Background WavePink WaveYellow Wave

THE BEAR TIGER CLUB HOLDINGS LIMITED (14070534)

THE BEAR TIGER CLUB HOLDINGS LIMITED (14070534) is an active UK company. incorporated on 26 April 2022. with registered office in Blandford Forum. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE BEAR TIGER CLUB HOLDINGS LIMITED has been registered for 3 years. Current directors include SCOTLAND, Zane Leo, SLATE, James Raymond.

Company Number
14070534
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
15 Coles Lane, Blandford Forum, DT11 0LG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SCOTLAND, Zane Leo, SLATE, James Raymond
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEAR TIGER CLUB HOLDINGS LIMITED

THE BEAR TIGER CLUB HOLDINGS LIMITED is an active company incorporated on 26 April 2022 with the registered office located in Blandford Forum. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE BEAR TIGER CLUB HOLDINGS LIMITED was registered 3 years ago.(SIC: 93290)

Status

active

Active since 3 years ago

Company No

14070534

LTD Company

Age

3 Years

Incorporated 26 April 2022

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

15 Coles Lane Milborne St. Andrew Blandford Forum, DT11 0LG,

Previous Addresses

6 Crown Square Poundbury Dorchester DT1 3EN England
From: 18 January 2024To: 14 May 2025
Tuckaway Warren Drive Kingswood Tadworth KT20 6PY England
From: 9 January 2024To: 18 January 2024
22 Chancery Lane London WC2A 1LS United Kingdom
From: 26 April 2022To: 9 January 2024
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
May 24
Director Left
May 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCOTLAND, Zane Leo

Active
Coles Lane, Blandford ForumDT11 0LG
Born July 1982
Director
Appointed 13 Jun 2022

SLATE, James Raymond

Active
Coles Lane, Blandford ForumDT11 0LG
Born June 1986
Director
Appointed 26 Apr 2022

LLOYD-TOWNSHEND, James

Resigned
Crown Square, DorchesterDT1 3EN
Born February 1973
Director
Appointed 13 Jun 2022
Resigned 29 Apr 2024

O'DONOGHUE, Nigel Ashley

Resigned
Crown Square, DorchesterDT1 3EN
Born January 1972
Director
Appointed 13 Jun 2022
Resigned 29 Apr 2024

ROSS, Oliver

Resigned
Chancery Lane, LondonWC2A 1LS
Born March 1984
Director
Appointed 19 Dec 2022
Resigned 20 Jan 2023

Persons with significant control

1

0 Active
1 Ceased

James Raymond Slate

Ceased
Chancery Lane, LondonWC2A 1LS
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Ceased 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 June 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 April 2022
NEWINCIncorporation