Background WavePink WaveYellow Wave

TIGER COMMUNICATIONS (HOLDINGS) LIMITED (11146891)

TIGER COMMUNICATIONS (HOLDINGS) LIMITED (11146891) is an active UK company. incorporated on 12 January 2018. with registered office in Ringwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TIGER COMMUNICATIONS (HOLDINGS) LIMITED has been registered for 8 years. Current directors include LEWIS, Caroline Anne, MCCALLUM, Stephen Reid, NICKLEN, Ben and 1 others.

Company Number
11146891
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
77-79 Christchurch Road, Ringwood, BH24 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Caroline Anne, MCCALLUM, Stephen Reid, NICKLEN, Ben, SMITH, Phillip Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER COMMUNICATIONS (HOLDINGS) LIMITED

TIGER COMMUNICATIONS (HOLDINGS) LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Ringwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TIGER COMMUNICATIONS (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11146891

LTD Company

Age

8 Years

Incorporated 12 January 2018

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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

TIGER COMMUNICATIONS HOLDINGS NO.2 LTD
From: 12 January 2018To: 29 April 2019
Contact
Address

77-79 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

Gladstone House 77-79 High Street Egham Surrey TW20 9HY England
From: 12 January 2018To: 22 October 2024
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 18
Funding Round
Mar 18
Director Joined
Apr 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Loan Cleared
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCCALLUM, Stephen Reid

Active
Christchurch Road, RingwoodBH24 1DH
Secretary
Appointed 23 Apr 2020

LEWIS, Caroline Anne

Active
Christchurch Road, RingwoodBH24 1DH
Born September 1976
Director
Appointed 02 Jun 2023

MCCALLUM, Stephen Reid

Active
RingwoodBH24 1DH
Born February 1963
Director
Appointed 12 Jan 2018

NICKLEN, Ben

Active
Christchurch Road, RingwoodBH24 1DH
Born August 1980
Director
Appointed 02 Jun 2023

SMITH, Phillip Paul

Active
Christchurch Road, RingwoodBH24 1DH
Born October 1968
Director
Appointed 02 Jun 2023

MCCALLUM, Kathleen Cecilia Annastazia

Resigned
Christchurch Road, RingwoodBH24 1DH
Born March 1961
Director
Appointed 23 Apr 2020
Resigned 02 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
77-79 High Street, EghamTW20 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023

Mr Stephen Reid Mccallum

Ceased
RingwoodBH24 1DH
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Ceased 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 December 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
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Memorandum Articles
5 September 2021
MAMA
Resolution
5 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Memorandum Articles
3 June 2020
MAMA
Resolution
3 June 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Resolution
29 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Statement Of Companys Objects
21 January 2019
CC04CC04
Resolution
21 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Incorporation Company
12 January 2018
NEWINCIncorporation