Background WavePink WaveYellow Wave

TIDAL POWER HOLDINGS LIMITED (13098510)

TIDAL POWER HOLDINGS LIMITED (13098510) is an active UK company. incorporated on 23 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TIDAL POWER HOLDINGS LIMITED has been registered for 5 years. Current directors include PARADISE, Matthew Charles, SPIRI, Dominic Lee, CSC CLS (UK) LIMITED.

Company Number
13098510
Status
active
Type
ltd
Incorporated
23 December 2020
Age
5 years
Address
6 Chesterfield Gardens, London, W1J 5BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARADISE, Matthew Charles, SPIRI, Dominic Lee, CSC CLS (UK) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDAL POWER HOLDINGS LIMITED

TIDAL POWER HOLDINGS LIMITED is an active company incorporated on 23 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TIDAL POWER HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13098510

LTD Company

Age

5 Years

Incorporated 23 December 2020

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 11 January 2026 (3 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

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

6 Chesterfield Gardens Mayfair London, W1J 5BQ,

Previous Addresses

6 Chesterfield Gardens 1st Floor London W1J 5BQ United Kingdom
From: 23 December 2020To: 29 January 2025
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Dec 22
Capital Update
Dec 23
Capital Update
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 23 Dec 2020

PARADISE, Matthew Charles

Active
Chesterfield Gardens, LondonW1J 5BQ
Born March 1986
Director
Appointed 29 Apr 2024

SPIRI, Dominic Lee

Active
Chesterfield Gardens, LondonW1J 5BQ
Born April 1974
Director
Appointed 23 Dec 2020

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 22 Jun 2021

DEE, Brian Patrick, Mr.

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born November 1969
Director
Appointed 12 May 2022
Resigned 30 Apr 2024

LEFEBVRE, Thomas, Henri, Felix.Mane, Mr.

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born April 1976
Director
Appointed 23 Dec 2020
Resigned 12 May 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
11 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Change Corporate Director Company With Change Date
22 September 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
13 December 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
28 May 2024
RP04TM01RP04TM01
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Legacy
1 February 2024
SH20SH20
Legacy
1 February 2024
CAP-SSCAP-SS
Resolution
1 February 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 January 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
29 December 2023
SH19Statement of Capital
Legacy
29 December 2023
SH20SH20
Legacy
29 December 2023
CAP-SSCAP-SS
Resolution
29 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 July 2021
AP02Appointment of Corporate Director
Incorporation Company
23 December 2020
NEWINCIncorporation