BLUE TIGER MARKETING LTD

Register to unlock more data on OkredoRegister

BLUE TIGER MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03766643

Incorporation date

07/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1999)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/12/2024
Confirmation statement made on 2024-11-04 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/07/2021
Notification of Blue Tiger Holdings Limited as a person with significant control on 2021-05-28
dot icon19/07/2021
Cessation of Julia Elizabeth Clifford as a person with significant control on 2021-05-28
dot icon19/07/2021
Cessation of Adam Outlaw as a person with significant control on 2021-05-28
dot icon19/07/2021
Cessation of Anthony Stephen Clifford as a person with significant control on 2020-01-25
dot icon19/07/2021
Confirmation statement made on 2021-05-29 with updates
dot icon14/07/2021
Particulars of variation of rights attached to shares
dot icon13/07/2021
Change of share class name or designation
dot icon30/06/2021
Cancellation of shares. Statement of capital on 2021-05-28
dot icon30/06/2021
Purchase of own shares.
dot icon22/06/2021
Termination of appointment of Julia Elizabeth Clifford as a secretary on 2021-02-28
dot icon22/06/2021
Termination of appointment of Julia Elizabeth Clifford as a director on 2021-02-28
dot icon10/03/2021
Cessation of A Person with Significant Control as a person with significant control on 2020-01-25
dot icon09/03/2021
Confirmation statement made on 2021-01-26 with updates
dot icon09/03/2021
Change of details for Mr Adam Outlaw as a person with significant control on 2017-10-20
dot icon09/03/2021
Change of details for Mrs Julia Elizabeth Clifford as a person with significant control on 2020-09-01
dot icon13/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon25/08/2020
Termination of appointment of Anthony Stephen Clifford as a director on 2019-09-11
dot icon30/06/2020
Registration of charge 037666430001, created on 2020-06-25
dot icon04/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/11/2019
Director's details changed for Mr Adam Outlaw on 2019-11-15
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon26/01/2018
Notification of Adam Outlaw as a person with significant control on 2017-10-19
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon18/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon16/05/2017
Change of share class name or designation
dot icon16/05/2017
Resolutions
dot icon15/05/2017
Particulars of variation of rights attached to shares
dot icon02/05/2017
Appointment of Mr Adam Outlaw as a director on 2017-04-24
dot icon14/03/2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-03-14
dot icon03/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/02/2017
Appointment of Mrs Julia Elizabeth Clifford as a director on 2017-02-01
dot icon02/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/09/2012
Resolutions
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon06/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon06/06/2012
Director's details changed for Anthony Stephen Clifford on 2012-06-06
dot icon06/06/2012
Secretary's details changed for Julia Elizabeth Clifford on 2012-06-06
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon11/04/2012
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2012-04-11
dot icon13/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon25/06/2010
Director's details changed for Anthony Stephen Clifford on 2010-05-06
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 07/05/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 07/05/08; full list of members
dot icon19/02/2008
Ad 12/02/08--------- £ si 2500@1=2500 £ ic 7500/10000
dot icon19/02/2008
£ nc 7500/20000 12/02/08
dot icon18/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 07/05/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/06/2006
Return made up to 07/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/06/2005
Return made up to 07/05/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/02/2005
Registered office changed on 08/02/05 from: damer house meadow way wickford essex SS12 9HA
dot icon07/05/2004
Return made up to 07/05/04; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon13/05/2003
Return made up to 07/05/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon27/06/2002
Return made up to 07/05/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon16/05/2001
Return made up to 07/05/01; full list of members
dot icon06/11/2000
Ad 19/10/00--------- £ si 7498@1=7498 £ ic 2/7500
dot icon06/11/2000
Nc inc already adjusted 19/10/00
dot icon06/11/2000
Resolutions
dot icon04/10/2000
Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon04/10/2000
Accounts made up to 2000-05-31
dot icon01/06/2000
Return made up to 07/05/00; full list of members
dot icon19/05/1999
Registered office changed on 19/05/99 from: 39A leicester road salford manchester lancashire M7 4AS
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
New director appointed
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
Director resigned
dot icon07/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
5.98K
-
0.00
1.12M
-
2022
11
506.10K
-
0.00
1.39M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Outlaw
Director
24/04/2017 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
06/05/1999 - 06/05/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
06/05/1999 - 06/05/1999
12878
Mr Anthony Stephen Clifford
Director
06/05/1999 - 10/09/2019
3
Mrs Julia Elizabeth Clifford
Director
31/01/2017 - 27/02/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE TIGER MARKETING LTD

BLUE TIGER MARKETING LTD is an(a) Active company incorporated on 07/05/1999 with the registered office located at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE TIGER MARKETING LTD?

toggle

BLUE TIGER MARKETING LTD is currently Active. It was registered on 07/05/1999 .

Where is BLUE TIGER MARKETING LTD located?

toggle

BLUE TIGER MARKETING LTD is registered at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does BLUE TIGER MARKETING LTD do?

toggle

BLUE TIGER MARKETING LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BLUE TIGER MARKETING LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.