Background WavePink WaveYellow Wave

TIDE CAPITAL II LIMITED (13197633)

TIDE CAPITAL II LIMITED (13197633) is an active UK company. incorporated on 11 February 2021. 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 II LIMITED has been registered for 5 years. Current directors include DONNELLY, Scott, Mr., MARRIOTT, Rebecca Louise, MCCABE, Shaun Stephen, Mr. and 1 others.

Company Number
13197633
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 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 Louise, 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 II LIMITED

TIDE CAPITAL II LIMITED is an active company incorporated on 11 February 2021 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 II LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13197633

LTD Company

Age

5 Years

Incorporated 11 February 2021

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 26 September 2025 (6 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

4th Floor The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

5th Floor 1 Appold Street London EC2A 2UT United Kingdom
From: 11 February 2021To: 13 December 2023
Timeline

18 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
May 21
Funding Round
Jul 21
Director Left
Oct 21
Funding Round
Dec 21
Loan Secured
Dec 21
Funding Round
Jan 22
Director Left
Mar 22
Funding Round
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Funding Round
Apr 23
Funding Round
Jun 23
Director Left
Jun 24
Loan Cleared
Aug 24
Director Joined
Aug 24
Director Joined
Nov 24
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 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 Louise

Active
The Featherstone Building, LondonEC1Y 2AL
Born July 1987
Director
Appointed 11 Feb 2021

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 11 Feb 2021

HASKELL, Eliza

Resigned
The Featherstone Building, LondonEC1Y 2AL
Secretary
Appointed 11 Feb 2021
Resigned 26 Aug 2025

DUNCAN, Guy Oliver

Resigned
1 Appold Street, LondonEC2A 2UT
Born February 1966
Director
Appointed 11 Feb 2021
Resigned 15 Dec 2022

HASKELL, Eliza

Resigned
1 Appold Street, LondonEC2A 2UT
Born October 1987
Director
Appointed 11 Feb 2021
Resigned 15 Dec 2022

KAHANA, Amit

Resigned
1 Appold Street, LondonEC2A 2UT
Born February 1984
Director
Appointed 11 Feb 2021
Resigned 01 Mar 2022

KRIEGER, Laurence David

Resigned
1 Appold Street, LondonEC2A 2UT
Born October 1972
Director
Appointed 11 Feb 2021
Resigned 25 Oct 2021

SUTHERLAND, Ian

Resigned
The Featherstone Building, LondonEC1Y 2AL
Born March 1980
Director
Appointed 11 Feb 2021
Resigned 27 Jun 2024

Persons with significant control

1

The Featherstone Building, LondonEC1Y 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
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
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
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
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2021
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
16 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2021
NEWINCIncorporation