Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TIDE HOLDINGS LIMITED

4TH FLOOR THE FEATHERSTONE BUILDING, 66 CITY ROAD, LONDON, EC1Y 2AL,
Company Registration Number
10366510
Private Limited Company
Active

Company Overview

About Tide Holdings Ltd
TIDE HOLDINGS LIMITED was founded on 2016-09-08 and has its registered office in London. The organisation's status is listed as "Active". Tide Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TIDE HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR THE FEATHERSTONE BUILDING
66 CITY ROAD
LONDON
EC1Y 2AL
 
Filing Information
Company Number 10366510
Company ID Number 10366510
Date formed 2016-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 06/10/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 20:13:36
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.
Companies with same name TIDE HOLDINGS LIMITED
The following companies were found which have the same name as TIDE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tide Holdings Inc. 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2015-04-29
TIDE HOLDINGS LLC 2414 VINTAGE DRIVE ARLINGTON Texas 76001 Dissolved Company formed on the 2014-10-17
TIDE HOLDINGS PTY LTD Active Company formed on the 2008-07-29
TIDE HOLDINGS LIMITED Active Company formed on the 2016-01-04
TIDE HOLDINGS, LLC 2110 S DIVISION AVENUE ORLANDO FL 32805 Active Company formed on the 2014-05-06
TIDE HOLDINGS INC Delaware Unknown
TIDE HOLDINGS LLC Georgia Unknown
TIDE HOLDINGS WA PTY LTD Active Company formed on the 2020-02-17
TIDE HOLDINGS LLC 780 COMMERCIAL ST SE STE 100 SALEM OR 97301 Active Company formed on the 2019-11-01
TIDE HOLDINGS LLC Georgia Unknown
TIDE HOLDINGS 4 LTD IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW LANARKSHIRE G11 6AA Active Company formed on the 2021-03-09
Tide Holdings (China) Co., Limited Unknown Company formed on the 2023-06-19

Company Officers of TIDE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE BEVIS
Director 2016-09-08
EILEEN BURBIDGE
Director 2016-09-08
SEAN MACLISE PARK
Director 2017-07-01
SIMON SEBASTIAN SCHMINCKE
Director 2017-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN BURBIDGE TYPESCORE LTD. Director 2016-05-18 CURRENT 2015-11-11 Active - Proposal to Strike off
EILEEN BURBIDGE ERIS GROUP LTD Director 2016-01-13 CURRENT 2015-03-09 Liquidation
EILEEN BURBIDGE FOCAL POINT POSITIONING LTD. Director 2015-09-14 CURRENT 2015-05-13 Active
EILEEN BURBIDGE PINIPA LTD Director 2015-07-22 CURRENT 2013-08-02 Dissolved 2018-05-01
EILEEN BURBIDGE VINAYA TECHNOLOGIES LIMITED Director 2015-05-07 CURRENT 2013-11-07 In Administration/Administrative Receiver
EILEEN BURBIDGE CAR THROTTLE LIMITED Director 2013-10-17 CURRENT 2011-10-24 Active - Proposal to Strike off
EILEEN BURBIDGE WHEREBY UK OPERATIONS LTD Director 2013-07-12 CURRENT 2013-06-28 Active
EILEEN BURBIDGE BIRDBACK LIMITED Director 2012-09-25 CURRENT 2012-03-15 Dissolved 2016-12-27
EILEEN BURBIDGE DUEDIL LIMITED Director 2011-07-20 CURRENT 2009-08-25 Active
SEAN MACLISE PARK ANTHEMIS (UK) LIMITED Director 2015-08-04 CURRENT 2012-04-20 Active
SEAN MACLISE PARK ANTHEMIS CAPITAL MANAGERS LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
SEAN MACLISE PARK ANTHEMIS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
SEAN MACLISE PARK AMAZONBAY LIMITED Director 2009-11-25 CURRENT 2006-03-17 Dissolved 2015-07-28
SEAN MACLISE PARK BABUKI LIMITED Director 2009-09-10 CURRENT 2008-02-28 Dissolved 2014-08-12
SEAN MACLISE PARK PARK PARADIGM LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active

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
2024-04-27Change of share class name or designation
2024-04-27Particulars of variation of rights attached to shares
2024-04-1019/02/24 STATEMENT OF CAPITAL USD 520.43579
2024-01-26Particulars of variation of rights attached to shares
2024-01-26Change of share class name or designation
2023-12-14SECRETARY'S DETAILS CHNAGED FOR MS ELIZA HASKELL on 2023-12-13
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 5th Floor, 1 Appold Street London EC2A 2UT England
2023-12-06Director's details changed for Dr Oliver Rainer Andreas Prill on 2023-12-06
2023-10-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-09Memorandum articles filed
2023-10-09Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-09-28Particulars of variation of rights attached to shares
2023-09-28Change of share class name or designation
2023-09-20CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-09-13Particulars of variation of rights attached to shares
2023-09-13Change of share class name or designation
2023-08-1731/07/23 STATEMENT OF CAPITAL USD 515.9953
2023-07-10Change of share class name or designation
2023-07-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-08Particulars of variation of rights attached to shares
2023-06-13Change of share class name or designation
2023-06-13Particulars of variation of rights attached to shares
2023-06-0211/05/23 STATEMENT OF CAPITAL USD 515.81204
2023-04-1106/04/23 STATEMENT OF CAPITAL USD 503.62959
2023-03-2301/03/23 STATEMENT OF CAPITAL USD 497.84858
2023-03-2301/03/23 STATEMENT OF CAPITAL USD 497.84858
2023-03-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2022-12-05SH08Change of share class name or designation
2022-12-05SH10Particulars of variation of rights attached to shares
2022-12-01AP01DIRECTOR APPOINTED MR JULIAN WILLIAM RICHARD ROWE
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MATTHEW KLEIN
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 103665100003
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 103665100003
2022-08-0828/07/22 STATEMENT OF CAPITAL USD 477.29141
2022-08-08SH0128/07/22 STATEMENT OF CAPITAL USD 477.29141
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-01CH01Director's details changed for Mr Timothy Charles Levene on 2022-05-01
2022-04-21SH0114/04/22 STATEMENT OF CAPITAL USD 476.71012
2022-03-22SH0102/03/22 STATEMENT OF CAPITAL USD 469.20313
2022-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-03SH08Change of share class name or designation
2021-12-3120/12/21 STATEMENT OF CAPITAL USD 452.3121
2021-12-31SH0120/12/21 STATEMENT OF CAPITAL USD 452.3121
2021-11-02SH08Change of share class name or designation
2021-10-22SH0112/10/21 STATEMENT OF CAPITAL USD 432.31091
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01
2021-09-13SH0120/08/21 STATEMENT OF CAPITAL USD 420.62415
2021-08-04SH0115/07/21 STATEMENT OF CAPITAL USD 419.68865
2021-07-15SH0108/06/21 STATEMENT OF CAPITAL USD 343.61958
2021-06-30AP01DIRECTOR APPOINTED MR ROBIN MATTHEW KLEIN
2021-06-28AP01DIRECTOR APPOINTED MR MARK JOHN SELWYN BEITH
2021-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TOMOYUKI NII
2021-06-15CH01Director's details changed for Mr Timothy Charles Levene on 2021-05-17
2021-05-19RES01ADOPT ARTICLES 19/05/21
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-06SH0107/04/21 STATEMENT OF CAPITAL USD 342.05189
2021-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MS LIZA HASKELL on 2021-05-06
2021-04-07SH0116/03/21 STATEMENT OF CAPITAL USD 341.96527
2021-03-03AP03Appointment of Ms Liza Haskell as company secretary on 2019-10-31
2021-02-15SH0127/01/21 STATEMENT OF CAPITAL USD 341.94367
2021-01-19PSC08Notification of a person with significant control statement
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 103665100002
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-09-21AP01DIRECTOR APPOINTED SIR DONALD HOOD BRYDON
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 103665100001
2020-04-14SH0113/03/20 STATEMENT OF CAPITAL USD 339.55357
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT England
2020-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/20 FROM 2nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom
2020-03-26PSC07CESSATION OF GEORGE BEVIS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05SH08Change of share class name or designation
2019-12-05RES12Resolution of varying share rights or name
2019-11-27SH0121/11/19 STATEMENT OF CAPITAL USD 315.31157
2019-10-24SH02Sub-division of shares on 2019-09-24
2019-10-24SH0102/10/19 STATEMENT OF CAPITAL USD 312.78637
2019-10-24SH08Change of share class name or designation
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BURBIDGE
2019-10-21AP01DIRECTOR APPOINTED TOMOYUKI NII
2019-10-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub-divided 24/09/2019
  • Resolution of adoption of Articles of Association
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-09-19SH0110/07/19 STATEMENT OF CAPITAL USD 211.37
2019-06-17SH0114/05/19 STATEMENT OF CAPITAL USD 211.157
2019-06-14AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-21SH0120/12/18 STATEMENT OF CAPITAL USD 210.11
2018-11-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-10-11AP01DIRECTOR APPOINTED DR OLIVER RAINER ANDREAS PRILL
2018-08-17SH0114/08/18 STATEMENT OF CAPITAL USD 209.531
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-28CH01Director's details changed for Mr George Bevis on 2018-03-28
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;USD 207.091
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-10-03PSC04Change of details for George Bevis as a person with significant control on 2016-11-25
2017-08-11AP01DIRECTOR APPOINTED MR SIMON SEBASTIAN SCHMINCKE
2017-08-07SH0121/06/17 STATEMENT OF CAPITAL USD 207.091
2017-07-30AP01DIRECTOR APPOINTED MR SEAN PARK
2017-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-10RES01ADOPT ARTICLES 13/06/2017
2017-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-18SH0125/11/16 STATEMENT OF CAPITAL USD 142.365
2017-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-15RES01ADOPT ARTICLES 18/11/2016
2017-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;USD .001
2016-09-08NEWINCNew 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 HOLDINGS LIMITED 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TIDE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TIDE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIDE HOLDINGS LIMITED
Trademarks
We have not found any records of TIDE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDE HOLDINGS LIMITED. 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 HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIDE HOLDINGS LIMITED 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 HOLDINGS LIMITED 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 HOLDINGS LIMITED 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.