TIDE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTIDE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10366510
    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 TIDE HOLDINGS LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is TIDE HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor The Featherstone Building
    66 City Road
    EC1Y 2AL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIDE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIDE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for TIDE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms. Martyna Ewa Budzynska as a secretary on Feb 01, 2026

    2 pagesAP03

    Termination of appointment of Eliza Haskell as a secretary on Feb 01, 2026

    1 pagesTM02

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: USD 591.85924
    12 pagesSH01

    Statement of capital following an allotment of shares on Dec 17, 2025

    • Capital: USD 591.84734
    14 pagesSH01

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: USD 582.11124
    12 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:option pool be increased 26/11/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Sep 26, 2025

    • Capital: USD 581.80748
    12 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: existing unallocated incentives pool be increased by 2,435,039 05/09/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    52 pagesMA

    Appointment of Mr. Akinyemi Lalude as a director on Sep 26, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 28, 2025

    • Capital: USD 555.20153
    12 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Aug 07, 2025

    • Capital: USD 555.14153
    12 pagesSH01

    Confirmation statement made on Jul 15, 2025 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    45 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of TIDE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUDZYNSKA, Martyna Ewa, Ms.
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    Secretary
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    344964720001
    BEITH, Mark John Selwyn
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish283945590001
    BRYDON, Donald Hood, Sir
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    Director
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    EnglandBritish274446730001
    LALUDE, Akinyemi, Mr.
    116 Park Street
    W1K 6AF London
    Tpg Europe
    England
    Director
    116 Park Street
    W1K 6AF London
    Tpg Europe
    England
    EnglandAmerican272182320001
    LEVENE, Timothy Charles, Mr.
    Chiswell Street
    EC1Y 4UP London
    4
    London
    England
    Director
    Chiswell Street
    EC1Y 4UP London
    4
    London
    England
    United KingdomBritish283017080001
    MCCABE, Shaun Stephen, Mr.
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    Director
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    EnglandBritish329855280001
    O'CONNOR, Sophie
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    Director
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    EnglandBritish318086010001
    PARK, Sean Maclise
    44 Great Marlborough Street
    W1F 7JL London
    5th Floor
    England
    Director
    44 Great Marlborough Street
    W1F 7JL London
    5th Floor
    England
    SwitzerlandCanadian147421620002
    PRILL, Oliver Rainer Andreas, Dr
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    Director
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    EnglandGerman251252380004
    ROWE, Julian William Richard
    2 Brill Place
    NW1 1DX London
    Phoenix Court
    England
    Director
    2 Brill Place
    NW1 1DX London
    Phoenix Court
    England
    EnglandBritish302868450001
    HASKELL, Eliza
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    Secretary
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    280400340002
    BEVIS, George
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    Director
    The Featherstone Building
    66 City Road
    EC1Y 2AL London
    4th Floor
    England
    EnglandBritish161300190003
    BURBIDGE, Eileen
    Fitzroy Park, Highgate
    N6 6HT London
    Farm End Cottage
    United Kingdom
    Director
    Fitzroy Park, Highgate
    N6 6HT London
    Farm End Cottage
    United Kingdom
    United KingdomBritish164502760001
    KLEIN, Robin Matthew
    2 Brill Place
    NW1 1DX London
    Phoenix Court
    England
    Director
    2 Brill Place
    NW1 1DX London
    Phoenix Court
    England
    EnglandBritish56477530001
    NII, Tomoyuki
    19f 1-6-1 Roppongi
    Minato-Ku
    10660191 Tokyo
    Izumi Garden Tower
    Japan
    Director
    19f 1-6-1 Roppongi
    Minato-Ku
    10660191 Tokyo
    Izumi Garden Tower
    Japan
    JapanJapanese263590040001
    SCHMINCKE, Simon Sebastian
    10178
    Berlin
    Neue Schonhauserstr. 3-5
    Germany
    Director
    10178
    Berlin
    Neue Schonhauserstr. 3-5
    Germany
    GermanyGerman236732250001

    Who are the persons with significant control of TIDE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Bevis
    370a Camden Road
    N7 0LG London
    Ground Floor
    United Kingdom
    Sep 08, 2016
    370a Camden Road
    N7 0LG London
    Ground Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for TIDE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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