TIDAL SURGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIDAL SURGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04142701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIDAL SURGE LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is TIDAL SURGE LIMITED located?

    Registered Office Address
    Tide Building
    8 Emerson Street
    SE1 9DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TIDAL SURGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODUS PROJECTS LIMITEDJan 17, 2001Jan 17, 2001

    What are the latest accounts for TIDAL SURGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIDAL SURGE LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for TIDAL SURGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with updates

    4 pagesCS01

    Appointment of Mr Tibor Diossi as a director on Nov 25, 2025

    2 pagesAP01

    Appointment of Mr Timothy White as a director on Nov 25, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed modus projects LIMITED\certificate issued on 15/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2025

    RES15

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    Registered office address changed from Gordon House Greencoat Place London SW1P 1PH to Tide Building 8 Emerson Street London SE1 9DU on Oct 22, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Nov 27, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 27, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Who are the officers of TIDAL SURGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENZECRY, Toby John
    Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    Director
    Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    United KingdomBritish15471760007
    DIOSSI, Tibor
    8 Emerson Street
    SE1 9DU London
    Tide Building
    United Kingdom
    Director
    8 Emerson Street
    SE1 9DU London
    Tide Building
    United Kingdom
    United KingdomBritish343926390001
    SHORT, John Matthew George
    8 Emerson Street
    SE1 9DU London
    Tide Building
    United Kingdom
    Director
    8 Emerson Street
    SE1 9DU London
    Tide Building
    United Kingdom
    United KingdomBritish23086770002
    WHITE, Timothy
    8 Emerson Street
    SE1 9DU London
    Tide Building
    United Kingdom
    Director
    8 Emerson Street
    SE1 9DU London
    Tide Building
    United Kingdom
    EnglandBritish158632180003
    BENZECRY, Toby John
    27 Roehampton Gate
    Putney
    SW15 5JR London
    Secretary
    27 Roehampton Gate
    Putney
    SW15 5JR London
    British15471760007
    POTTER, Roger Alan
    Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    Secretary
    Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    British18108570001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BENZECRY, Toby John
    Greencoat House
    Francis Street
    SW1P 1DH London
    Director
    Greencoat House
    Francis Street
    SW1P 1DH London
    United KingdomBritish15471760007
    DAVIES, Ashley Paul
    Flat 3 Dryburgh Mansions
    Egliston Road
    SW15 1AL Putney
    Director
    Flat 3 Dryburgh Mansions
    Egliston Road
    SW15 1AL Putney
    United KingdomBritish53246110001
    POTTER, Roger Alan
    Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    Director
    Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    United KingdomBritish18108570001
    WEATHERHEAD, Craig Andrew
    Francis Street
    SW1P 1DH London
    Greencoat House
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United KingdomBritish54235750002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of TIDAL SURGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    Apr 06, 2016
    Greencoat Place
    SW1P 1PH London
    Gordon House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06261803
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0