Tigerkatz Capital Limited

General information

Name:

Tigerkatz Capital Ltd

Office Address:

9 Wheatfield Drive Burton Latimer NN15 5YL Kettering

Number: 02961323

Incorporation date: 1994-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Kettering under the following Company Registration No.: 02961323. This firm was started in 1994. The headquarters of this firm is situated at 9 Wheatfield Drive Burton Latimer. The area code for this address is NN15 5YL. The registered name of this business was replaced in 2021 to Tigerkatz Capital Limited. This enterprise former name was Firsttarget. The company's SIC code is 82110 meaning Combined office administrative service activities. Tigerkatz Capital Ltd reported its latest accounts for the period that ended on March 31, 2023. The most recent confirmation statement was submitted on July 16, 2023.

This company has just one managing director at present supervising the limited company, specifically Paul W. who has been carrying out the director's tasks since Tuesday 23rd August 1994. For 5 years Stephen H., had fulfilled assigned duties for this limited company till the resignation on Monday 31st August 2020. What is more another director, including Christopher K. gave up the position on Wednesday 15th December 2010.

  • Previous company's names
  • Tigerkatz Capital Limited 2021-04-03
  • Firsttarget Limited 1994-08-23

Financial data based on annual reports

Company staff

Paul W.

Role: Director

Appointed: 12 October 2017

Latest update: 23 February 2024

Paul W.

Role: Secretary

Appointed: 01 June 2015

Latest update: 23 February 2024

People with significant control

Paul W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Paul W.
Notified on 1 April 2021
Nature of control:
over 3/4 of shares
Jonathan H.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 September 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 October 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Archive House 85a Manton Road Earlstrees Industrial Estate

Post code:

NN17 4JL

City / Town:

Corby

HQ address,
2014

Address:

Archive House 85a Manton Road Earlstrees Industrial Estate

Post code:

NN17 4JL

City / Town:

Corby

HQ address,
2015

Address:

Archive House 85a Manton Road Earlstrees Industrial Estate

Post code:

NN17 4JL

City / Town:

Corby

HQ address,
2016

Address:

Archive House 85a Manton Road Earlstrees Industrial Estate

Post code:

NN17 4JL

City / Town:

Corby

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
29
Company Age

Closest Companies - by postcode