Background WavePink WaveYellow Wave

TIGER COMMUNICATIONS HOLDCO LIMITED (14523266)

TIGER COMMUNICATIONS HOLDCO LIMITED (14523266) is an active UK company. incorporated on 5 December 2022. 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 HOLDCO LIMITED has been registered for 3 years. Current directors include LEWIS, Caroline, MCCALLUM, Stephen Reid, NICKLEN, Ben and 1 others.

Company Number
14523266
Status
active
Type
ltd
Incorporated
5 December 2022
Age
3 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, 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 HOLDCO LIMITED

TIGER COMMUNICATIONS HOLDCO LIMITED is an active company incorporated on 5 December 2022 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 HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14523266

LTD Company

Age

3 Years

Incorporated 5 December 2022

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: Group 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 4 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

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

77-79 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom
From: 5 December 2022To: 24 October 2024
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Left
Apr 23
Loan Secured
Jun 23
Funding Round
Jun 23
Director Joined
Jun 23
New Owner
Mar 24
Loan Cleared
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCCALLUM, Kathleen Cecilia Annastazia

Active
Christchurch Road, RingwoodBH24 1DH
Secretary
Appointed 02 Jun 2023

LEWIS, Caroline

Active
Christchurch Road, RingwoodBH24 1DH
Born September 1976
Director
Appointed 05 Dec 2022

MCCALLUM, Stephen Reid

Active
Christchurch Road, RingwoodBH24 1DH
Born February 1963
Director
Appointed 02 Jun 2023

NICKLEN, Ben

Active
Christchurch Road, RingwoodBH24 1DH
Born August 1980
Director
Appointed 05 Dec 2022

SMITH, Phillip Paul

Active
Christchurch Road, RingwoodBH24 1DH
Born October 1968
Director
Appointed 05 Dec 2022

SHANNON, John Andrew

Resigned
77-79 High Street, EghamTW20 9HY
Born January 1966
Director
Appointed 05 Dec 2022
Resigned 25 Apr 2023

Persons with significant control

4

Mr Stephen Reid Mccallum

Active
Christchurch Road, RingwoodBH24 1DH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2023

Mr Ben Nicklen

Active
Christchurch Road, RingwoodBH24 1DH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2022

Caroline Lewis

Active
Christchurch Road, RingwoodBH24 1DH
Born September 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Dec 2022

Mr Phillip Paul Smith

Active
Christchurch Road, RingwoodBH24 1DH
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Dec 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Incorporation Company
5 December 2022
NEWINCIncorporation