
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER FINANCE 2014 LIMITED

TIGER FINANCE 2014 LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Winsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIGER FINANCE 2014 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08943294

LTD Company

Age

12 Years

Incorporated 17 March 2014

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 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

TIGER FINANCE LIMITED
From: 30 May 2017To: 10 June 2019
TIGERCO 2 LIMITED
From: 3 April 2014To: 30 May 2017
TIGER FLEET SERVICES LIMITED
From: 26 March 2014To: 3 April 2014
MAGNUM FLEET SERVICES LIMITED
From: 17 March 2014To: 26 March 2014
Contact
Address

Alan Cartwright House Road One Winsford Industrial Estate Winsford, ,

Previous Addresses

16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL
From: 18 September 2014To: 19 March 2019
C/O Forbes Dawson Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom
From: 17 March 2014To: 18 September 2014
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 18
Director Joined
Apr 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BOOTH, Edward Andrew

Active
Road One, Winsford
Secretary
Appointed 05 Apr 2022

BOOTH, Edward Andrew

Active
Road One, Winsford
Born November 1973
Director
Appointed 05 Apr 2022

CARTWRIGHT, Alan John

Active
Road One, Winsford
Born February 1965
Director
Appointed 17 Mar 2014

CARTWRIGHT, Steven

Active
Road One, Winsford
Born March 1968
Director
Appointed 17 Mar 2014

Persons with significant control

2

Mr Alan John Cartwright

Active
Road One, Winsford
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Steven Cartwright

Active
Road One, Winsford
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Resolution
30 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 April 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2014
NEWINCIncorporation