TIGER BAY SOFTWARE LIMITED
SLOUGH SOUTHALL SOLUTIONS LIMITED OFFSET INNOVATIONS LIMITED

Hellopages » Berkshire » Slough » SL1 4PF

Company number 05755406
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address 353 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, ENGLAND, SL1 4PF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Full accounts made up to 30 April 2016; Registration of charge 057554060003, created on 14 July 2016. The most likely internet sites of TIGER BAY SOFTWARE LIMITED are www.tigerbaysoftware.co.uk, and www.tiger-bay-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Tiger Bay Software Limited is a Private Limited Company. The company registration number is 05755406. Tiger Bay Software Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Tiger Bay Software Limited is 353 Buckingham Avenue Slough Berkshire England Sl1 4pf. . KELLY, Noel is a Secretary of the company. CRUICKSHANK, David is a Director of the company. KELLY, Noel is a Director of the company. KINGSWOOD, Mike is a Director of the company. Secretary EVANS, Rhodri has been resigned. Secretary JENKINS, David Huw has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOWNES, James has been resigned. Director EVANS, Rhodri has been resigned. Director HODGE, Richard William has been resigned. Director JONES, David Wyn has been resigned. Director LEWIS, Stephen has been resigned. Director MORGAN, Carl Lyndon has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KELLY, Noel
Appointed Date: 18 December 2015

Director
CRUICKSHANK, David
Appointed Date: 18 December 2015
49 years old

Director
KELLY, Noel
Appointed Date: 18 December 2015
57 years old

Director
KINGSWOOD, Mike
Appointed Date: 18 December 2015
71 years old

Resigned Directors

Secretary
EVANS, Rhodri
Resigned: 29 June 2006
Appointed Date: 24 March 2006

Secretary
JENKINS, David Huw
Resigned: 18 December 2015
Appointed Date: 29 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2006
Appointed Date: 24 March 2006

Director
DOWNES, James
Resigned: 12 July 2006
Appointed Date: 24 March 2006
51 years old

Director
EVANS, Rhodri
Resigned: 18 December 2015
Appointed Date: 24 March 2006
53 years old

Director
HODGE, Richard William
Resigned: 01 April 2014
Appointed Date: 02 July 2012
42 years old

Director
JONES, David Wyn
Resigned: 18 December 2015
Appointed Date: 02 July 2012
64 years old

Director
LEWIS, Stephen
Resigned: 12 July 2006
Appointed Date: 24 March 2006
52 years old

Director
MORGAN, Carl Lyndon
Resigned: 18 December 2015
Appointed Date: 02 July 2012
55 years old

Persons With Significant Control

Atcore Technology Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIGER BAY SOFTWARE LIMITED Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
24 Jan 2017
Full accounts made up to 30 April 2016
18 Jul 2016
Registration of charge 057554060003, created on 14 July 2016
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 123

22 Jan 2016
Statement of capital following an allotment of shares on 18 December 2015
  • GBP 123

...
... and 53 more events
27 Sep 2006
Director resigned
27 Sep 2006
Director resigned
27 Sep 2006
Registered office changed on 27/09/06 from: 3 erw las whitchurch cardiff CF14 1NL
24 Mar 2006
Secretary resigned
24 Mar 2006
Incorporation

TIGER BAY SOFTWARE LIMITED Charges

14 July 2016
Charge code 0575 5406 0003
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: None…
22 December 2015
Charge code 0575 5406 0002
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Agent)
Description: Contains fixed charge…
21 December 2015
Charge code 0575 5406 0001
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: None…