Background WavePink WaveYellow Wave

TIDEMOSS PROPERTIES LIMITED (02179137)

TIDEMOSS PROPERTIES LIMITED (02179137) is an active UK company. incorporated on 15 October 1987. with registered office in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIDEMOSS PROPERTIES LIMITED has been registered for 38 years. Current directors include WING, Clifford Donald.

Company Number
02179137
Status
active
Type
ltd
Incorporated
15 October 1987
Age
38 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WING, Clifford Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDEMOSS PROPERTIES LIMITED

TIDEMOSS PROPERTIES LIMITED is an active company incorporated on 15 October 1987 with the registered office located in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIDEMOSS PROPERTIES LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02179137

LTD Company

Age

38 Years

Incorporated 15 October 1987

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT
From: 26 April 2013To: 16 October 2013
1 Allanadale Court Waterpark Road Salford M7 4JN
From: 15 October 1987To: 26 April 2013
Timeline

4 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WING, Clifford Donald

Active
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 07 Nov 2017

WEIS, Rachel

Resigned
Walsingham Road, EnfieldEN2 6EY
Secretary
Appointed N/A
Resigned 07 Nov 2017

WEIS, Aubrey

Resigned
Walsingham Road, EnfieldEN2 6EY
Born December 1949
Director
Appointed N/A
Resigned 07 Nov 2017

WEIS, Rachel

Resigned
Walsingham Road, EnfieldEN2 6EY
Born January 1952
Director
Appointed N/A
Resigned 07 Nov 2017

Persons with significant control

1

Walsingham Road, EnfieldEN2 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
2 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Secretary Company With Change Date
3 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
287Change of Registered Office
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Legacy
20 January 1998
363aAnnual Return
Legacy
20 January 1998
363aAnnual Return
Restoration Order Of Court
19 January 1998
AC92AC92
Gazette Dissolved Compulsary
9 January 1996
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
5 September 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
287Change of Registered Office
Legacy
9 October 1992
363aAnnual Return
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
19 May 1988
395Particulars of Mortgage or Charge
Legacy
17 May 1988
395Particulars of Mortgage or Charge
Legacy
8 December 1987
395Particulars of Mortgage or Charge
Legacy
8 December 1987
395Particulars of Mortgage or Charge
Legacy
26 November 1987
287Change of Registered Office
Legacy
26 November 1987
288288
Resolution
26 November 1987
RESOLUTIONSResolutions
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Incorporation Company
15 October 1987
NEWINCIncorporation