Background WavePink WaveYellow Wave

TIDE SERVICES LIMITED (11145202)

TIDE SERVICES LIMITED (11145202) is an active UK company. incorporated on 11 January 2018. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TIDE SERVICES LIMITED has been registered for 8 years. Current directors include ARTIS, David Roger, MAGUIRE, Declan, O'BRIEN, Timothy James.

Company Number
11145202
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARTIS, David Roger, MAGUIRE, Declan, O'BRIEN, Timothy James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDE SERVICES LIMITED

TIDE SERVICES LIMITED is an active company incorporated on 11 January 2018 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TIDE SERVICES LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11145202

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 29 May 2020

ARTIS, David Roger

Active
Lancaster Way, HuntingdonPE29 6XU
Born August 1974
Director
Appointed 01 Jun 2020

MAGUIRE, Declan

Active
Osprey House, HuntingdonPE29 6SZ
Born April 1977
Director
Appointed 23 Nov 2023

O'BRIEN, Timothy James

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1970
Director
Appointed 01 Aug 2018

BUNTON, Victoria Charlotte

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 11 Jan 2018
Resigned 31 May 2020

BOUCHER, Richard Alistair

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born April 1969
Director
Appointed 11 Feb 2020
Resigned 01 Mar 2024

BROWN, Kevin William

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born December 1969
Director
Appointed 11 Jan 2018
Resigned 31 Dec 2020

DONNELLY, Anthony

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1964
Director
Appointed 11 Jan 2018
Resigned 22 Nov 2023

YOUNG, Wayne Paul

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born April 1976
Director
Appointed 11 Jan 2018
Resigned 11 Feb 2020

Persons with significant control

1

Lancaster Way, HuntingtonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
PARENT_ACCPARENT_ACC
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Legacy
7 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2018
NEWINCIncorporation