Background WavePink WaveYellow Wave

TIGERS DEVELOPMENTS LIMITED (11582028)

TIGERS DEVELOPMENTS LIMITED (11582028) is an active UK company. incorporated on 21 September 2018. with registered office in Elland. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. TIGERS DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
11582028
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
C/O Commercial Development Projects Limited, Elland, HX5 9BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGERS DEVELOPMENTS LIMITED

TIGERS DEVELOPMENTS LIMITED is an active company incorporated on 21 September 2018 with the registered office located in Elland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. TIGERS DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11582028

LTD Company

Age

7 Years

Incorporated 21 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

C/O Commercial Development Projects Limited Huddersfield Road Elland, HX5 9BW,

Previous Addresses

The Club House Aylestone Road Leicester LE2 7TR United Kingdom
From: 21 September 2018To: 13 February 2020
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Jun 20
Director Joined
Oct 21
Director Left
Jan 22
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Dec 23
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 13 Jan 2020

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 01 Oct 2021

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 13 Jan 2020

COHEN, Simon Joshua

Resigned
Aylestone Road, LeicesterLE2 7TR
Born October 1956
Director
Appointed 21 Sept 2018
Resigned 13 Jan 2020

MARSHALL, Christopher Roy

Resigned
Huddersfield Road, EllandHX5 9BW
Born August 1939
Director
Appointed 13 Jan 2020
Resigned 28 Nov 2021

TOM, Peter William Gregory

Resigned
Aylestone Road, LeicesterLE2 7TR
Born July 1940
Director
Appointed 21 Sept 2018
Resigned 13 Jan 2020

WALKER, Francis Ian

Resigned
Aylestone Road, LeicesterLE2 7TR
Born May 1957
Director
Appointed 21 Sept 2018
Resigned 13 Jan 2020

Persons with significant control

2

Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
LeicesterLE2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Incorporation Company
21 September 2018
NEWINCIncorporation