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

TIDEBANK UK LIMITED

1 ST JUDE'S CLOSE, SOUTHSEA, HAMPSHIRE, PO5 3HQ,
Company Registration Number
07024441
Private Limited Company
Active

Company Overview

About Tidebank Uk Ltd
TIDEBANK UK LIMITED was founded on 2009-09-21 and has its registered office in Southsea. The organisation's status is listed as "Active". Tidebank Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
TIDEBANK UK LIMITED
 
Legal Registered Office
1 ST JUDE'S CLOSE
SOUTHSEA
HAMPSHIRE
PO5 3HQ
Other companies in PO11
 
Filing Information
Company Number 07024441
Company ID Number 07024441
Date formed 2009-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301570252  
Last Datalog update: 2023-09-05 09:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIDEBANK UK 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 TIDEBANK UK LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DAVID JONES
Director 2009-09-21
VANESSA JONES
Director 2009-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID JONES TIDEBANK LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
KEVIN DAVID JONES TIDEBANK HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
KEVIN DAVID JONES DAEDALUS PARK MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
KEVIN DAVID JONES CHESIL BEACH BUSINESS CENTRE LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
KEVIN DAVID JONES DAEDALUS PARK LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
KEVIN DAVID JONES KINGS HOUSE (KINGS ROAD) RTM COMPANY LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
KEVIN DAVID JONES FREE BUSINESS POWER LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active - Proposal to Strike off
KEVIN DAVID JONES 1 2 1 CROSS MEDIA LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
VANESSA JONES FREE BUSINESS POWER LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active - Proposal to Strike off

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
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-07-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CH01Director's details changed for Mr Kevin David Jones on 2022-10-06
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 108 Portsmouth Road Lee-on-the-Solent Hampshire PO13 9AF United Kingdom
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 1 st Jude's Close Lee-on-the-Solent Southsea PO5 3HQ United Kingdom
2022-10-14Change of details for Tidebank Holdings Limited as a person with significant control on 2022-10-06
2022-10-14PSC05Change of details for Tidebank Holdings Limited as a person with significant control on 2022-10-06
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 108 Portsmouth Road Lee-on-the-Solent Hampshire PO13 9AF United Kingdom
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-13CH01Director's details changed for Mr Kevin David Jones on 2021-09-13
2021-07-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06PSC05Change of details for Tidebank Holdings Limited as a person with significant control on 2021-01-04
2021-01-06CH01Director's details changed for Vanessa Jones on 2021-01-04
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 49 North Shore Road Hayling Island Hampshire PO11 0HN
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410014
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070244410013
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410013
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19PSC05Change of details for Tidebank Limited as a person with significant control on 2018-06-26
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410012
2018-04-27PSC07CESSATION OF KEVIN DAVID JONES AS A PSC
2018-04-27PSC07CESSATION OF VANESSA JONES AS A PSC
2018-04-27PSC02Notification of Tidebank Limited as a person with significant control on 2018-04-24
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410011
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070244410010
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070244410009
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070244410008
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070244410007
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070244410006
2017-06-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-11ANNOTATIONOther
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410010
2016-07-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410009
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0121/09/14 ANNUAL RETURN FULL LIST
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410008
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410007
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410006
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070244410005
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070244410004
2013-09-23AR0121/09/13 FULL LIST
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410005
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070244410004
2012-10-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-21AR0121/09/12 FULL LIST
2011-10-05AR0121/09/11 FULL LIST
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-05AR0121/09/10 FULL LIST
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 49 NORTH SHORE ROAD HAYLING ISLAND PO11 OHN
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-03AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-09-21NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TIDEBANK UK 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 TIDEBANK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-08 Satisfied EXETER FINANCE LIMITED (08577273)
2015-07-13 Satisfied EXETER FINANCE LIMITED (COMPANY NO. 08577273)
2014-07-17 Satisfied EXETER FINANCE LIMITED
2014-07-07 Satisfied EXETER FINANCE LIMITED
2014-04-08 Satisfied EXETER FINANCE LTD
2013-07-23 Satisfied THE ROYAL BANK OF SCOTLAND
2013-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT 2010-07-28 Satisfied THE CO-OPERATIVE BANK PLC
EQUITABLE CHARGE 2010-07-28 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2010-07-28 Satisfied THE CO-OPERATIVE BANK P.L.C.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TIDEBANK UK LIMITED

Intangible Assets
Patents
We have not found any records of TIDEBANK UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIDEBANK UK LIMITED
Trademarks
We have not found any records of TIDEBANK UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDEBANK UK 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 (68320 - Management of real estate on a fee or contract basis) as TIDEBANK UK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TIDEBANK UK 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 TIDEBANK UK 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 TIDEBANK UK 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.