Background WavePink WaveYellow Wave

THE TIGERS TRUST ARENA LIMITED (10324735)

THE TIGERS TRUST ARENA LIMITED (10324735) is an active UK company. incorporated on 11 August 2016. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE TIGERS TRUST ARENA LIMITED has been registered for 9 years. Current directors include LOGAN, Stephen Thomas, O'NEILL, Christopher, RENNARDSON, Nicholas John and 1 others.

Company Number
10324735
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
Tigers Trust Arena West Park, Hull, HU3 6GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOGAN, Stephen Thomas, O'NEILL, Christopher, RENNARDSON, Nicholas John, STABLER, Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TIGERS TRUST ARENA LIMITED

THE TIGERS TRUST ARENA LIMITED is an active company incorporated on 11 August 2016 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE TIGERS TRUST ARENA LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10324735

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Tigers Trust Arena West Park Walton Street Hull, HU3 6GA,

Previous Addresses

Tigers Trust Arena Walton Street Hull HU3 6GA England
From: 17 May 2019To: 30 May 2019
Airco Arena West Park Walton Street Hull HU3 6GA England
From: 13 June 2018To: 17 May 2019
Airco Arena Walton Street Hull HU3 6GA England
From: 22 May 2018To: 13 June 2018
The Tigers Trust Arena Walton Street Hull HU3 6GA England
From: 11 August 2016To: 22 May 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Jun 17
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 23
Director Left
Apr 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

TAYLORED BUSINESS SECRETARIES LIMITED

Active
Whashton, RichmondDL11 7JP
Corporate secretary
Appointed 17 Sept 2020

LOGAN, Stephen Thomas

Active
West Park, HullHU3 6GA
Born August 1981
Director
Appointed 26 Apr 2019

O'NEILL, Christopher

Active
West Park, HullHU3 6GA
Born July 1963
Director
Appointed 26 Apr 2019

RENNARDSON, Nicholas John

Active
West Park, HullHU3 6GA
Born March 1977
Director
Appointed 10 Jul 2025

STABLER, Victoria

Active
West Park, HullHU3 6GA
Born March 1978
Director
Appointed 26 Apr 2019

TAYLORED BUSINESS SERVICES LIMITED

Resigned
Whashton, RichmondDL11 7JP
Corporate secretary
Appointed 11 Aug 2016
Resigned 17 Sept 2020

CAVILL, Neil James

Resigned
West Park, HullHU3 6GA
Born March 1965
Director
Appointed 11 Aug 2016
Resigned 02 Mar 2023

FOY, Anita Joy

Resigned
West Park, HullHU3 6GA
Born October 1967
Director
Appointed 11 Aug 2016
Resigned 01 Mar 2024

HAYDEN, Diane

Resigned
West Park, HullHU3 6GA
Born January 1962
Director
Appointed 11 Aug 2016
Resigned 10 Jul 2025

HUNTER, Adrian

Resigned
West Park, HullHU3 6GA
Born March 1968
Director
Appointed 07 Nov 2018
Resigned 15 Jan 2019

KIRBY, Jennifer Louise

Resigned
West Park, HullHU3 6GA
Born August 1970
Director
Appointed 11 May 2018
Resigned 11 Jan 2019

KRZYWICKI, Richard

Resigned
Walton Street, HullHU3 6GA
Born February 1947
Director
Appointed 11 Aug 2016
Resigned 04 Jun 2017

ROYCE, Sean Michael

Resigned
West Park, HullHU3 6GA
Born January 1967
Director
Appointed 11 Aug 2016
Resigned 10 Jul 2025

Persons with significant control

2

Walton Street, HullHU3 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016
Walton Street, HullHU3 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
15 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 August 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 June 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 June 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
22 May 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
29 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 August 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
29 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 August 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Incorporation Company
11 August 2016
NEWINCIncorporation