UKBizDB.co.uk

TIDI-CABLE LTD

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

This company is commonly known as Tidi-cable Ltd. The company was founded 11 years ago and was given the registration number 08206236. The firm's registered office is in SOUTH KENSINGTON. You can find them at C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TIDI-CABLE LTD
Company Number:08206236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 September 2012
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London, SW7 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Second Floor North, The Fitted Rigging House, Anchor Wharf The Historic Dockyard, Chatham, England, ME4 4TZ

Director07 September 2012Active
Alpha I Alpha House, Laser Quay, Culpeper Close, Medway, England, ME2 4HU

Director16 April 2018Active

People with Significant Control

Mr Perry Coppen
Notified on:02 August 2019
Status:Active
Date of birth:December 1990
Nationality:British
Address:C/O Kirker & Co, Centre 645, South Kensington, SW7 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Vanessa Ruth Voller
Notified on:09 May 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Suite 2 Second Floor North, The Fitted Rigging House, Chatham, England, ME4 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brett Jonathan Creed
Notified on:13 October 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Alpha I, Alpha House, Laser Quay, Medway, England, ME2 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Perry Coppen
Notified on:06 April 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Suite 2b Beta House, Laser Quay, Rochester, England, ME2 4HU
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-14Gazette

Gazette dissolved liquidation.

Download
2021-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-28Address

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

Download
2019-10-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-25Resolution

Resolution.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Address

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

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Address

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

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.