Robin Tiger Limited STAMFORD


Robin Tiger started in year 2011 as Private Limited Company with registration number 07633600. The Robin Tiger company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Stamford at 36 Phillips Court. Postal code: PE9 2EE. Since 2012/02/03 Robin Tiger Limited is no longer carrying the name Queensway Ventures.

The firm has one director. Morne W., appointed on 18 January 2012. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Kevin B. and who left the the firm on 18 January 2012. In addition, there is one former secretary - Suzanne B. who worked with the the firm until 18 January 2012.

Robin Tiger Limited Address / Contact

Office Address 36 Phillips Court
Office Address2 Water Street
Town Stamford
Post code PE9 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07633600
Date of Incorporation Fri, 13th May 2011
Industry Dental practice activities
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Morne W.

Position: Director

Appointed: 18 January 2012

Kevin B.

Position: Director

Appointed: 13 May 2011

Resigned: 18 January 2012

Suzanne B.

Position: Secretary

Appointed: 13 May 2011

Resigned: 18 January 2012

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Desire W. This PSC and has 25-50% shares. Another entity in the PSC register is Morne W. This PSC owns 50,01-75% shares. The third one is Wayne C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Desire W.

Notified on 4 January 2021
Nature of control: 25-50% shares

Morne W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Wayne C.

Notified on 15 November 2019
Ceased on 4 January 2021
Nature of control: 25-50% shares

Desire W.

Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control: 25-50% shares

Company previous names

Queensway Ventures February 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 0622 6604 864      
Balance Sheet
Cash Bank On Hand  1 654      
Current Assets37 12651 66552 37349 58355 89945 371104 256154 524516 857
Debtors35 24931 11033 76332 62738 94328 41572 750120 399260 019
Other Debtors  17 50215 31228 43010 25972 750120 399144 885
Property Plant Equipment  715586481385447 539447 482649 260
Net Assets Liabilities     2 03754336 518292 657
Cash Bank In Hand1 8773 5991 654      
Net Assets Liabilities Including Pension Asset Liability1 0622 6604 864      
Tangible Fixed Assets1 064872715      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve9622 5604 764      
Shareholder Funds1 0622 6604 864      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 0941 2231 3281 4241 4931 55032 605
Average Number Employees During Period   333333
Bank Borrowings Overdrafts   4778 9278 207506 648462 928558 040
Creditors  48 22441 97949 57843 719506 648462 928558 040
Current Asset Investments 16 95616 95616 95616 95616 95631 50634 125256 838
Increase From Depreciation Charge For Year Property Plant Equipment   12910596695731 055
Net Current Assets Liabilities-21 7884 1497 6046 3211 65259 65251 964201 437
Other Creditors     31319 56566 750203 217
Other Taxation Social Security Payable  23 18918 60434 69829 1969 32517 568101 600
Property Plant Equipment Gross Cost  1 8091 8091 8091 809449 032449 032681 865
Total Assets Less Current Liabilities1 0622 6604 8648 1906 8022 037507 191499 446850 697
Trade Creditors Trade Payables  25 03522 8985 9536 0037 45310 5982 006
Trade Debtors Trade Receivables  16 26117 31510 51318 156  115 134
Total Additions Including From Business Combinations Property Plant Equipment      447 223 232 833
Creditors Due Within One Year37 12849 87748 224      
Fixed Assets1 064872715      
Tangible Fixed Assets Cost Or Valuation1 8091 8091 809      
Tangible Fixed Assets Depreciation7459371 094      
Tangible Fixed Assets Depreciation Charged In Period 192157      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements