ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tiger Sa Holdings Ltd

Tiger Sa Holdings Ltd is an active company incorporated on 6 February 2018 with the registered office located in Brierley Hill, West Midlands. Tiger Sa Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11190146
Private limited company
Age
7 years
Incorporated 6 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 February 2025 (11 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (25 days remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Admiral House
Waterfront East
Brierley Hill
West Midlands
DY5 1XG
England
Address changed on 14 Jan 2026 (10 days ago)
Previous address was Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ United Kingdom
Telephone
01902715589
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1961
Director • British • Lives in England • Born in Feb 1970
3R Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3R Capital Limited
Ranjit Singh Dale and Matthew Stephen Shore are mutual people.
Active
Klawz Limited
Ranjit Singh Dale and Matthew Stephen Shore are mutual people.
Active
Enviro Friendly Energy Limited
Ranjit Singh Dale and Matthew Stephen Shore are mutual people.
Active
The Yacht Leg & Cradle Company Limited
Ranjit Singh Dale is a mutual person.
Active
Scaffold & Construction Products Limited
Ranjit Singh Dale is a mutual person.
Active
Forgeco Ltd
Ranjit Singh Dale is a mutual person.
Active
River Training Services Limited
Ranjit Singh Dale is a mutual person.
Active
Safelinx Limited
Ranjit Singh Dale is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£16.16K
Increased by £15.65K (+3069%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£17.41K
Decreased by £341.82K (-95%)
Total Liabilities
-£169.06K
Decreased by £339.13K (-67%)
Net Assets
-£151.65K
Decreased by £2.69K (+2%)
Debt Ratio (%)
971%
Increased by 829.49% (+586%)
Latest Activity
Registered Address Changed
10 Days Ago on 14 Jan 2026
Full Accounts Submitted
25 Days Ago on 30 Dec 2025
Registered Address Changed
7 Months Ago on 19 Jun 2025
Confirmation Submitted
11 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 24 May 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Apr 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 29 Mar 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 12 Mar 2024
Get Credit Report
Discover Tiger Sa Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ United Kingdom to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 14 January 2026
Submitted on 14 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Dec 2025
Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 19 June 2025
Submitted on 19 Jun 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 11 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Nov 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 24 May 2024
Compulsory strike-off action has been discontinued
Submitted on 3 Apr 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 2 Apr 2024
Compulsory strike-off action has been suspended
Submitted on 29 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year