Background WavePink WaveYellow Wave

TIDE CAPITAL LIMITED (12180750)

TIDE CAPITAL LIMITED (12180750) is an active UK company. incorporated on 29 August 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIDE CAPITAL LIMITED has been registered for 6 years. Current directors include DONNELLY, Scott, Mr., MARRIOTT, Rebecca, MCCABE, Shaun Stephen, Mr. and 1 others.

Company Number
12180750
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
4th Floor The Featherstone Building, London, EC1Y 2AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DONNELLY, Scott, Mr., MARRIOTT, Rebecca, MCCABE, Shaun Stephen, Mr., PRILL, Oliver Rainer Andreas, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDE CAPITAL LIMITED

TIDE CAPITAL LIMITED is an active company incorporated on 29 August 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIDE CAPITAL LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12180750

LTD Company

Age

6 Years

Incorporated 29 August 2019

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 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 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: 30 March 2020To: 13 December 2023
144a Clerkenwell Road London EC1R 5DF United Kingdom
From: 29 August 2019To: 30 March 2020
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
May 20
Loan Secured
May 20
Director Joined
Jun 20
Loan Secured
Jan 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Sept 23
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Nov 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DIMOND, Claire Margaret

Active
The Featherstone Building, LondonEC1Y 2AL
Secretary
Appointed 26 Aug 2025

DONNELLY, Scott, Mr.

Active
The Featherstone Building, LondonEC1Y 2AL
Born January 1975
Director
Appointed 22 Aug 2024

MARRIOTT, Rebecca

Active
The Featherstone Building, LondonEC1Y 2AL
Born July 1987
Director
Appointed 29 Aug 2019

MCCABE, Shaun Stephen, Mr.

Active
The Featherstone Building, LondonEC1Y 2AL
Born October 1968
Director
Appointed 20 Nov 2024

PRILL, Oliver Rainer Andreas, Dr

Active
The Featherstone Building, LondonEC1Y 2AL
Born May 1971
Director
Appointed 29 Aug 2019

HASKELL, Eliza

Resigned
The Featherstone Building, LondonEC1Y 2AL
Secretary
Appointed 29 Aug 2019
Resigned 26 Aug 2025

DUNCAN, Guy Oliver

Resigned
1 Appold Street, LondonEC2A 2UT
Born February 1966
Director
Appointed 13 Nov 2019
Resigned 15 Dec 2022

HASKELL, Eliza

Resigned
1 Appold Street, LondonEC2A 2UT
Born October 1987
Director
Appointed 29 Aug 2019
Resigned 15 Dec 2022

KAHANA, Amit

Resigned
1 Appold Street, LondonEC2A 2UT
Born February 1984
Director
Appointed 29 Aug 2019
Resigned 01 Mar 2022

KRIEGER, Laurence David

Resigned
1 Appold Street, LondonEC2A 2UT
Born October 1972
Director
Appointed 29 Aug 2019
Resigned 25 Oct 2021

SUTHERLAND, Ian Mackenzie

Resigned
The Featherstone Building, LondonEC1Y 2AL
Born March 1980
Director
Appointed 29 Aug 2019
Resigned 27 Jun 2024

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Aug 2019
Resigned 29 Aug 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Aug 2019
Resigned 29 Aug 2019

Persons with significant control

1

Clerkenwell Road, LondonEC1R 5DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2023
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
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Memorandum Articles
7 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 October 2020
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
10 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Capital Allotment Shares
25 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Incorporation Company
29 August 2019
NEWINCIncorporation