TIGERSTONE TECHNOLOGIES LIMITED
Overview
Company Name | TIGERSTONE TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08472536 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIGERSTONE TECHNOLOGIES LIMITED?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
Where is TIGERSTONE TECHNOLOGIES LIMITED located?
Registered Office Address | 86/87 Campden Street W8 7EN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIGERSTONE TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
TORFTECH CAPITAL LIMITED | Apr 03, 2013 | Apr 03, 2013 |
What are the latest accounts for TIGERSTONE TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TIGERSTONE TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2026 |
---|---|
Next Confirmation Statement Due | Apr 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2025 |
Overdue | No |
What are the latest filings for TIGERSTONE TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||||||||||
Termination of appointment of Robert Osborne as a secretary on Feb 16, 2024 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||||||||||
Registered office address changed from 2 Allen Street London W8 6BH England to 86/87 Campden Street London W8 7EN on Apr 22, 2022 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 03, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 13, 2019
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 13, 2019
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Robert Osborne as a secretary on Sep 13, 2019 | 2 pages | AP03 | ||||||||||||||||||
Registered office address changed from 68 Pall Mall London SW1Y 5ES England to 2 Allen Street London W8 6BH on Sep 11, 2019 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 5th Floor, Nuffield House 41-46 Piccadilly London W1J 0DS England to 68 Pall Mall London SW1Y 5ES on May 28, 2019 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 03, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Martin Alexander Groszek as a person with significant control on Apr 05, 2017 | 1 pages | PSC07 | ||||||||||||||||||
Who are the officers of TIGERSTONE TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NARAYANAN, Krishnan | Director | Campden Street W8 7EN London 86/87 England | Hong Kong | British | Company Director | 191393640001 | ||||||||
TEGEDER, Roland Walter Norbert | Director | Danes Hill GU22 7HQ Woking Stapleford House Surrey United Kingdom | England | German | Finance Professional | 148053760001 | ||||||||
OSBORNE, Robert | Secretary | Campden Street W8 7EN London 86/87 England | 262413860001 | |||||||||||
CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom |
| 38770650001 | ||||||||||
DODSON, Christopher Edward | Director | Greenham Business Park Greenham RG19 6HW Thatcham 188 Berkshire United Kingdom | United Kingdom | British | Engineer | 182097710001 | ||||||||
DUFFY, Christopher William | Director | Houndsditch EC3A 7AR London The St Botolph Building 138 United Kingdom | England | British | Solicitor | 67071750001 | ||||||||
GROSZEK, Martin Alexander | Director | Greenham Business Park Greenham RG19 6HW Thatcham 188 Berkshire United Kingdom | United Kingdom | British | Director | 40516690004 | ||||||||
TEGEDER, Barbara Golen | Director | Danes Hill GU22 7HQ Woking Stapleford House Surrey United Kingdom | United Kingdom | British | Director | 182097780001 |
Who are the persons with significant control of TIGERSTONE TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Edward Dodson | Apr 06, 2016 | 41-46 Piccadilly W1J 0DS London 5th Floor, Nuffield House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Martin Alexander Groszek | Apr 06, 2016 | 41-46 Piccadilly W1J 0DS London 5th Floor, Nuffield House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Roland Walter Norbert Tegeder | Apr 06, 2016 | Campden Street W8 7EN London 86/87 England | No |
Nationality: German Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0