Company NameThe Tiger Nut Company Limited
DirectorChristopher De La Prida
Company StatusActive - Proposal to Strike off
Company Number07535964
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Previous NamesBlue Gecko Comms Limited and Blue Gecko Communications Limited

Business Activity

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

Director

Director NameMr Christopher De La Prida
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Contact

Websitebluegeckocommunications.com
Email address[email protected]
Telephone07 787503747
Telephone regionMobile

Location

Registered Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher De La Prida
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 March 2021 (3 years ago)
Next Return Due30 March 2022 (overdue)

Filing History

25 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 March 2017Confirmation statement made on 23 March 2017 with no updates (3 pages)
23 March 2017Confirmation statement made on 23 March 2017 with no updates (3 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
4 December 2014Company name changed blue gecko communications LIMITED\certificate issued on 04/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2014Company name changed blue gecko communications LIMITED\certificate issued on 04/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-06
(1 page)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
1 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
1 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
10 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
17 March 2011Company name changed blue gecko comms LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
(2 pages)
17 March 2011Company name changed blue gecko comms LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
(2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Change of name notice (2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)