Company NameTidewell Solutions Limited
Company StatusDissolved
Company Number04291077
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr David John Biggins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 13 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSas House Blackhouse Road
Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr Roy Hastings
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2021(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Russell Martin Horton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2021(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Christopher James Rogers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2021(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Philip Brendan Lynch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2023)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Stephen Arthur Stanway
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Buchan Park
Crawley
West Sussex
RH11 9HQ
Secretary NameMr David John Biggins
NationalityBritish
StatusResigned
Appointed02 November 2001(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSas House Blackhouse Road
Colgate
Horsham
West Sussex
RH13 6HS
Director NameMr David John Biggins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKiln Cottage
Station Road
Isfield
East Sussex
TN22 5XB
Director NameSimon Cranford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleSales
Country of ResidenceEngland
Correspondence AddressSpeedwell
Bost Hill
Worthing
West Sussex
BN13 3DA
Director NameCharles David Rhys Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleManaging Director
Correspondence AddressFirst Floor Flat
27 London Road
Reigate
Surrey
RH2 9PY
Director NameAnthony John Matthews
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Moorhead Road
Horsham
West Sussex
RH12 4ND
Director NameMr Alexander James Herbert Stott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address3 Lambert Road
Port Alfred
6170
South Africa
Director NameMrs Jessica Blanche Demichel
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComewell House North Street
Horsham
West Sussex
RH12 1RD
Director NameMr Charles David Rhys Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSas House Blackhouse Road
Colgate
Horsham
West Sussex
RH13 6HS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.sas.co.uk
Email address[email protected]
Telephone029 71376405
Telephone regionCardiff

Location

Registered Address5 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£112,464
Current Liabilities£2,782,152

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 February 2007Delivered on: 21 February 2007
Satisfied on: 10 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Notification of The Sas Group of Companies Ltd as a person with significant control on 1 January 2017 (1 page)
17 July 2017Notification of The Sas Group of Companies Ltd as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of The Sas Group of Companies Ltd as a person with significant control on 1 January 2017 (1 page)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
8 June 2017Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page)
8 June 2017Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (3 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (3 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page)
28 June 2016Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page)
28 June 2016Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages)
17 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages)
17 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages)
17 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
12 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(5 pages)
12 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(5 pages)
29 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
8 January 2014Termination of appointment of Alexander Stott as a director (1 page)
8 January 2014Termination of appointment of Alexander Stott as a director (1 page)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
15 April 2013Accounts for a small company made up to 31 August 2012 (4 pages)
15 April 2013Accounts for a small company made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
21 May 2012Accounts for a small company made up to 31 August 2011 (4 pages)
21 May 2012Accounts for a small company made up to 31 August 2011 (4 pages)
15 May 2012Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD on 15 May 2012 (1 page)
15 May 2012Appointment of Mr Charles David Rhys Davis as a director (2 pages)
15 May 2012Appointment of Mr Charles David Rhys Davis as a director (2 pages)
15 May 2012Appointment of Mr David John Biggins as a director (2 pages)
15 May 2012Appointment of Mr David John Biggins as a director (2 pages)
15 May 2012Termination of appointment of Jessica Demichel as a director (1 page)
15 May 2012Termination of appointment of Jessica Demichel as a director (1 page)
15 May 2012Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD on 15 May 2012 (1 page)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a small company made up to 31 August 2010 (4 pages)
20 January 2011Accounts for a small company made up to 31 August 2010 (4 pages)
13 October 2010Termination of appointment of Anthony Matthews as a director (1 page)
13 October 2010Termination of appointment of Anthony Matthews as a director (1 page)
13 October 2010Appointment of Mrs Jessica Blanche Demichel as a director (2 pages)
13 October 2010Appointment of Mrs Jessica Blanche Demichel as a director (2 pages)
11 August 2010Director's details changed for Alexander James Herbert Stott on 1 June 2010 (2 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Alexander James Herbert Stott on 1 June 2010 (2 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Anthony John Matthews on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Anthony John Matthews on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Anthony John Matthews on 1 June 2010 (2 pages)
11 August 2010Director's details changed for Alexander James Herbert Stott on 1 June 2010 (2 pages)
30 July 2010Registered office address changed from Spofforths Chartered Accountants 1 Horsham Gates North Street, Horsham West Sussex RH13 5PJ on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from Spofforths Chartered Accountants 1 Horsham Gates North Street, Horsham West Sussex RH13 5PJ on 30 July 2010 (2 pages)
6 April 2010Accounts for a small company made up to 31 August 2009 (4 pages)
6 April 2010Accounts for a small company made up to 31 August 2009 (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (4 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (4 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 October 2008Accounts for a small company made up to 31 August 2007 (4 pages)
1 October 2008Accounts for a small company made up to 31 August 2007 (4 pages)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (4 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (4 pages)
28 June 2007Director resigned (1 page)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
24 April 2007Registered office changed on 24/04/07 from: sas house blackhouse road colgate horsham west sussex RH13 6HS (1 page)
24 April 2007Registered office changed on 24/04/07 from: sas house blackhouse road colgate horsham west sussex RH13 6HS (1 page)
21 February 2007Particulars of mortgage/charge (9 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
23 November 2006Return made up to 20/09/06; full list of members (7 pages)
23 November 2006Return made up to 20/09/06; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
26 October 2005Return made up to 20/09/05; full list of members (7 pages)
26 October 2005Return made up to 20/09/05; full list of members (7 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
14 March 2005Secretary's particulars changed (1 page)
14 March 2005Secretary's particulars changed (1 page)
13 October 2004Return made up to 20/09/04; full list of members (6 pages)
13 October 2004Return made up to 20/09/04; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
14 January 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
6 October 2003Return made up to 20/09/03; full list of members (6 pages)
6 October 2003Return made up to 20/09/03; full list of members (6 pages)
22 November 2002Return made up to 20/09/02; full list of members (6 pages)
22 November 2002Return made up to 20/09/02; full list of members (6 pages)
6 July 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
6 July 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 November 2001Registered office changed on 12/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 November 2001Registered office changed on 12/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 September 2001Incorporation (8 pages)
20 September 2001Incorporation (8 pages)