Tiger Computing Ltd COLEFORD


Tiger Computing started in year 1997 as Private Limited Company with registration number 03389961. The Tiger Computing company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Coleford at Woodlands. Postal code: GL16 8NU. Since 2003/03/27 Tiger Computing Ltd is no longer carrying the name Midnight Hax.

Currently there are 2 directors in the the firm, namely Anna L. and Keith E.. In addition one secretary - Anna L. - is with the company. As of 7 May 2024, there was 1 ex secretary - Fiona T.. There were no ex directors.

Tiger Computing Ltd Address / Contact

Office Address Woodlands
Office Address2 Staunton
Town Coleford
Post code GL16 8NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03389961
Date of Incorporation Fri, 20th Jun 1997
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (328 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Anna L.

Position: Director

Appointed: 01 August 2006

Anna L.

Position: Secretary

Appointed: 03 May 2004

Keith E.

Position: Director

Appointed: 20 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1997

Resigned: 20 June 1997

Fiona T.

Position: Secretary

Appointed: 20 June 1997

Resigned: 02 May 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Anna L. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Keith E. This PSC owns 25-50% shares.

Anna L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Keith E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Midnight Hax March 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand286 088202 010168 701142 470187 287117 097177 27199 416
Current Assets349 348350 852197 595200 462229 468159 834213 801181 683
Debtors63 26032 83728 66957 99242 18142 73736 53082 267
Net Assets Liabilities17 30613 70641 11954 88822 37563 13965 05049 257
Other Debtors6 41614 7655 8425 0222 4103 9574 3135 553
Property Plant Equipment6725 6112 057 4 2973744 046808
Total Inventories 116 005225     
Other
Accumulated Depreciation Impairment Property Plant Equipment20 97627 26034 92816 68120 97825 64929 60629 353
Additions Other Than Through Business Combinations Property Plant Equipment 11 2234 114 8 5947488 0901 615
Amounts Owed By Directors      4 36315 739
Average Number Employees During Period98667789
Bank Borrowings    49 167   
Bank Overdrafts8814 2256 3722 995924 714573
Corporation Tax Payable38 05113 233      
Creditors332 714341 635158 142145 574161 40796 998152 028133 081
Increase From Depreciation Charge For Year Property Plant Equipment 6 2847 6682 0574 2974 6714 4194 853
Net Current Assets Liabilities16 6349 21739 45354 88868 06162 83661 77348 602
Other Creditors266 428256 58689 88684 72988 19335 85652 41436 252
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 304  4625 106
Other Disposals Property Plant Equipment   20 304  4615 106
Other Taxation Social Security Payable24 9884 281      
Property Plant Equipment Gross Cost21 64832 87136 98516 68125 27526 02333 65230 161
Provisions For Liabilities Balance Sheet Subtotal 1 122391 81671769153
Taxation Social Security Payable 18 43160 60856 40945 05160 16298 17175 414
Total Assets Less Current Liabilities17 30614 82841 51054 88872 35863 21065 81949 410
Trade Creditors Trade Payables2 36663 3101 2761 44127 23998072920 842
Trade Debtors Trade Receivables56 84418 07222 82752 97039 77138 78027 85460 975

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, October 2023
Free Download (7 pages)

Company search