Background WavePink WaveYellow Wave

TIDAL TECHNOLOGIES LIMITED (14662092)

TIDAL TECHNOLOGIES LIMITED (14662092) is an active UK company. incorporated on 14 February 2023. with registered office in Scarborough. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. TIDAL TECHNOLOGIES LIMITED has been registered for 3 years. Current directors include BASDEN, James Edward Stewart, CONYBEARE-CROSS, James Thomas, SANDBERG, Neil Christer Duncan and 3 others.

Company Number
14662092
Status
active
Type
ltd
Incorporated
14 February 2023
Age
3 years
Address
5 & 6 Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
BASDEN, James Edward Stewart, CONYBEARE-CROSS, James Thomas, SANDBERG, Neil Christer Duncan, SCOTT, David Douglas, SCRIMGEOUR, James, SHARP, Graham John
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDAL TECHNOLOGIES LIMITED

TIDAL TECHNOLOGIES LIMITED is an active company incorporated on 14 February 2023 with the registered office located in Scarborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. TIDAL TECHNOLOGIES LIMITED was registered 3 years ago.(SIC: 28110)

Status

active

Active since 3 years ago

Company No

14662092

LTD Company

Age

3 Years

Incorporated 14 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 13 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

5 & 6 Manor Court Manor Garth Eastfield Scarborough, YO11 3TU,

Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Nov 23
Share Issue
Nov 23
Funding Round
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Director Joined
Feb 26
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

SCRIMGEOUR, Timothy Robert Stuart

Active
Manor Garth, ScarboroughYO11 3TU
Secretary
Appointed 16 Feb 2023

BASDEN, James Edward Stewart

Active
Manor Garth, ScarboroughYO11 3TU
Born July 1967
Director
Appointed 11 Feb 2026

CONYBEARE-CROSS, James Thomas

Active
Manor Garth, ScarboroughYO11 3TU
Born August 1961
Director
Appointed 16 Feb 2023

SANDBERG, Neil Christer Duncan

Active
Manor Garth, ScarboroughYO11 3TU
Born March 1965
Director
Appointed 01 Mar 2024

SCOTT, David Douglas

Active
Manor Garth, ScarboroughYO11 3TU
Born January 1967
Director
Appointed 16 Feb 2023

SCRIMGEOUR, James

Active
Manor Garth, ScarboroughYO11 3TU
Born May 1967
Director
Appointed 14 Feb 2023

SHARP, Graham John

Active
Manor Garth, ScarboroughYO11 3TU
Born May 1960
Director
Appointed 01 Mar 2024

Persons with significant control

1

James Scrimgeour

Active
Manor Garth, ScarboroughYO11 3TU
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 November 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Incorporation Company
14 February 2023
NEWINCIncorporation