Background WavePink WaveYellow Wave

THE TIGER GROUP CONSULTANCY LTD (14363452)

THE TIGER GROUP CONSULTANCY LTD (14363452) is an active UK company. incorporated on 20 September 2022. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE TIGER GROUP CONSULTANCY LTD has been registered for 3 years. Current directors include POOLE, James Kenneth.

Company Number
14363452
Status
active
Type
ltd
Incorporated
20 September 2022
Age
3 years
Address
288-290 Goring Road, Worthing, BN12 4PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
POOLE, James Kenneth
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TIGER GROUP CONSULTANCY LTD

THE TIGER GROUP CONSULTANCY LTD is an active company incorporated on 20 September 2022 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE TIGER GROUP CONSULTANCY LTD was registered 3 years ago.(SIC: 78109)

Status

active

Active since 3 years ago

Company No

14363452

LTD Company

Age

3 Years

Incorporated 20 September 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

288-290 Goring Road Worthing, BN12 4PE,

Previous Addresses

86-90 Paul Street London England EC2A 4NE United Kingdom
From: 20 September 2022To: 25 April 2025
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Share Issue
Oct 23
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
May 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POOLE, James Kenneth

Active
Goring Road, WorthingBN12 4PE
Born February 1985
Director
Appointed 11 Sept 2024

MINEO, Camilla Cassandra

Resigned
Paul Street, LondonEC2A 4NE
Born March 1989
Director
Appointed 20 Sept 2022
Resigned 11 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Goring Road, WorthingBN12 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025

Mr James Kenneth Poole

Ceased
Goring Road, WorthingBN12 4PE
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Ceased 22 May 2025

Ms Camilla Cassandra Mineo

Ceased
Paul Street, LondonEC2A 4NE
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022
Ceased 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Memorandum Articles
5 October 2023
MAMA
Capital Alter Shares Subdivision
5 October 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
5 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2022
NEWINCIncorporation