Background WavePink WaveYellow Wave

TIDALGATE WESTERN LIMITED (05852129)

TIDALGATE WESTERN LIMITED (05852129) is an active UK company. incorporated on 20 June 2006. with registered office in Southend On Sea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIDALGATE WESTERN LIMITED has been registered for 19 years. Current directors include RUBIN, Anthony Robert, RUBIN, Mark Daniel, RUBIN, Nicholas Sean.

Company Number
05852129
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
1 Nelson Mews, Southend On Sea, SS1 1AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUBIN, Anthony Robert, RUBIN, Mark Daniel, RUBIN, Nicholas Sean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDALGATE WESTERN LIMITED

TIDALGATE WESTERN LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Southend On Sea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIDALGATE WESTERN LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05852129

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

1 Nelson Mews Southend On Sea, SS1 1AL,

Previous Addresses

Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ
From: 28 November 2013To: 15 January 2026
56a Haverstock Hill London NW3 2BH
From: 20 June 2006To: 28 November 2013
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jul 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Nov 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RUBIN, Mark Daniel

Active
Southend On SeaSS1 1AL
Secretary
Appointed 20 Jun 2006

RUBIN, Anthony Robert

Active
Southend On SeaSS1 1AL
Born February 1953
Director
Appointed 20 Jun 2006

RUBIN, Mark Daniel

Active
Southend On SeaSS1 1AL
Born January 1951
Director
Appointed 20 Jun 2006

RUBIN, Nicholas Sean

Active
Southend On SeaSS1 1AL
Born November 1987
Director
Appointed 10 Nov 2021

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 20 Jun 2006
Resigned 20 Jun 2006

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 20 Jun 2006
Resigned 20 Jun 2006

Persons with significant control

1

Southend On SeaSS1 1AL

Nature of Control

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

Filing History

78

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Resolution
21 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
23 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
31 March 2012
MG01MG01
Legacy
9 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
8 December 2008
AAMDAAMD
Accounts Amended With Accounts Type Full
8 December 2008
AAMDAAMD
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
88(2)R88(2)R
Legacy
3 July 2006
287Change of Registered Office
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Incorporation Company
20 June 2006
NEWINCIncorporation