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

TIDE PLATFORM LTD

4TH FLOOR THE FEATHERSTONE BUILDING, 66 CITY ROAD, LONDON, EC1Y 2AL,
Company Registration Number
09595646
Private Limited Company
Active

Company Overview

About Tide Platform Ltd
TIDE PLATFORM LTD was founded on 2015-05-18 and has its registered office in London. The organisation's status is listed as "Active". Tide Platform Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TIDE PLATFORM LTD
 
Legal Registered Office
4TH FLOOR THE FEATHERSTONE BUILDING
66 CITY ROAD
LONDON
EC1Y 2AL
 
Previous Names
STARFISH PLATFORM LIMITED17/10/2016
Filing Information
Company Number 09595646
Company ID Number 09595646
Date formed 2015-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB223534238  
Last Datalog update: 2025-04-05 05:23:39
Primary Source:Companies House
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 TIDE PLATFORM LTD

Current Directors
Officer Role Date Appointed
FREDERICK GEORGE KENT BEVIS
Director 2015-05-18

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
2025-03-2928/03/25 STATEMENT OF CAPITAL GBP 165937193
2025-03-24REGISTRATION OF A CHARGE / CHARGE CODE 095956460009
2025-01-3028/01/25 STATEMENT OF CAPITAL GBP 163137193
2024-12-20Register(s) moved to registered office address 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL
2024-12-20Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL
2024-11-29DIRECTOR APPOINTED MR. SHAUN STEPHEN MCCABE
2024-10-07REGISTRATION OF A CHARGE / CHARGE CODE 095956460008
2024-09-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-3030/07/24 STATEMENT OF CAPITAL GBP 159237193
2024-07-2929/07/24 STATEMENT OF CAPITAL GBP 157337193
2024-07-19Director's details changed for Dr Oliver Rainer Andreas Prill on 2024-07-18
2024-07-17REGISTRATION OF A CHARGE / CHARGE CODE 095956460007
2024-07-0128/06/24 STATEMENT OF CAPITAL GBP 156037193
2024-06-27APPOINTMENT TERMINATED, DIRECTOR IAN MACKENZIE SUTHERLAND
2024-06-2424/06/24 STATEMENT OF CAPITAL GBP 155037193
2024-05-22CONFIRMATION STATEMENT MADE ON 18/05/24, WITH UPDATES
2024-05-10APPOINTMENT TERMINATED, DIRECTOR GUY OLIVER DUNCAN
2024-04-08DIRECTOR APPOINTED MR GYORGY PAL SCHMIDT
2024-01-08Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-01-06Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-12-2827/12/23 STATEMENT OF CAPITAL GBP 152537193
2023-12-15Change of details for Tide Holdings Limited as a person with significant control on 2023-12-13
2023-12-14Director's details changed for Eliza Haskell on 2023-12-13
2023-12-14Director's details changed for Rebecca Louise Marriott on 2023-12-13
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 5th Floor 1 Appold Street London EC2A 2UT England
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM , 5th Floor 1 Appold Street, London, EC2A 2UT, England
2023-12-07Director's details changed for Mr Guy Oliver Duncan on 2023-12-07
2023-11-2827/11/23 STATEMENT OF CAPITAL GBP 152037193
2023-10-1229/09/23 STATEMENT OF CAPITAL GBP 144537193
2023-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095956460002
2023-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095956460003
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-0431/08/23 STATEMENT OF CAPITAL GBP 142537193
2023-06-02CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-05-2625/05/23 STATEMENT OF CAPITAL GBP 140537193
2023-04-2827/04/23 STATEMENT OF CAPITAL GBP 135537193
2023-04-2020/04/23 STATEMENT OF CAPITAL GBP 130537193
2022-12-29REGISTRATION OF A CHARGE / CHARGE CODE 095956460005
2022-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 095956460005
2022-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 095956460005
2022-12-1414/12/22 STATEMENT OF CAPITAL GBP 125537193
2022-12-14SH0114/12/22 STATEMENT OF CAPITAL GBP 125537193
2022-12-14SH0114/12/22 STATEMENT OF CAPITAL GBP 125537193
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-02SH0130/11/22 STATEMENT OF CAPITAL GBP 120537193
2022-12-02SH0130/11/22 STATEMENT OF CAPITAL GBP 120537193
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 095956460004
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 095956460004
2022-08-02SH0131/07/22 STATEMENT OF CAPITAL GBP 115537193
2022-07-0530/06/22 STATEMENT OF CAPITAL GBP 110537193
2022-07-05SH0130/06/22 STATEMENT OF CAPITAL GBP 110537193
2022-05-26SH0125/05/22 STATEMENT OF CAPITAL GBP 105537193
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-03-24SH0116/02/22 STATEMENT OF CAPITAL GBP 100537193
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DAVID KRIEGER
2021-10-15SH0130/09/21 STATEMENT OF CAPITAL GBP 90537193
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30SH0123/06/21 STATEMENT OF CAPITAL GBP 80537193
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-17SH0130/04/21 STATEMENT OF CAPITAL GBP 70537193
2021-04-30CH01Director's details changed for Eliza Haskell on 2021-04-30
2021-02-17AP03Appointment of Ms Eliza Haskell as company secretary on 2019-09-24
2021-02-15SH0129/01/21 STATEMENT OF CAPITAL GBP 68037193
2021-01-29PSC05Change of details for Tide Holdings Limited as a person with significant control on 2020-03-30
2021-01-27PSC05Change of details for Tide Holdings Limited as a person with significant control on 2020-03-30
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 095956460002
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES13Resolutions passed:
  • Company and any director of the company be authorised 11/11/2020
  • ALTER ARTICLES
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 095956460001
2020-10-02AP01DIRECTOR APPOINTED REBECCA LOUISE MARRIOTT
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-06-10CH01Director's details changed for Eliza Haskell on 2020-06-01
2020-04-20SH0131/03/20 STATEMENT OF CAPITAL GBP 46337193
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF England
2020-03-30REGISTERED OFFICE CHANGED ON 30/03/20 FROM , 2nd Floor, White Bear Yard 144a Clerkenwell Road, London, EC1R 5DF, England
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-17AP01DIRECTOR APPOINTED MR GUY OLIVER DUNCAN
2019-12-17AA01Current accounting period shortened from 31/05/20 TO 31/12/19
2019-11-22SH0131/10/19 STATEMENT OF CAPITAL GBP 41337193
2019-10-22AP01DIRECTOR APPOINTED ELIZA HASKELL
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GEORGE KENT BEVIS
2019-09-16SH0130/08/19 STATEMENT OF CAPITAL GBP 35337193
2019-09-16AP01DIRECTOR APPOINTED MR IAN SUTHERLAND
2019-06-17SH0113/06/19 STATEMENT OF CAPITAL GBP 31337193
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-15SH0122/01/19 STATEMENT OF CAPITAL GBP 26337193
2019-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-06SH0124/10/18 STATEMENT OF CAPITAL GBP 20237193
2018-10-09AP01DIRECTOR APPOINTED DR OLIVER RAINER ANDREAS PRILL
2018-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-21RP04SH01Second filing of capital allotment of shares GBP12,237,193
2018-06-21ANNOTATIONClarification
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 12237193
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-31SH0116/11/17 STATEMENT OF CAPITAL GBP 1
2018-03-28CH01Director's details changed for Mr Frederick George Kent Bevis on 2018-03-28
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-12-19AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Regina House 124 Finchley Road London NW3 5JS United Kingdom
2016-11-30REGISTERED OFFICE CHANGED ON 30/11/16 FROM , Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom
2016-10-17RES15CHANGE OF COMPANY NAME 17/10/16
2016-10-17CERTNMCOMPANY NAME CHANGED STARFISH PLATFORM LIMITED CERTIFICATE ISSUED ON 17/10/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-01AR0118/05/16 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Mr George Bevis on 2015-06-26
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to TIDE PLATFORM LTD 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 TIDE PLATFORM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TIDE PLATFORM LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIDE PLATFORM LTD

Intangible Assets
Patents
We have not found any records of TIDE PLATFORM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TIDE PLATFORM LTD
Trademarks
We have not found any records of TIDE PLATFORM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDE PLATFORM LTD. 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 (58290 - Other software publishing) as TIDE PLATFORM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TIDE PLATFORM LTD 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 TIDE PLATFORM LTD 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 TIDE PLATFORM LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1