Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIGRESS GEOSCIENCES LIMITED
Company Information for

TIGRESS GEOSCIENCES LIMITED

RICHMOND, SURREY, TW9 1PL,
Company Registration Number
04690917
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Tigress Geosciences Ltd
TIGRESS GEOSCIENCES LIMITED was founded on 2003-03-07 and had its registered office in Richmond. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
TIGRESS GEOSCIENCES LIMITED
 
Legal Registered Office
RICHMOND
SURREY
TW9 1PL
Other companies in TW9
 
Filing Information
Company Number 04690917
Date formed 2003-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts FULL
Last Datalog update: 2017-08-16 22:02:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIGRESS GEOSCIENCES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARCOURT RICHMOND LIMITED   LW FELTONS LIMITED   PUMPHREY DASALO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIGRESS GEOSCIENCES LIMITED

Current Directors
Officer Role Date Appointed
PD COSEC LIMITED
Company Secretary 2006-09-05
LESLIE JAMES MITCHELL
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STANLEY SCHROM
Director 2011-07-01 2016-10-28
JESSE PEREZ
Director 2006-09-05 2011-07-01
UGO CARLOS PICCHIANI
Director 2006-09-05 2009-04-25
THOMAS FRANCIS FLYNN
Company Secretary 2003-03-07 2006-09-05
STEPHEN PETER SHOREY
Director 2004-04-06 2006-09-05
DAVID ANTHONY SULLIVAN
Director 2003-03-07 2006-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PD COSEC LIMITED QSOFT PROPERTIES LIMITED Company Secretary 2009-02-17 CURRENT 2004-12-07 Dissolved 2014-05-06
PD COSEC LIMITED BAR PROFILE LIMITED Company Secretary 2009-02-17 CURRENT 2006-05-08 Dissolved 2016-01-26
PD COSEC LIMITED GAYDAR LIMITED Company Secretary 2008-06-16 CURRENT 2004-02-19 Dissolved 2014-07-29
PD COSEC LIMITED QSOFT CONSULTING LIMITED Company Secretary 2008-06-16 CURRENT 1997-11-27 Dissolved 2018-01-06
PD COSEC LIMITED MIX MEDIA UK LIMITED Company Secretary 2008-06-16 CURRENT 2004-02-20 Active - Proposal to Strike off
PD COSEC LIMITED WONDABYNE LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active
PD COSEC LIMITED CHARIOT (UK) LIMITED Company Secretary 2008-01-16 CURRENT 2003-04-08 Dissolved 2015-04-14
PD COSEC LIMITED GIM-UK LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
PD COSEC LIMITED ACTIVESPORTSMANAGEMENT LIMITED Company Secretary 2007-10-19 CURRENT 2006-03-07 Dissolved 2014-07-15
PD COSEC LIMITED WORLD SERIES OF BACKGAMMON ENTERPRISES LIMITED Company Secretary 2007-04-05 CURRENT 2006-03-06 Active
PD COSEC LIMITED PRIORY MANAGEMENT (RICHMOND) LIMITED Company Secretary 2007-02-28 CURRENT 1998-02-05 Active
PD COSEC LIMITED CHALMED LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Active
PD COSEC LIMITED GEOTRACE DATA INTEGRATION SERVICES LIMITED Company Secretary 2006-09-05 CURRENT 1994-03-25 Liquidation
PD COSEC LIMITED DANESFIELD PREPARATORY SCHOOL Company Secretary 2006-07-10 CURRENT 1945-12-11 Active
PD COSEC LIMITED GEOTRACE TECHNOLOGIES LIMITED Company Secretary 2006-07-10 CURRENT 2001-05-10 Liquidation
PD COSEC LIMITED ENSIGN GEOPHYSICS LIMITED Company Secretary 2006-07-10 CURRENT 2001-07-25 Active - Proposal to Strike off
PD COSEC LIMITED CROSSING JORDAN LIMITED Company Secretary 2006-07-10 CURRENT 2004-08-09 Active
PD COSEC LIMITED MAJOR ASSOCIATES LIMITED Company Secretary 2006-07-10 CURRENT 1999-08-06 Liquidation
PD COSEC LIMITED RIVERSIDE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Active - Proposal to Strike off
PD COSEC LIMITED MONARCHS GATE RESIDENTS COMPANY LIMITED Company Secretary 2005-05-11 CURRENT 1999-09-07 Active
LESLIE JAMES MITCHELL ENSIGN GEOPHYSICS LIMITED Director 2009-05-18 CURRENT 2001-07-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2STRUCK OFF AND DISSOLVED
2016-12-06GAZ1FIRST GAZETTE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHROM
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0107/03/16 FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0107/03/15 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0107/03/14 FULL LIST
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES MITCHELL / 20/03/2014
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0107/03/13 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0107/03/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MR. WILLIAM STANLEY SCHROM
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JESSE PEREZ
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0107/03/11 FULL LIST
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AR0107/03/10 FULL LIST
2009-06-24288aDIRECTOR APPOINTED LESLIE JAMES MITCHELL
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR UGO PICCHIANI
2009-03-18363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-22225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2006-11-22225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ANGLERS COURT 33-44 SPITTAL STREET MARLOW BUCKINGHAMSHIRE SL7 1DB
2006-09-15288bSECRETARY RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08ELRESS386 DISP APP AUDS 07/03/03
2006-06-08ELRESS366A DISP HOLDING AGM 07/03/03
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-10363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/05
2005-06-20363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-05-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-05-24363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-04-16288aNEW DIRECTOR APPOINTED
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TIGRESS GEOSCIENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIGRESS GEOSCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-15 Satisfied STEEL CITY CAPITAL FUNDING
DEBENTURE 2003-12-10 Satisfied PETROLEUM GEO-SERVICES (UK) LIMITED
CHARGE ON SHARES 2003-12-10 Satisfied PETROLEUM GEO-SERVICES (UK) LIMITED
Intangible Assets
Patents
We have not found any records of TIGRESS GEOSCIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIGRESS GEOSCIENCES LIMITED
Trademarks
We have not found any records of TIGRESS GEOSCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIGRESS GEOSCIENCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TIGRESS GEOSCIENCES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TIGRESS GEOSCIENCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIGRESS GEOSCIENCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIGRESS GEOSCIENCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.