About

Registered Number: 05755406
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 353 Buckingham Avenue, Slough, Berkshire, SL1 4PF,

 

Established in 2006, Tiger Bay Software Ltd has its registered office in Slough. Francis, Richard Stewart Clement, Kelly, Noel, Downes, James, Hodge, Richard William, Lewis, Stephen, Morgan, Carl Lyndon are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, James 24 March 2006 12 July 2006 1
HODGE, Richard William 02 July 2012 01 April 2014 1
LEWIS, Stephen 24 March 2006 12 July 2006 1
MORGAN, Carl Lyndon 02 July 2012 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Richard Stewart Clement 31 March 2020 - 1
KELLY, Noel 18 December 2015 31 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 14 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
AP01 - Appointment of director 26 March 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 19 January 2018
MR01 - N/A 21 December 2017
TM01 - Termination of appointment of director 18 November 2017
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
MR04 - N/A 16 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 24 January 2017
MR01 - N/A 18 July 2016
AR01 - Annual Return 18 April 2016
SH01 - Return of Allotment of shares 22 January 2016
RESOLUTIONS - N/A 21 January 2016
RESOLUTIONS - N/A 21 January 2016
RESOLUTIONS - N/A 12 January 2016
RP04 - N/A 04 January 2016
MR01 - N/A 24 December 2015
MR01 - N/A 23 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AP03 - Appointment of secretary 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA01 - Change of accounting reference date 22 December 2015
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
SH01 - Return of Allotment of shares 20 July 2012
RESOLUTIONS - N/A 13 July 2012
CC04 - Statement of companies objects 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 04 February 2009
MEM/ARTS - N/A 07 November 2008
CERTNM - Change of name certificate 30 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 04 April 2007
MEM/ARTS - N/A 08 March 2007
CERTNM - Change of name certificate 05 March 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2017 Outstanding

N/A

A registered charge 14 July 2016 Fully Satisfied

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.