Background WavePink WaveYellow Wave

TIGER FINANCIAL LTD (10225910)

TIGER FINANCIAL LTD (10225910) is an active UK company. incorporated on 10 June 2016. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TIGER FINANCIAL LTD has been registered for 9 years. Current directors include DAILLY, Matthew Francis.

Company Number
10225910
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
Lytchett House, 13 Freeland Park, Poole, BH16 6FA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAILLY, Matthew Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER FINANCIAL LTD

TIGER FINANCIAL LTD is an active company incorporated on 10 June 2016 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TIGER FINANCIAL LTD was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10225910

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

TIGER BRIDGING LTD
From: 10 June 2016To: 12 April 2019
Contact
Address

Lytchett House, 13 Freeland Park Wareham Road Poole, BH16 6FA,

Previous Addresses

Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom
From: 24 October 2019To: 27 February 2026
102 Albert Road Southsea Hampshire PO5 2SN
From: 22 June 2018To: 24 October 2019
Kemp House 152 City Road London EC1V 2NX United Kingdom
From: 10 June 2016To: 22 June 2018
Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

DAILLY, Matthew Francis

Active
13 Freeland Park, PooleBH16 6FA
Born October 1976
Director
Appointed 10 Jun 2016

Persons with significant control

2

Mrs Wanida Dailly

Active
13 Freeland Park, PooleBH16 6FA
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2019

Mr Matthew Francis Dailly

Active
13 Freeland Park, PooleBH16 6FA
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
6 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Resolution
12 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Incorporation Company
10 June 2016
NEWINCIncorporation