UKBizDB.co.uk

TIDE HOLDINGS LIMITED

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

This company is commonly known as Tide Holdings Limited. The company was founded 7 years ago and was given the registration number 10366510. The firm's registered office is in LONDON. You can find them at 5th Floor,, 1 Appold Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:TIDE HOLDINGS LIMITED
Company Number:10366510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:5th Floor,, 1 Appold Street, London, England, EC2A 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Featherstone Building, 66 City Road, London, England, EC1Y 2AL

Secretary31 October 2019Active
33, Jermyn Street, London, England, SW1Y 6DN

Director21 June 2021Active
4th Floor, The Featherstone Building, 66 City Road, London, England, EC1Y 2AL

Director08 September 2016Active
4th Floor, The Featherstone Building, 66 City Road, London, England, EC1Y 2AL

Director01 September 2020Active
4, Chiswell Street, London, England, EC1Y 4UP

Director02 October 2019Active
4th Floor, The Featherstone Building, 66 City Road, London, England, EC1Y 2AL

Director01 January 2024Active
5th Floor, 44 Great Marlborough Street, London, England, W1F 7JL

Director01 July 2017Active
4th Floor, The Featherstone Building, 66 City Road, London, England, EC1Y 2AL

Director01 September 2018Active
Phoenix Court, 2 Brill Place, London, England, NW1 1DX

Director25 November 2022Active
Farm End Cottage, Fitzroy Park, Highgate, London, United Kingdom, N6 6HT

Director08 September 2016Active
Phoenix Court, 2 Brill Place, London, England, NW1 1DX

Director21 June 2021Active
Izumi Garden Tower, 19f 1-6-1 Roppongi, Minato-Ku, Tokyo, Japan, 10660191

Director02 October 2019Active
Neue Schonhauserstr. 3-5, 10178, Berlin, Germany,

Director21 June 2017Active

People with Significant Control

George Bevis
Notified on:08 September 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 370a Camden Road, London, United Kingdom, N7 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Capital

Capital variation of rights attached to shares.

Download
2024-04-27Capital

Capital name of class of shares.

Download
2024-04-18Resolution

Resolution.

Download
2024-04-10Capital

Capital allotment shares.

Download
2024-01-26Capital

Capital name of class of shares.

Download
2024-01-26Capital

Capital name of class of shares.

Download
2024-01-26Capital

Capital variation of rights attached to shares.

Download
2024-01-26Capital

Capital variation of rights attached to shares.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-12Accounts

Accounts with accounts type group.

Download
2023-12-14Officers

Change person secretary company with change date.

Download
2023-12-13Address

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

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-10Capital

Capital name of class of shares.

Download
2023-11-09Capital

Capital variation of rights attached to shares.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Incorporation

Memorandum articles.

Download
2023-10-09Resolution

Resolution.

Download
2023-09-28Capital

Capital name of class of shares.

Download
2023-09-28Capital

Capital variation of rights attached to shares.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.