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

TIDESCOPE LIMITED

10 PALM COURT, QUEEN ELIZABETHS WALK, LONDON, N16 5XA,
Company Registration Number
02993669
Private Limited Company
Active

Company Overview

About Tidescope Ltd
TIDESCOPE LIMITED was founded on 1994-11-23 and has its registered office in London. The organisation's status is listed as "Active". Tidescope Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIDESCOPE LIMITED
 
Legal Registered Office
10 PALM COURT
QUEEN ELIZABETHS WALK
LONDON
N16 5XA
Other companies in N16
 
Filing Information
Company Number 02993669
Company ID Number 02993669
Date formed 1994-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 21/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIDESCOPE LIMITED
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 TIDESCOPE LIMITED

Current Directors
Officer Role Date Appointed
SCHLOIME RAND
Company Secretary 1997-11-24
CHASKEL RAND
Director 1994-11-28
SCHLOIME RAND
Director 1997-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELENE RAND
Company Secretary 1994-11-28 1997-11-24
NOTEHOLD LIMITED
Nominated Secretary 1994-11-23 1994-11-28
NOTEHURST LIMITED
Nominated Director 1994-11-23 1994-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHLOIME RAND RANBELL LTD Company Secretary 2002-12-27 CURRENT 2002-12-24 Active
SCHLOIME RAND CHENIES PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2002-05-01 CURRENT 1998-11-05 Active
SCHLOIME RAND WESTBRIDGE ESTATES LTD Company Secretary 2002-04-26 CURRENT 2002-04-25 Active
SCHLOIME RAND 86 LORDSHIP PARK LIMITED Company Secretary 2002-03-22 CURRENT 1983-11-18 Active
SCHLOIME RAND PALM COURT (1-12) MANAGEMENT COMPANY LIMITED Company Secretary 2001-06-01 CURRENT 2001-06-01 Active
SCHLOIME RAND BOURNEHEIGHTS LIMITED Company Secretary 2000-10-10 CURRENT 1984-06-28 Active
SCHLOIME RAND SOUTHBRIDGE ESTATES LTD Company Secretary 2000-07-31 CURRENT 2000-03-20 Active
SCHLOIME RAND NORTHBRIDGE ESTATES LTD Company Secretary 2000-07-31 CURRENT 2000-02-10 Active
SCHLOIME RAND POLLWAY NOMINEES LIMITED Company Secretary 2000-01-19 CURRENT 2000-01-11 Active
SCHLOIME RAND ALBION COURT AND GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 1998-08-30 CURRENT 1990-04-02 Active
SCHLOIME RAND NEWMANOR PROPERTIES LTD Company Secretary 1998-07-08 CURRENT 1998-06-24 Liquidation
SCHLOIME RAND ROVERGRANGE LIMITED Company Secretary 1997-11-24 CURRENT 1990-06-25 Active
SCHLOIME RAND REDBRICK INVESTMENTS LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND THORNMEAD SECURITIES LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND REDHOUSE SECURITIES LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND WELLFORD ESTATES LTD Company Secretary 1997-11-24 CURRENT 1997-11-24 Active
SCHLOIME RAND BROADWAY KENT AND WARWICK MANSIONS (MANAGEMENT) LIMITED Company Secretary 1997-11-24 CURRENT 1983-07-27 Active
SCHLOIME RAND 31 ROSENDALE ROAD (DELACOURT MANSIONS) MANAGEMENT LIMITED Company Secretary 1997-11-24 CURRENT 1985-12-30 Active - Proposal to Strike off
SCHLOIME RAND COALBROOK MANSIONS (MANAGEMENT) LIMITED Company Secretary 1997-11-24 CURRENT 1987-01-29 Active
SCHLOIME RAND BEVERLEY HOUSE (EASTBOURNE) LIMITED Company Secretary 1997-11-24 CURRENT 1989-06-08 Active
SCHLOIME RAND JOBVIEW LIMITED Company Secretary 1997-11-24 CURRENT 1994-04-20 Active
SCHLOIME RAND OAKHAMPTON PROPERTIES LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND OVERTURE INVESTMENTS LIMITED Company Secretary 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND GRANDGLOBE VENTURES LIMITED Company Secretary 1997-11-24 CURRENT 1994-11-01 Active
SCHLOIME RAND AVONSWOOD NOMINEES LIMITED Company Secretary 1997-11-24 CURRENT 1995-06-01 Active
SCHLOIME RAND LYNTON COURT (ANERLEY) MANAGEMENT LIMITED Company Secretary 1997-11-24 CURRENT 1985-12-30 Active
SCHLOIME RAND RIGGINDALE ROAD MANAGEMENT LIMITED Company Secretary 1997-11-24 CURRENT 1987-06-03 Active
SCHLOIME RAND WHITEHOUSE SECURITIES LTD Company Secretary 1997-10-30 CURRENT 1997-10-29 Active
SCHLOIME RAND RAVENSCOURT SECURITIES LTD Company Secretary 1997-10-30 CURRENT 1997-10-29 Active
CHASKEL RAND ANDERSON HOUSE DEVELOPMENTS LTD Director 2017-06-19 CURRENT 2017-06-15 Liquidation
CHASKEL RAND KESTON HOUSE INVESTMENTS LTD Director 2017-05-15 CURRENT 2017-05-12 Active
CHASKEL RAND HENLEY APARTMENTS LTD Director 2016-11-08 CURRENT 2016-10-27 Active
CHASKEL RAND ICEVILLE LIMITED Director 2016-01-12 CURRENT 2015-12-02 Active
CHASKEL RAND MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2008-03-17 Active
CHASKEL RAND HORIZON SECURITIES LTD Director 2015-05-31 CURRENT 2015-05-20 Active
CHASKEL RAND CORNFORD ESTATES LTD Director 2014-12-01 CURRENT 2014-11-11 Active
CHASKEL RAND WOODBOURNE COMMERCE LTD Director 2013-05-02 CURRENT 2013-04-26 Active
CHASKEL RAND EDEN COURT MANSIONS LIMITED Director 2013-01-17 CURRENT 1958-07-31 Active
CHASKEL RAND SPRING ESTATES LTD Director 2011-01-05 CURRENT 2011-01-05 Active
CHASKEL RAND HILDERTON ESTATES LTD Director 2010-01-21 CURRENT 2009-11-11 Active - Proposal to Strike off
CHASKEL RAND INTERPOINT LTD Director 2010-01-21 CURRENT 2010-01-13 Active
CHASKEL RAND ELMVILLA PROPERTIES LIMITED Director 2010-01-20 CURRENT 2009-05-22 Active
CHASKEL RAND RANBELL LTD Director 2002-12-27 CURRENT 2002-12-24 Active
CHASKEL RAND WESTBRIDGE ESTATES LTD Director 2002-04-26 CURRENT 2002-04-25 Active
CHASKEL RAND NORTHBRIDGE ESTATES LTD Director 2000-07-31 CURRENT 2000-02-10 Active
CHASKEL RAND POLLWAY NOMINEES LIMITED Director 2000-01-19 CURRENT 2000-01-11 Active
CHASKEL RAND NEWMANOR PROPERTIES LTD Director 1998-07-08 CURRENT 1998-06-24 Liquidation
CHASKEL RAND WHITEHOUSE SECURITIES LTD Director 1997-10-30 CURRENT 1997-10-29 Active
CHASKEL RAND AVONSWOOD NOMINEES LIMITED Director 1995-06-01 CURRENT 1995-06-01 Active
CHASKEL RAND REDBRICK INVESTMENTS LIMITED Director 1994-11-21 CURRENT 1994-10-10 Active
CHASKEL RAND THORNMEAD SECURITIES LIMITED Director 1994-11-21 CURRENT 1994-10-10 Active
CHASKEL RAND REDHOUSE SECURITIES LIMITED Director 1994-11-21 CURRENT 1994-10-10 Active
CHASKEL RAND OAKHAMPTON PROPERTIES LIMITED Director 1994-11-21 CURRENT 1994-10-10 Active
CHASKEL RAND OVERTURE INVESTMENTS LIMITED Director 1994-11-21 CURRENT 1994-10-10 Active
CHASKEL RAND GRANDGLOBE VENTURES LIMITED Director 1994-11-05 CURRENT 1994-11-01 Active
CHASKEL RAND JOBVIEW LIMITED Director 1994-08-17 CURRENT 1994-04-20 Active
CHASKEL RAND ROVERGRANGE LIMITED Director 1992-06-25 CURRENT 1990-06-25 Active
CHASKEL RAND RIGGINDALE ROAD MANAGEMENT LIMITED Director 1991-12-01 CURRENT 1987-06-03 Active
CHASKEL RAND 31 ROSENDALE ROAD (DELACOURT MANSIONS) MANAGEMENT LIMITED Director 1991-08-04 CURRENT 1985-12-30 Active - Proposal to Strike off
CHASKEL RAND BROADWAY KENT AND WARWICK MANSIONS (MANAGEMENT) LIMITED Director 1991-06-30 CURRENT 1983-07-27 Active
CHASKEL RAND ALBION COURT AND GARDENS MANAGEMENT COMPANY LIMITED Director 1991-06-30 CURRENT 1990-04-02 Active
CHASKEL RAND BEVERLEY HOUSE (EASTBOURNE) LIMITED Director 1991-06-08 CURRENT 1989-06-08 Active
CHASKEL RAND COALBROOK MANSIONS (MANAGEMENT) LIMITED Director 1991-05-26 CURRENT 1987-01-29 Active
CHASKEL RAND BOURNEHEIGHTS LIMITED Director 1990-12-31 CURRENT 1984-06-28 Active
CHASKEL RAND LYNTON COURT (ANERLEY) MANAGEMENT LIMITED Director 1990-05-19 CURRENT 1985-12-30 Active
SCHLOIME RAND BROADVIEW INVESTMENTS LIMITED Director 2016-07-10 CURRENT 2016-06-15 Active
SCHLOIME RAND ICEVILLE LIMITED Director 2016-01-12 CURRENT 2015-12-02 Active
SCHLOIME RAND RAVENSCOURT SECURITIES LTD Director 2016-01-01 CURRENT 1997-10-29 Active
SCHLOIME RAND HOLMEWELL LIMITED Director 2015-12-18 CURRENT 2015-12-02 Active
SCHLOIME RAND MOSS LANE (BLACKROD) MANAGEMENT COMPANY LIMITED Director 2015-07-01 CURRENT 2008-03-17 Active
SCHLOIME RAND HORIZON SECURITIES LTD Director 2015-05-31 CURRENT 2015-05-20 Active
SCHLOIME RAND CORNFORD ESTATES LTD Director 2014-12-01 CURRENT 2014-11-11 Active
SCHLOIME RAND GROVEWAY INVESTMENTS LTD Director 2014-12-01 CURRENT 2014-11-11 Active
SCHLOIME RAND WOODBOURNE COMMERCE LTD Director 2014-02-01 CURRENT 2013-04-26 Active
SCHLOIME RAND ATOPBANK LTD Director 2013-10-25 CURRENT 2006-05-15 Active
SCHLOIME RAND WINNINGTON SECURITIES LIMITED Director 2013-10-01 CURRENT 2012-02-02 Active
SCHLOIME RAND MOUNT ESTATES LIMITED Director 2013-02-27 CURRENT 2004-02-26 Active - Proposal to Strike off
SCHLOIME RAND BIKUR CHOLIM LTD Director 2012-09-05 CURRENT 2000-05-24 Active
SCHLOIME RAND BESSEMER ESTATES LTD Director 2012-02-10 CURRENT 2007-09-20 Active
SCHLOIME RAND COSMON (BELZ) LIMITED Director 2011-06-27 CURRENT 1972-08-04 Active
SCHLOIME RAND BELZ FOUNDATION LTD Director 2011-06-27 CURRENT 2005-04-13 Active
SCHLOIME RAND ELMVILLA PROPERTIES LIMITED Director 2010-11-30 CURRENT 2009-05-22 Active
SCHLOIME RAND YESHIVAS BELZ LONDON LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-01-21
SCHLOIME RAND HILDERTON ESTATES LTD Director 2010-03-01 CURRENT 2009-11-11 Active - Proposal to Strike off
SCHLOIME RAND INTERPOINT LTD Director 2010-03-01 CURRENT 2010-01-13 Active
SCHLOIME RAND WHITEHOUSE SECURITIES LTD Director 2008-12-10 CURRENT 1997-10-29 Active
SCHLOIME RAND METROPARK ESTATES LTD Director 2005-07-20 CURRENT 2005-07-05 Active
SCHLOIME RAND RANBELL LTD Director 2002-12-27 CURRENT 2002-12-24 Active
SCHLOIME RAND WESTBRIDGE ESTATES LTD Director 2002-04-26 CURRENT 2002-04-25 Active
SCHLOIME RAND PALM COURT (1-12) MANAGEMENT COMPANY LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active
SCHLOIME RAND BOURNEHEIGHTS LIMITED Director 2000-10-10 CURRENT 1984-06-28 Active
SCHLOIME RAND SOUTHBRIDGE ESTATES LTD Director 2000-07-31 CURRENT 2000-03-20 Active
SCHLOIME RAND NORTHBRIDGE ESTATES LTD Director 2000-07-31 CURRENT 2000-02-10 Active
SCHLOIME RAND POLLWAY NOMINEES LIMITED Director 2000-01-19 CURRENT 2000-01-11 Active
SCHLOIME RAND ALBION COURT AND GARDENS MANAGEMENT COMPANY LIMITED Director 1998-08-30 CURRENT 1990-04-02 Active
SCHLOIME RAND 86 LORDSHIP PARK LIMITED Director 1997-11-24 CURRENT 1983-11-18 Active
SCHLOIME RAND ROVERGRANGE LIMITED Director 1997-11-24 CURRENT 1990-06-25 Active
SCHLOIME RAND REDBRICK INVESTMENTS LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND THORNMEAD SECURITIES LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND REDHOUSE SECURITIES LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND WELLFORD ESTATES LTD Director 1997-11-24 CURRENT 1997-11-24 Active
SCHLOIME RAND BROADWAY KENT AND WARWICK MANSIONS (MANAGEMENT) LIMITED Director 1997-11-24 CURRENT 1983-07-27 Active
SCHLOIME RAND 31 ROSENDALE ROAD (DELACOURT MANSIONS) MANAGEMENT LIMITED Director 1997-11-24 CURRENT 1985-12-30 Active - Proposal to Strike off
SCHLOIME RAND COALBROOK MANSIONS (MANAGEMENT) LIMITED Director 1997-11-24 CURRENT 1987-01-29 Active
SCHLOIME RAND BEVERLEY HOUSE (EASTBOURNE) LIMITED Director 1997-11-24 CURRENT 1989-06-08 Active
SCHLOIME RAND JOBVIEW LIMITED Director 1997-11-24 CURRENT 1994-04-20 Active
SCHLOIME RAND OAKHAMPTON PROPERTIES LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND OVERTURE INVESTMENTS LIMITED Director 1997-11-24 CURRENT 1994-10-10 Active
SCHLOIME RAND GRANDGLOBE VENTURES LIMITED Director 1997-11-24 CURRENT 1994-11-01 Active
SCHLOIME RAND AVONSWOOD NOMINEES LIMITED Director 1997-11-24 CURRENT 1995-06-01 Active
SCHLOIME RAND LYNTON COURT (ANERLEY) MANAGEMENT LIMITED Director 1997-11-24 CURRENT 1985-12-30 Active
SCHLOIME RAND RIGGINDALE ROAD MANAGEMENT LIMITED Director 1997-11-24 CURRENT 1987-06-03 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
2023-03-1524/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-20Previous accounting period shortened from 22/03/22 TO 21/03/22
2022-12-20AA01Previous accounting period shortened from 22/03/22 TO 21/03/22
2022-03-22AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-22Previous accounting period shortened from 23/03/21 TO 22/03/21
2021-12-22AA01Previous accounting period shortened from 23/03/21 TO 22/03/21
2021-06-21AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA01Current accounting period shortened from 24/03/20 TO 23/03/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2019-12-19AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-12-18AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-21AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0123/11/15 ANNUAL RETURN FULL LIST
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0123/11/14 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-24AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0123/11/12 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/12
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/11
2011-12-19AR0123/11/11 ANNUAL RETURN FULL LIST
2011-01-26AR0123/11/10 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/10
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/09
2009-12-01AR0123/11/09 ANNUAL RETURN FULL LIST
2009-02-17AAMDAmended accounts made up to 2008-03-24
2009-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/08
2008-12-04363aReturn made up to 23/11/08; full list of members
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07
2008-01-16363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06
2006-12-08363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05
2005-12-14363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-06-18225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 24/03/05
2005-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2005-01-11363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 8A ACCOMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-08363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-22363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-21363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-19225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-21363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
1999-11-25363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-03363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-11-09288aNEW SECRETARY APPOINTED
1998-11-09288bSECRETARY RESIGNED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-24363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-16363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1997-01-16363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS; AMEND
1996-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-09-04SRES03EXEMPTION FROM APPOINTING AUDITORS 07/08/96
1996-09-04SRES03EXEMPTION FROM APPOINTING AUDITORS 07/08/96
1996-08-01225ACC. REF. DATE EXTENDED FROM 30/11/95 TO 31/12/95
1996-05-13287REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 43 STAMFORD HILL LONDON N16
1996-04-04363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1996-02-27395PARTICULARS OF MORTGAGE/CHARGE
1996-02-21395PARTICULARS OF MORTGAGE/CHARGE
1995-05-04288NEW SECRETARY APPOINTED
1995-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-05-04288NEW DIRECTOR APPOINTED
1995-04-27287REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1994-12-02288SECRETARY RESIGNED
1994-12-02288DIRECTOR RESIGNED
1994-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TIDESCOPE 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 TIDESCOPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-02-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-14 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-24 £ 100,122
Creditors Due Within One Year 2012-03-24 £ 87,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 TIDESCOPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-24 £ 1,123
Current Assets 2013-03-24 £ 244,957
Current Assets 2012-03-24 £ 190,377
Debtors 2013-03-24 £ 243,834
Debtors 2012-03-24 £ 190,084
Shareholder Funds 2013-03-24 £ 150,960
Shareholder Funds 2012-03-24 £ 108,604
Tangible Fixed Assets 2013-03-24 £ 6,125
Tangible Fixed Assets 2012-03-24 £ 6,125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIDESCOPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIDESCOPE LIMITED
Trademarks
We have not found any records of TIDESCOPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDESCOPE 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 (68100 - Buying and selling of own real estate) as TIDESCOPE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TIDESCOPE 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 TIDESCOPE 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 TIDESCOPE 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.