Company NameCherry Tiger Limited
Company StatusActive
Company Number07530024
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Daniel Alexander James
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(2 months after company formation)
Appointment Duration13 years
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address20 Fulwith Drive
Harrogate
HG2 8HW
Director NameMrs Emma Jane James
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(2 months after company formation)
Appointment Duration13 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 Fulwith Drive
Harrogate
HG2 8HW
Director NameMiss Louise Spencer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address6 St. Pauls Square
York
YO24 4BD
Director NameMrs Louise Elizabeth Ashton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCherry Tree House 13 Grove Road
Harrogate
HG1 5EW
Director NameMr Michael Charles Ashton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleAdvertising Consulta
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 13 Grove Road
Harrogate
HG1 5EW

Contact

Websitecherrytiger.co.uk

Location

Registered Address20 Fulwith Drive
Harrogate
HG2 8HW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate

Shareholders

20 at £1Daniel Alexander James
20.00%
Ordinary
20 at £1Emma Jane James
20.00%
Ordinary
20 at £1Louise Elizabeth Ashton
20.00%
Ordinary
20 at £1Louise Spencer
20.00%
Ordinary
20 at £1Michael Charles Ashton
20.00%
Ordinary

Financials

Year2014
Net Worth£21,156
Cash£6,382
Current Liabilities£108,869

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

1 March 2024Confirmation statement made on 15 February 2024 with updates (4 pages)
29 February 2024Change of details for Miss Louise Spencer as a person with significant control on 15 February 2024 (2 pages)
29 February 2024Change of details for Mr Daniel Alexander James as a person with significant control on 29 February 2024 (2 pages)
29 February 2024Change of details for Mrs Emma Jane James as a person with significant control on 29 February 2024 (2 pages)
29 February 2024Registered office address changed from Cherry Tree House 13 Grove Road Harrogate HG1 5EW to 20 Fulwith Drive Harrogate HG2 8HW on 29 February 2024 (1 page)
27 February 2024Director's details changed for Mrs Emma Jane James on 27 February 2024 (2 pages)
27 February 2024Change of details for Mr Daniel Alexander James as a person with significant control on 27 February 2024 (2 pages)
27 February 2024Change of details for Mrs Emma Jane James as a person with significant control on 27 February 2024 (2 pages)
27 February 2024Director's details changed for Mrs Emma Jane James on 27 February 2024 (2 pages)
27 February 2024Director's details changed for Mr Daniel Alexander James on 27 February 2024 (2 pages)
27 February 2024Director's details changed for Mr Daniel Alexander James on 27 February 2024 (2 pages)
8 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
1 March 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
1 March 2022Cessation of Michael Charles Ashton as a person with significant control on 15 December 2021 (1 page)
1 March 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
1 March 2022Notification of Daniel Alexander James as a person with significant control on 15 December 2021 (2 pages)
1 March 2022Notification of Emma Jane James as a person with significant control on 15 December 2021 (2 pages)
1 March 2022Notification of Louise Spencer as a person with significant control on 15 December 2021 (2 pages)
14 February 2022Cancellation of shares. Statement of capital on 15 December 2021
  • GBP 40
(6 pages)
14 February 2022Purchase of own shares. (3 pages)
29 November 2021Change of share class name or designation (2 pages)
29 November 2021Particulars of variation of rights attached to shares (3 pages)
23 November 2021Particulars of variation of rights attached to shares (2 pages)
23 November 2021Particulars of variation of rights attached to shares (2 pages)
19 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
1 July 2021Termination of appointment of Michael Charles Ashton as a director on 31 May 2021 (1 page)
1 July 2021Termination of appointment of Louise Elizabeth Ashton as a director on 31 May 2021 (1 page)
9 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
23 February 2021Director's details changed for Miss Louise Spencer on 14 February 2021 (2 pages)
23 February 2021Director's details changed for Miss Louise Spencer on 23 February 2021 (2 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
29 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(8 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(8 pages)
1 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(8 pages)
1 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(8 pages)
11 March 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 March 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(8 pages)
25 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(8 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
30 May 2012Appointment of Miss Louise Spencer as a director (2 pages)
30 May 2012Appointment of Miss Louise Spencer as a director (2 pages)
11 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
19 April 2011Appointment of Mr Daniel Alexander James as a director (2 pages)
19 April 2011Appointment of Mrs Emma Jane James as a director (2 pages)
19 April 2011Appointment of Mrs Emma Jane James as a director (2 pages)
19 April 2011Appointment of Mr Daniel Alexander James as a director (2 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)