Background WavePink WaveYellow Wave

TIGER ASPECT (KAW) LIMITED (09720130)

TIGER ASPECT (KAW) LIMITED (09720130) is an active UK company. incorporated on 6 August 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TIGER ASPECT (KAW) LIMITED has been registered for 10 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
09720130
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
Shepherds Building Central Charecroft Way, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER ASPECT (KAW) LIMITED

TIGER ASPECT (KAW) LIMITED is an active company incorporated on 6 August 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TIGER ASPECT (KAW) LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09720130

LTD Company

Age

10 Years

Incorporated 6 August 2015

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 13 October 2025 (5 months ago)
Period: 23 April 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

TIGER ASPECT (TAW) LIMITED
From: 6 August 2015To: 3 September 2015
Contact
Address

Shepherds Building Central Charecroft Way Shepherds Bush London, W14 0EE,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Left
Feb 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

CLARKE-JERVOISE, Sophia Ann

Resigned
Charecroft Way, LondonW14 0EE
Born June 1961
Director
Appointed 06 Aug 2015
Resigned 28 Feb 2017

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 06 Aug 2015
Resigned 31 May 2022

JOHNSTON, Richard Robert

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 25 Aug 2015
Resigned 14 Aug 2020

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
Charecroft Way, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

WRIGHT, Helen Sarah

Resigned
Charecroft Way, LondonW14 0EE
Born March 1969
Director
Appointed 01 Jun 2022
Resigned 31 Jan 2025

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
7 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2023
AAAnnual Accounts
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
22 June 2023
GUARANTEE2GUARANTEE2
Legacy
22 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
6 August 2015
NEWINCIncorporation