Background WavePink WaveYellow Wave

TIDE DEVELOPMENTS (CANARY WHARF) LIMITED (12135207)

TIDE DEVELOPMENTS (CANARY WHARF) LIMITED (12135207) is an active UK company. incorporated on 2 August 2019. with registered office in Marylebone. The company operates in the Construction sector, engaged in development of building projects. TIDE DEVELOPMENTS (CANARY WHARF) LIMITED has been registered for 6 years. Current directors include FLEMING, John.

Company Number
12135207
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
4th Floor 11 - 15 Wigmore Street, Marylebone, W1U 1PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLEMING, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDE DEVELOPMENTS (CANARY WHARF) LIMITED

TIDE DEVELOPMENTS (CANARY WHARF) LIMITED is an active company incorporated on 2 August 2019 with the registered office located in Marylebone. The company operates in the Construction sector, specifically engaged in development of building projects. TIDE DEVELOPMENTS (CANARY WHARF) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12135207

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

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 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

TIDE DEVELOPMENTS (1) LIMITED
From: 2 August 2019To: 5 November 2019
Contact
Address

4th Floor 11 - 15 Wigmore Street Marylebone, W1U 1PF,

Previous Addresses

5th Floor 62/64 Baker Street London W1U 7DF United Kingdom
From: 2 August 2019To: 24 March 2026
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Dec 19
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FLEMING, John

Active
11 - 15 Wigmore Street, MaryleboneW1U 1PF
Born November 1951
Director
Appointed 02 Aug 2019

Persons with significant control

1

Baker Street, LondonW1U 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2020
AA01Change of Accounting Reference Date
Resolution
2 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Resolution
5 November 2019
RESOLUTIONSResolutions
Incorporation Company
2 August 2019
NEWINCIncorporation