Background WavePink WaveYellow Wave

TYGER VENTURES LIMITED (09879626)

TYGER VENTURES LIMITED (09879626) is an active UK company. incorporated on 19 November 2015. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. TYGER VENTURES LIMITED has been registered for 10 years. Current directors include ASHCROFT, Lewis Mark, BERRY, Richard Alexander, PIPER, Christopher James.

Company Number
09879626
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
300 St. Marys Road, Liverpool, L19 0NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ASHCROFT, Lewis Mark, BERRY, Richard Alexander, PIPER, Christopher James
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYGER VENTURES LIMITED

TYGER VENTURES LIMITED is an active company incorporated on 19 November 2015 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. TYGER VENTURES LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

09879626

LTD Company

Age

10 Years

Incorporated 19 November 2015

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 18 December 2025 (4 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 12 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

300 St. Marys Road Garston Liverpool, L19 0NQ,

Previous Addresses

Suite 110-112 First Floor the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England
From: 19 November 2015To: 20 November 2017
Timeline

10 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ASHCROFT, Lewis Mark

Active
St. Marys Road, LiverpoolL19 0NQ
Born February 1994
Director
Appointed 25 Nov 2019

BERRY, Richard Alexander

Active
St. Marys Road, LiverpoolL19 0NQ
Born August 1994
Director
Appointed 25 Nov 2019

PIPER, Christopher James

Active
The Malthouse Business Centre, OrmskirkL39 1QR
Born September 1984
Director
Appointed 19 Nov 2015

PIPER, Aileen Margaret

Resigned
The Malthouse Business Centre, OrmskirkL39 1QR
Born September 1957
Director
Appointed 19 Nov 2015
Resigned 25 Nov 2019

Persons with significant control

5

2 Active
3 Ceased
St. Marys Road, LiverpoolL19 0NQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Nov 2019

Mr Richard Alexander Berry

Active
St. Marys Road, LiverpoolL19 0NQ
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2019

Mr Arthur Piper

Ceased
St. Marys Road, LiverpoolL19 0NQ
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Mar 2017
Ceased 25 Nov 2019

Mrs Aileen Margaret Piper

Ceased
OrmskirkL39 4UL
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2019

Mr Christopher James Piper

Ceased
OrmskirkL39 4UL
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Incorporation Company
19 November 2015
NEWINCIncorporation