Company NameTiger Support Limited
DirectorsJason Croan and Michelle Croan
Company StatusActive - Proposal to Strike off
Company Number07663323
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Previous NameHc2011 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Jason Croan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21a Church Street
Seaham
County Durham
SR7 7HQ
Secretary NameJason Croan
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Eastlea Crescent
Seaham
County Durham
SR7 8EE
Director NameMrs Michelle Croan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address21a Church Street
Seaham
County Durham
SR7 7HQ
Director NameMr Mark Richard Henderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address8f Alder Road
West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD

Contact

Websitewww.tiger-support.com/
Email address[email protected]
Telephone0191 5580069
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21a Church Street
Seaham
County Durham
SR7 7HQ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,292
Cash£570
Current Liabilities£2,107

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 April 2021 (2 years, 12 months ago)
Next Return Due14 May 2022 (overdue)

Filing History

22 December 2020Compulsory strike-off action has been discontinued (1 page)
19 December 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
20 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
2 February 2016Appointment of Mrs Michelle Croan as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mrs Michelle Croan as a director on 1 February 2016 (2 pages)
23 December 2015Registered office address changed from Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to 21a Church Street Seaham County Durham SR7 7HQ on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to 21a Church Street Seaham County Durham SR7 7HQ on 23 December 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
2 October 2013Registered office address changed from 31 Eastlea Crescent Seaham County Durham SR7 8EE England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 31 Eastlea Crescent Seaham County Durham SR7 8EE England on 2 October 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Jason Croan on 28 February 2012 (2 pages)
1 May 2013Director's details changed for Jason Croan on 28 February 2012 (2 pages)
3 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 January 2012Company name changed HC2011 LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Company name changed HC2011 LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2011Registered office address changed from 8F Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD England on 13 August 2011 (1 page)
13 August 2011Registered office address changed from 8F Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD England on 13 August 2011 (1 page)
13 August 2011Termination of appointment of Mark Henderson as a director (1 page)
13 August 2011Termination of appointment of Mark Henderson as a director (1 page)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)