Background WavePink WaveYellow Wave

TIGER COMMUNICATIONS (HOLDINGS) EUROPE LIMITED (09243850)

TIGER COMMUNICATIONS (HOLDINGS) EUROPE LIMITED (09243850) is an active UK company. incorporated on 1 October 2014. with registered office in Ringwood. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TIGER COMMUNICATIONS (HOLDINGS) EUROPE LIMITED has been registered for 11 years. Current directors include MCCALLUM, Stephen Reid.

Company Number
09243850
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
77 - 79 Christchurch Road, Ringwood, BH24 1DH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MCCALLUM, Stephen Reid
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER COMMUNICATIONS (HOLDINGS) EUROPE LIMITED

TIGER COMMUNICATIONS (HOLDINGS) EUROPE LIMITED is an active company incorporated on 1 October 2014 with the registered office located in Ringwood. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TIGER COMMUNICATIONS (HOLDINGS) EUROPE LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09243850

LTD Company

Age

11 Years

Incorporated 1 October 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 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

77 - 79 Christchurch Road Ringwood, BH24 1DH,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Apr 15
New Owner
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Aug 23
Loan Cleared
Apr 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCALLUM, Stephen Reid

Active
RingwoodBH24 1DH
Secretary
Appointed 01 Oct 2017

MCCALLUM, Stephen Reid

Active
RingwoodBH24 1DH
Born February 1963
Director
Appointed 01 Oct 2014

ESTEVE, Sebastien

Resigned
RingwoodBH24 1DH
Born March 1984
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2017

HOADLEY, Brian Peter

Resigned
RingwoodBH24 1DH
Born July 1953
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Reid Mccallum

Ceased
RingwoodBH24 1DH
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 01 Oct 2016
Ceased 01 Jul 2017
77-79 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

35

Confirmation Statement With No Updates
15 October 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
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 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
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Incorporation Company
1 October 2014
NEWINCIncorporation