Background WavePink WaveYellow Wave

TIDEBROOK UNSURPASSED LTD (09606483)

TIDEBROOK UNSURPASSED LTD (09606483) is an active UK company. incorporated on 23 May 2015. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. TIDEBROOK UNSURPASSED LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09606483
Status
active
Type
ltd
Incorporated
23 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AYYAZ, Mohammed
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDEBROOK UNSURPASSED LTD

TIDEBROOK UNSURPASSED LTD is an active company incorporated on 23 May 2015 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. TIDEBROOK UNSURPASSED LTD was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09606483

LTD Company

Age

10 Years

Incorporated 23 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

45 Talbot Road Rushden NN10 9NS United Kingdom
From: 24 April 2024To: 13 March 2026
11 Pages Walk Corby NN17 1XE United Kingdom
From: 29 December 2021To: 24 April 2024
410 Goldington Road Bedford MK41 9NU United Kingdom
From: 15 February 2021To: 29 December 2021
11 Crackthorne Drive Rugby CV23 0GJ United Kingdom
From: 8 December 2020To: 15 February 2021
19 Victoria Street Lincoln LN4 4HQ United Kingdom
From: 5 November 2020To: 8 December 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 5 April 2019To: 5 November 2020
101 Elm Street Hoyland Barnsley S74 0AQ United Kingdom
From: 9 November 2018To: 5 April 2019
Meadowview Crow Street, Henham Bishop's Stortford CM22 6AG England
From: 31 July 2018To: 9 November 2018
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 June 2018To: 31 July 2018
95 Harrow Road Wembley HA9 6DQ England
From: 3 November 2017To: 22 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 3 November 2017
32 Peatburn Avenue Heanor DE75 7RL United Kingdom
From: 10 February 2016To: 9 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 22 July 2015To: 10 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2015To: 22 July 2015
Timeline

55 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Director Left
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
30
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 16 Jul 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 09 Mar 2017
Resigned 24 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 May 2015
Resigned 15 Jul 2015

ELLISON, Peter

Resigned
LincolnLN4 4HQ
Born August 1995
Director
Appointed 16 Oct 2020
Resigned 16 Nov 2020

FARNABY, James

Resigned
AlexandriaG83 0SL
Born March 1960
Director
Appointed 09 Jan 2020
Resigned 16 Oct 2020

FERNANDES, Joaquina Etelvina

Resigned
WembleyHA9 6DQ
Born February 1982
Director
Appointed 24 Aug 2017
Resigned 05 Apr 2018

GUSEVAS, Mantas

Resigned
CorbyNN17 1XE
Born September 1978
Director
Appointed 27 Oct 2021
Resigned 08 Mar 2024

JOHNSON, Dionne

Resigned
Garnqueen Crescent, CoatbridgeML5 2SX
Born August 1995
Director
Appointed 15 Jul 2015
Resigned 03 Feb 2016

KELLY, Darren

Resigned
GlasgowG42 0EU
Born March 1996
Director
Appointed 26 Feb 2019
Resigned 09 Jan 2020

LEE, Ryan Michael

Resigned
Crow Street, Henham, Bishop's StortfordCM22 6AG
Born April 1999
Director
Appointed 16 Jul 2018
Resigned 30 Oct 2018

MIDDLETON, Philip

Resigned
Hoyland, BarnsleyS74 0AQ
Born March 1957
Director
Appointed 30 Oct 2018
Resigned 26 Feb 2019

TAYLOR, Thomas

Resigned
BedfordMK41 9NU
Born June 1989
Director
Appointed 03 Feb 2021
Resigned 27 Oct 2021

THOMSON, Scott

Resigned
RushdenNN10 9NS
Born August 1981
Director
Appointed 08 Mar 2024
Resigned 17 Feb 2026

WINFIELD, Dale

Resigned
Peatburn Avenue, HeanorDE75 7RL
Born January 1994
Director
Appointed 03 Feb 2016
Resigned 09 Mar 2017

Persons with significant control

13

1 Active
12 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr Scott Thomson

Ceased
RushdenNN10 9NS
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024
Ceased 17 Feb 2026

Mr Mantas Gusevas

Ceased
CorbyNN17 1XE
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Ceased 08 Mar 2024

Mr Thomas Taylor

Ceased
BedfordMK41 9NU
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
Ceased 27 Oct 2021

Mrs Miao Liang

Ceased
RugbyCV23 0GJ
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 03 Feb 2021

Mr Peter Ellison

Ceased
LincolnLN4 4HQ
Born August 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 11 Nov 2020

Mr James Farnaby

Ceased
AlexandriaG83 0SL
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Ceased 16 Oct 2020

Mr Darren Kelly

Ceased
GlasgowG42 0EU
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Ceased 09 Jan 2020

Mr Philip Middleton

Ceased
Hoyland, BarnsleyS74 0AQ
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 26 Feb 2019

Mr Ryan Michael Lee

Ceased
Crow Street, Henham, Bishop's StortfordCM22 6AG
Born April 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
Ceased 30 Oct 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 16 Jul 2018

Mrs Joaquina Etelvina Fernandes

Ceased
WembleyHA9 6DQ
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2017
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
14 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company
16 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Incorporation Company
23 May 2015
NEWINCIncorporation