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

TIDEGATE LIMITED

THE BARN, DOWNING PARK STATION ROAD, SWAFFHAM BULBECK, CAMBRIDGE, CB25 0NW,
Company Registration Number
06135510
Private Limited Company
Active

Company Overview

About Tidegate Ltd
TIDEGATE LIMITED was founded on 2007-03-02 and has its registered office in Cambridge. The organisation's status is listed as "Active". Tidegate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TIDEGATE LIMITED
 
Legal Registered Office
THE BARN, DOWNING PARK STATION ROAD
SWAFFHAM BULBECK
CAMBRIDGE
CB25 0NW
Other companies in CB1
 
Previous Names
TAYVIN 377 LIMITED07/12/2007
Filing Information
Company Number 06135510
Company ID Number 06135510
Date formed 2007-03-02
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 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 20:13:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIDEGATE 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.
Companies with same name TIDEGATE LIMITED
The following companies were found which have the same name as TIDEGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIDEGATE ADVISORS LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2017-11-15
TIDEGATE AND REGULATOR SERVICE COMPANY LIMITED New Jersey Unknown
TIDEGATE CAPITAL MANAGEMENT LLC California Unknown
TIDEGATE INTERNATIONAL LLC Delaware Unknown
TIDEGATE LLC Delaware Unknown
TIDEGATE PROPERTIES LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2018-01-04

Company Officers of TIDEGATE LIMITED

Current Directors
Officer Role Date Appointed
COLIN ASTIN
Company Secretary 2013-03-04
SIMON JOHN DALY
Director 2012-09-25
NICHOLAS JOHN DISS
Director 2008-03-01
ROSALIND MARY MORGAN
Director 2012-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH HESTER TAYLOR
Director 2010-03-15 2014-10-31
MARTIN JACKSON
Company Secretary 2007-12-07 2009-09-30
CHRISTOPHER ROBERT DYASON
Director 2007-12-10 2009-09-30
MARTIN JACKSON
Director 2007-12-07 2009-09-30
ALAN WILLIAM NEWTON
Director 2007-12-07 2009-09-30
JOHN RICHARD SHORT
Company Secretary 2007-03-02 2007-12-07
QUENTIN ROBERT GOLDER
Director 2007-03-02 2007-12-07
JOHN RICHARD SHORT
Director 2007-03-02 2007-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN DALY PETERSFIELD MANSIONS MANAGEMENT COMPANY LIMITED Director 2013-04-25 CURRENT 1994-01-11 Active
SIMON JOHN DALY RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED Director 2010-11-09 CURRENT 1999-04-20 Active
NICHOLAS JOHN DISS TALISKER DEVELOPMENTS LIMITED Director 2017-11-09 CURRENT 2007-01-24 Active
NICHOLAS JOHN DISS AC INSULATION LTD Director 2016-12-14 CURRENT 2003-03-24 Active
NICHOLAS JOHN DISS FALLOWFIELD PROPERTY LIMITED Director 2016-02-02 CURRENT 2015-12-17 Active - Proposal to Strike off
NICHOLAS JOHN DISS DOVE HOUSE FIVE LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS DOVE HOUSE SIX LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS JOHN DISS CSL PLAINFIELD LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
NICHOLAS JOHN DISS NO ACCESS ROAD LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
NICHOLAS JOHN DISS CAMBRIDGE SENSORS LTD Director 2015-05-21 CURRENT 1991-12-04 Active
NICHOLAS JOHN DISS PLUMBS PROPERTY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
NICHOLAS JOHN DISS DJ SUPPORT Director 2014-10-07 CURRENT 2014-10-07 Active
NICHOLAS JOHN DISS SPECIALIST INSULATION SUPPLIES LIMITED Director 2014-09-01 CURRENT 1989-05-10 Active
NICHOLAS JOHN DISS KINGSTON ELECTRICAL LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
NICHOLAS JOHN DISS IDENTIFIED INVESTMENTS (CAMBRIDGE) LIMITED Director 2014-04-01 CURRENT 2013-10-17 Dissolved 2015-03-10
NICHOLAS JOHN DISS BWP (CAMBRIDGE) LIMITED Director 2013-03-22 CURRENT 2012-02-14 Active - Proposal to Strike off
NICHOLAS JOHN DISS CBD 2012 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE ST NEOTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2015-07-14
NICHOLAS JOHN DISS LINTON FIELDS LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NICHOLAS JOHN DISS FACE PROPERTY LIMITED Director 2003-07-16 CURRENT 1998-10-01 Dissolved 2016-06-21
NICHOLAS JOHN DISS BEECHDALE RESIDENTIAL LTD Director 2003-07-16 CURRENT 2003-07-16 Active - Proposal to Strike off
NICHOLAS JOHN DISS TALISKER LIMITED Director 2003-07-16 CURRENT 1997-11-18 Active
NICHOLAS JOHN DISS A.M.A. DEVELOPMENTS LIMITED Director 2003-07-16 CURRENT 1984-11-02 Active
NICHOLAS JOHN DISS CITYGATE FLATS LIMITED Director 2003-01-14 CURRENT 2003-01-13 Dissolved 2014-07-29
NICHOLAS JOHN DISS CITYGATE (CAMBRIDGE) LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-05-31
NICHOLAS JOHN DISS AMA (HADDENHAM) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2014-07-29
NICHOLAS JOHN DISS REARDON HOLDINGS LIMITED Director 2002-01-11 CURRENT 2002-01-11 Active
NICHOLAS JOHN DISS ST ALBAN'S FOUNDATION Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
NICHOLAS JOHN DISS BEECHDALE HOMES LIMITED Director 2000-01-10 CURRENT 1995-08-04 Active
NICHOLAS JOHN DISS ELMSGROVE LTD Director 1998-02-11 CURRENT 1998-02-05 Active
NICHOLAS JOHN DISS DONIBEE CHARITABLE TRUST Director 1996-03-27 CURRENT 1996-03-27 Active
NICHOLAS JOHN DISS REARDON & CO LIMITED Director 1995-12-01 CURRENT 1995-12-01 Active
NICHOLAS JOHN DISS CBD LIMITED Director 1991-03-31 CURRENT 1982-10-20 Active - Proposal to Strike off
ROSALIND MARY MORGAN ROWAN HUMBERSTONE LIMITED Director 2006-09-14 CURRENT 2002-05-27 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
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-27REGISTERED OFFICE CHANGED ON 27/12/23 FROM 18 Mill Road Cambridge Cambs CB1 2AD
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DISS
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN DISS
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 14
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0102/03/16 ANNUAL RETURN FULL LIST
2015-05-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 14
2015-03-06AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HESTER TAYLOR
2014-05-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 14
2014-03-18AR0102/03/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0102/03/13 ANNUAL RETURN FULL LIST
2013-03-05AP03Appointment of Mr Colin Astin as company secretary
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/13 FROM C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge Cambs CB21 5DQ United Kingdom
2012-10-09AP01DIRECTOR APPOINTED MR SIMON JOHN DALY
2012-10-02AP01DIRECTOR APPOINTED MRS ROSALIND MARY MORGAN
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0102/03/12 ANNUAL RETURN FULL LIST
2011-09-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0102/03/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AA01Previous accounting period shortened from 30/09/10 TO 31/12/09
2010-03-30AP01DIRECTOR APPOINTED MS RUTH HESTER TAYLOR
2010-03-22SH0130/09/09 STATEMENT OF CAPITAL GBP 12
2010-03-09AR0102/03/10 FULL LIST
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM KINGSTON BARNS BOURN ROAD KINGSTON CAMBRIDGE CB23 2NP UNITED KINGDOM
2009-12-0888(2)AD 30/09/09 GBP SI 12@1=12 GBP IC 2/14
2009-10-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-22AA01PREVSHO FROM 31/03/2010 TO 30/09/2009
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEWTON
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYASON
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY MARTIN JACKSON
2009-03-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN JACKSON / 31/10/2008
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CAMBRIDGESHIRE CB23 2TT
2008-07-15363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-07-14288aDIRECTOR APPOINTED MR NICHOLAS JOHN DISS
2008-07-1488(2)AD 17/12/07 GBP SI 2@1=2 GBP IC 2/4
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2007-12-1188(2)RAD 07/12/07--------- £ SI 1@1=1 £ IC 1/2
2007-12-07CERTNMCOMPANY NAME CHANGED TAYVIN 377 LIMITED CERTIFICATE ISSUED ON 07/12/07
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TIDEGATE 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 TIDEGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF BUILDING LICENCE 2008-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,337

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TIDEGATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14
Cash Bank In Hand 2012-01-01 £ 1,351
Current Assets 2012-01-01 £ 1,351
Shareholder Funds 2012-01-01 £ 14

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIDEGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIDEGATE LIMITED
Trademarks
We have not found any records of TIDEGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDEGATE 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 (98000 - Residents property management) as TIDEGATE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TIDEGATE 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 TIDEGATE 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 TIDEGATE 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.