Background WavePink WaveYellow Wave

TIDAL REACH CONSTRUCTION LIMITED (11075955)

TIDAL REACH CONSTRUCTION LIMITED (11075955) is an active UK company. incorporated on 22 November 2017. with registered office in Truro. The company operates in the Construction sector, engaged in construction of domestic buildings. TIDAL REACH CONSTRUCTION LIMITED has been registered for 8 years. Current directors include FABBY, John James, MORRIS, Christopher Barry.

Company Number
11075955
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FABBY, John James, MORRIS, Christopher Barry
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDAL REACH CONSTRUCTION LIMITED

TIDAL REACH CONSTRUCTION LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TIDAL REACH CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11075955

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Sept 19
New Owner
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Secured
Sept 20
Loan Cleared
Apr 22
Loan Secured
Jul 23
Owner Exit
Jan 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Mar 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

FABBY, John James

Active
Tregolls Road, TruroTR1 2NA
Born April 1977
Director
Appointed 22 Nov 2017

MORRIS, Christopher Barry

Active
Tregolls Road, TruroTR1 2NA
Born December 1963
Director
Appointed 18 Dec 2019

Persons with significant control

4

2 Active
2 Ceased
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2024

Mr Christopher Barry Morris

Ceased
Tregolls Road, TruroTR1 2NA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2019
Ceased 04 Mar 2024
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019

Mr John James Fabby

Ceased
Tregolls Road, TruroTR1 2NA
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Resolution
15 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
21 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 December 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
21 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Incorporation Company
22 November 2017
NEWINCIncorporation