Background WavePink WaveYellow Wave

TIDE HOLDINGS LIMITED (10366510)

TIDE HOLDINGS LIMITED (10366510) is an active UK company. incorporated on 8 September 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. TIDE HOLDINGS LIMITED has been registered for 9 years. Current directors include BEITH, Mark John Selwyn, BRYDON, Donald Hood, Sir, LALUDE, Akinyemi, Mr. and 6 others.

Company Number
10366510
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
4th Floor The Featherstone Building, London, EC1Y 2AL
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BEITH, Mark John Selwyn, BRYDON, Donald Hood, Sir, LALUDE, Akinyemi, Mr., LEVENE, Timothy Charles, Mr., MCCABE, Shaun Stephen, Mr., O'CONNOR, Sophie, PARK, Sean Maclise, PRILL, Oliver Rainer Andreas, Dr, ROWE, Julian William Richard
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDE HOLDINGS LIMITED

TIDE HOLDINGS LIMITED is an active company incorporated on 8 September 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. TIDE HOLDINGS LIMITED was registered 9 years ago.(SIC: 58290)

Status

active

Active since 9 years ago

Company No

10366510

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

4th Floor The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

5th Floor, 1 Appold Street London EC2A 2UT England
From: 27 March 2020To: 13 December 2023
5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT England
From: 26 March 2020To: 27 March 2020
1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT England
From: 26 March 2020To: 26 March 2020
2nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom
From: 8 September 2016To: 26 March 2020
Timeline

69 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
May 17
Director Joined
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Aug 18
Director Joined
Oct 18
Funding Round
Dec 18
Funding Round
Jun 19
Funding Round
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Share Issue
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Owner Exit
Mar 20
Funding Round
Apr 20
Loan Secured
May 20
Director Joined
Sept 20
Loan Secured
Nov 20
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Aug 22
Loan Secured
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Aug 23
Loan Secured
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Funding Round
Sept 24
Loan Secured
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
Funding Round
Apr 25
Funding Round
Aug 25
Funding Round
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
42
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

BUDZYNSKA, Martyna Ewa, Ms.

Active
The Featherstone Building, LondonEC1Y 2AL
Secretary
Appointed 01 Feb 2026

BEITH, Mark John Selwyn

Active
Knightsbridge, LondonSW1X 7LX
Born January 1983
Director
Appointed 21 Jun 2021

BRYDON, Donald Hood, Sir

Active
The Featherstone Building, LondonEC1Y 2AL
Born May 1945
Director
Appointed 01 Sept 2020

LALUDE, Akinyemi, Mr.

Active
116 Park Street, LondonW1K 6AF
Born August 1970
Director
Appointed 26 Sept 2025

LEVENE, Timothy Charles, Mr.

Active
Chiswell Street, LondonEC1Y 4UP
Born October 1973
Director
Appointed 02 Oct 2019

MCCABE, Shaun Stephen, Mr.

Active
The Featherstone Building, LondonEC1Y 2AL
Born October 1968
Director
Appointed 13 Jan 2025

O'CONNOR, Sophie

Active
The Featherstone Building, LondonEC1Y 2AL
Born August 1970
Director
Appointed 01 Jan 2024

PARK, Sean Maclise

Active
44 Great Marlborough Street, LondonW1F 7JL
Born September 1968
Director
Appointed 01 Jul 2017

PRILL, Oliver Rainer Andreas, Dr

Active
The Featherstone Building, LondonEC1Y 2AL
Born May 1971
Director
Appointed 01 Sept 2018

ROWE, Julian William Richard

Active
2 Brill Place, LondonNW1 1DX
Born December 1981
Director
Appointed 25 Nov 2022

HASKELL, Eliza

Resigned
The Featherstone Building, LondonEC1Y 2AL
Secretary
Appointed 31 Oct 2019
Resigned 01 Feb 2026

BEVIS, George

Resigned
The Featherstone Building, LondonEC1Y 2AL
Born July 1978
Director
Appointed 08 Sept 2016
Resigned 13 Jan 2025

BURBIDGE, Eileen

Resigned
Fitzroy Park, Highgate, LondonN6 6HT
Born June 1971
Director
Appointed 08 Sept 2016
Resigned 02 Oct 2019

KLEIN, Robin Matthew

Resigned
2 Brill Place, LondonNW1 1DX
Born December 1947
Director
Appointed 21 Jun 2021
Resigned 24 Nov 2022

NII, Tomoyuki

Resigned
19f 1-6-1 Roppongi, Tokyo10660191
Born February 1967
Director
Appointed 02 Oct 2019
Resigned 21 Jun 2021

SCHMINCKE, Simon Sebastian

Resigned
10178, Berlin
Born June 1984
Director
Appointed 21 Jun 2017
Resigned 02 Oct 2019

Persons with significant control

1

0 Active
1 Ceased

George Bevis

Ceased
370a Camden Road, LondonN7 0LG
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2016
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

188

Capital Variation Of Rights Attached To Shares
24 March 2026
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 January 2026
SH10Notice of Particulars of Variation
Resolution
10 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Resolution
1 October 2025
RESOLUTIONSResolutions
Memorandum Articles
1 October 2025
MAMA
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
5 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Resolution
16 January 2025
RESOLUTIONSResolutions
Memorandum Articles
16 January 2025
MAMA
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Resolution
14 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
22 September 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 September 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
19 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 January 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 December 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 November 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Resolution
9 October 2023
RESOLUTIONSResolutions
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 September 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 September 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Resolution
20 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Resolution
4 March 2022
RESOLUTIONSResolutions
Memorandum Articles
4 March 2022
MAMA
Capital Name Of Class Of Shares
3 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement
17 September 2021
CS01Confirmation Statement
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Resolution
19 May 2021
RESOLUTIONSResolutions
Memorandum Articles
19 May 2021
MAMA
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 January 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 June 2019
AA01Change of Accounting Reference Date
Resolution
2 April 2019
RESOLUTIONSResolutions
Resolution
11 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Resolution
10 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Incorporation Company
8 September 2016
NEWINCIncorporation