Background WavePink WaveYellow Wave

JOHNSON TIDSALL LIMITED (08791992)

JOHNSON TIDSALL LIMITED (08791992) is an active UK company. incorporated on 27 November 2013. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. JOHNSON TIDSALL LIMITED has been registered for 12 years. Current directors include MELLOR, David John, MINNS, Richard Edward, ROBOTHAM, Sally Patricia and 1 others.

Company Number
08791992
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
81 Burton Road, Derby, DE1 1TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MELLOR, David John, MINNS, Richard Edward, ROBOTHAM, Sally Patricia, WALKER-FOSS, Peter
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON TIDSALL LIMITED

JOHNSON TIDSALL LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. JOHNSON TIDSALL LIMITED was registered 12 years ago.(SIC: 69201, 69203)

Status

active

Active since 12 years ago

Company No

08791992

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

81 Burton Road Derby, DE1 1TJ,

Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jul 14
Loan Secured
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Nov 25
Funding Round
Nov 25
Loan Cleared
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MELLOR, David John

Active
Burton Road, DerbyDE1 1TJ
Born March 1960
Director
Appointed 27 Nov 2013

MINNS, Richard Edward

Active
Burton Road, DerbyDE1 1TJ
Born June 1965
Director
Appointed 27 Nov 2013

ROBOTHAM, Sally Patricia

Active
DerbyDE1 1TJ
Born July 1970
Director
Appointed 19 Mar 2014

WALKER-FOSS, Peter

Active
DerbyDE1 1TJ
Born June 1978
Director
Appointed 02 Oct 2023

HOBBS, David Richard

Resigned
DerbyDE1 1TJ
Born June 1955
Director
Appointed 19 Mar 2014
Resigned 02 Oct 2023

Persons with significant control

2

Mr David John Mellor

Active
DerbyDE1 1TJ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Edward Minns

Active
DerbyDE1 1TJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Resolution
4 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Resolution
28 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Memorandum Articles
18 March 2014
MEM/ARTSMEM/ARTS
Resolution
18 March 2014
RESOLUTIONSResolutions
Incorporation Company
27 November 2013
NEWINCIncorporation