UKBizDB.co.uk

THE TIDE GROUP 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Tide Group 1 Limited. The company was founded 4 years ago and was given the registration number 12259313. The firm's registered office is in PUDSEY. You can find them at Suite 1.8 Suite 1.8, Kingswood House, 80 Richardshaw Lane, Stanningley, Pudsey, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:THE TIDE GROUP 1 LIMITED
Company Number:12259313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Suite 1.8 Suite 1.8, Kingswood House, 80 Richardshaw Lane, Stanningley, Pudsey, England, LS28 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Richardshaw Business Centre, Grangefield Industrial Estate, Stanningley, Pudsey, Leeds, England, LS28 6RW

Director15 October 2019Active
13 Richardshaw Business Centre, Grangefield Industrial Estate, Stanningley, Pudsey, Leeds, England, LS28 6RW

Director27 October 2020Active
Suite 1.8, Suite 1.8, Kingswood House, 80 Richardshaw Lane, Stanningley, Pudsey, England, LS28 6BN

Director14 October 2019Active
13 Richardshaw Business Centre, Grangefield Industrial Estate, Stanningley, Pudsey, Leeds, England, LS28 6RW

Director15 October 2019Active

People with Significant Control

Miss Kate Ashton
Notified on:08 December 2023
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:13 Richardshaw Business Centre, Grangefield Industrial Estate, Leeds, England, LS28 6RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Neil Anthony Petty
Notified on:14 October 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:13 Richardshaw Business Centre, Grangefield Industrial Estate, Leeds, England, LS28 6RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-29Accounts

Change account reference date company current extended.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.