EDSON TIGER LIMITED

Register to unlock more data on OkredoRegister

EDSON TIGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129754

Incorporation date

17/05/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Science Park Centre, 6 Babbage Way, Exeter, Devon EX5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon18/09/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon10/09/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon13/05/2024
Director's details changed for Mr David Curran on 2024-05-13
dot icon13/05/2024
Change of details for Mrs Lesley Jane Curran as a person with significant control on 2024-05-13
dot icon13/05/2024
Director's details changed for Mrs Lesley Jane Curran on 2024-05-13
dot icon13/05/2024
Change of details for Mr David Curran as a person with significant control on 2024-05-13
dot icon13/05/2024
Secretary's details changed for Mrs Lesley Jane Curran on 2024-05-13
dot icon13/05/2024
Registered office address changed from The Science Park Centre 6 Babbage Way Exeter Devon EX5 2FN England to Science Park Centre 6 Babbage Way Exeter Devon EX5 2FN on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon22/04/2024
Cancellation of shares. Statement of capital on 2024-03-20
dot icon08/04/2024
Director's details changed for Mr David Curran on 2024-04-08
dot icon08/04/2024
Director's details changed for Mrs Lesley Jane Curran on 2024-04-08
dot icon08/04/2024
Change of details for Mr David Curran as a person with significant control on 2024-04-08
dot icon08/04/2024
Director's details changed for Mrs Lesley Jane Curran on 2024-04-08
dot icon08/04/2024
Director's details changed for Mr David Curran on 2024-04-08
dot icon03/04/2024
Cessation of Paul Richard Denning as a person with significant control on 2024-03-20
dot icon03/04/2024
Change of details for Mr David Curran as a person with significant control on 2024-03-20
dot icon03/04/2024
Termination of appointment of Paul Richard Denning as a director on 2024-03-20
dot icon03/04/2024
Notification of Lesley Jane Curran as a person with significant control on 2024-03-20
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Gulliford House Mamhead Exeter EX6 8HH to The Science Park Centre 6 Babbage Way Exeter Devon EX5 2FN on 2016-03-23
dot icon11/01/2016
Termination of appointment of Clive Alan Richards as a director on 2016-01-11
dot icon22/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Marc Parker as a director
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/12/2013
Registered office address changed from 397 Topsham Road Exeter Devon EX2 6HD United Kingdom on 2013-12-30
dot icon06/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon08/03/2013
Appointment of Mr Marc Parker as a director
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/10/2012
Appointment of Brigadier Paul Richard Denning as a director
dot icon17/09/2012
Termination of appointment of Matthew Hood as a director
dot icon22/08/2012
Secretary's details changed for Mrs Lesley Jane Curran on 2012-08-13
dot icon22/08/2012
Director's details changed for Mr David Curran on 2012-08-13
dot icon22/08/2012
Director's details changed for Mrs Lesley Jane Curran on 2012-08-13
dot icon31/05/2012
Appointment of Mr Matthew John Hood as a director
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon30/05/2012
Director's details changed for Lesley Jane Curran on 2012-05-30
dot icon30/05/2012
Director's details changed for David Curran on 2012-05-30
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon16/12/2011
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom on 2011-12-16
dot icon16/12/2011
Registered office address changed from 10 High Croft Lower Argyll Road Exeter Devon EX4 4JQ United Kingdom on 2011-12-16
dot icon15/12/2011
Appointment of Mr Clive Alan Richards as a director
dot icon25/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon14/09/2010
Certificate of change of name
dot icon14/09/2010
Change of name notice
dot icon06/09/2010
Registered office address changed from Cleavers Farmhouse Laughton Nr Lewes East Sussex BN8 6AJ on 2010-09-06
dot icon01/09/2010
Termination of appointment of David Hall as a director
dot icon12/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon16/06/2009
Director's change of particulars / david hall / 16/06/2009
dot icon15/06/2009
Return made up to 17/05/09; full list of members
dot icon12/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon21/07/2008
Return made up to 17/05/08; full list of members
dot icon17/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon16/07/2008
Director appointed david hall
dot icon16/07/2008
Ad 28/04/08\gbp si 199@1=199\gbp ic 1/200\
dot icon16/07/2008
Director appointed lesley jane curran
dot icon14/05/2008
Memorandum and Articles of Association
dot icon23/04/2008
Certificate of change of name
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Secretary's particulars changed
dot icon19/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon19/06/2007
Accounts for a dormant company made up to 2006-05-31
dot icon19/06/2007
Registered office changed on 19/06/07 from: 3 yew tree cottages, ripe near lewes east sussex BN8 6AN
dot icon19/06/2007
Return made up to 17/05/07; full list of members
dot icon17/07/2006
Return made up to 17/05/06; full list of members
dot icon13/12/2005
Memorandum and Articles of Association
dot icon30/11/2005
Certificate of change of name
dot icon05/09/2005
Accounts for a dormant company made up to 2005-05-31
dot icon18/06/2005
Return made up to 17/05/05; full list of members
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
Director resigned
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New secretary appointed
dot icon17/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£397,061.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
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
5
601.18K
-
0.00
446.61K
-
2022
3
588.34K
-
0.00
-
-
2023
3
483.30K
-
0.00
397.06K
-
2023
3
483.30K
-
0.00
397.06K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

483.30K £Descended-17.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

397.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, David
Director
17/05/2004 - Present
-
Denning, Paul Richard
Director
10/10/2012 - 20/03/2024
6
Curran, Lesley Jane
Director
28/04/2008 - Present
-
Curran, Lesley Jane
Secretary
17/05/2004 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDSON TIGER LIMITED

EDSON TIGER LIMITED is an(a) Active company incorporated on 17/05/2004 with the registered office located at Science Park Centre, 6 Babbage Way, Exeter, Devon EX5 2FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EDSON TIGER LIMITED?

toggle

EDSON TIGER LIMITED is currently Active. It was registered on 17/05/2004 .

Where is EDSON TIGER LIMITED located?

toggle

EDSON TIGER LIMITED is registered at Science Park Centre, 6 Babbage Way, Exeter, Devon EX5 2FN.

What does EDSON TIGER LIMITED do?

toggle

EDSON TIGER LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does EDSON TIGER LIMITED have?

toggle

EDSON TIGER LIMITED had 3 employees in 2023.

What is the latest filing for EDSON TIGER LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-22 with updates.