Background WavePink WaveYellow Wave

CORNERED TIGER LIMITED (12085056)

CORNERED TIGER LIMITED (12085056) is an active UK company. incorporated on 4 July 2019. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CORNERED TIGER LIMITED has been registered for 6 years. Current directors include BRADLEY, Jonathan Patrick Frederik, MANNERS, Deborah Anne, REHMAN, Raja Adil.

Company Number
12085056
Status
active
Type
ltd
Incorporated
4 July 2019
Age
6 years
Address
Grosvenor House, Birmingham, B3 1RB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADLEY, Jonathan Patrick Frederik, MANNERS, Deborah Anne, REHMAN, Raja Adil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERED TIGER LIMITED

CORNERED TIGER LIMITED is an active company incorporated on 4 July 2019 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CORNERED TIGER LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12085056

LTD Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Grosvenor House 11 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 4 July 2019To: 29 July 2021
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Apr 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Share Issue
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Apr 24
Funding Round
Jan 26
9
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRADLEY, Jonathan Patrick Frederik

Active
Abinger Road, LondonW4 1EX
Born April 1960
Director
Appointed 24 Jan 2022

MANNERS, Deborah Anne

Active
Mill Lane, WingraveHP22 4PL
Born April 1964
Director
Appointed 01 Apr 2021

REHMAN, Raja Adil

Active
St John's Wood, LondonNW8 0DL
Born April 1974
Director
Appointed 04 Jul 2019

Persons with significant control

1

Mr Raja Adil Rehman

Active
St John's Wood, LondonNW8 0DL
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Resolution
30 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 August 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Resolution
15 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 July 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement
8 July 2021
CS01Confirmation Statement
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Incorporation Company
4 July 2019
NEWINCIncorporation