UKBizDB.co.uk

TIDELAND LIMITED

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

This company is commonly known as Tideland Limited. The company was founded 17 years ago and was given the registration number 05930110. The firm's registered office is in LONDON. You can find them at 2 Spring Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TIDELAND LIMITED
Company Number:05930110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2006
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Spring Street, London, England, W2 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Spring Street, London, England, W2 3RA

Director08 June 2015Active
35, Marble House, London, United Kingdom, W9 3PS

Secretary26 June 2008Active
Flat 2, 504 Finchley Road, London, NW11 8DE

Secretary09 October 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary11 September 2006Active
188, Finchley Road, Hampstead, London, United Kingdom, NW3 6BX

Director10 May 2011Active
188, Finchley Road, Hampstead, London, United Kingdom, NW3 6BX

Director10 May 2011Active
1, Hereford Road, London, England, W2 4AB

Director17 May 2011Active
25 Great Western Road, Great Western Road, London, England, W9 3NW

Director01 October 2020Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director14 January 2014Active
504 Finchley Road, London, NW11 8DE

Director09 October 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 September 2006Active

People with Significant Control

Mr John Loxton
Notified on:02 November 2020
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:1a Hereford Road, Hereford Road, London, England, W2 4AB
Nature of control:
  • Significant influence or control
Mr Jamie Sloan
Notified on:01 June 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:3, Wycombe Gardens, London, England, NW11 8AN
Nature of control:
  • Significant influence or control
Mr Thomas Alexander Ross
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:2, Spring Street, London, England, W2 3RA
Nature of control:
  • Significant influence or control
Mr Nader Entessarnia
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:2, Spring Street, London, England, W2 3RA
Nature of control:
  • Ownership of shares 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 (6 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
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-09-19Insolvency

Liquidation receiver cease to act receiver.

Download
2019-09-19Insolvency

Liquidation receiver cease to act receiver.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Insolvency

Liquidation receiver appointment of receiver.

Download
2018-09-11Gazette

Gazette filings brought up to date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2017-11-20Address

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

Download
2017-10-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.