Company NameTideway Investment Group Limited
DirectorJames Baxter
Company StatusActive
Company Number06973266
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address83 Victoria Street
London
SW1H 0HW
Secretary NameMrs Ursula Ann Baxter
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address83 Victoria Street
London
SW1H 0HW
Director NameMrs Ursula Ann Baxter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleAdministrator
Correspondence Address50 Broadway
Westminster
London
SW1H 0RG
Director NameMr Dane James Halling
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 October 2011)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressSheriff House
High Street
Stockbridge
Hampshire
SO20 6EX
Director NameMr Andrew Jonathan Mark Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2012)
RoleInvestor & Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Victoria Street
London
SW1H 0HW
Director NameMr Peter Samuel Doherty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 January 2024)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address83 Victoria Street
London
SW1H 0HW

Contact

Websitetidewayinvestment.co.uk
Telephone020 31785982
Telephone regionLondon

Location

Registered Address107 Leadenhall Street
London
EC3A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£807,452
Gross Profit£733,635
Net Worth£109,695
Cash£62,158
Current Liabilities£21,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

12 February 2024Notification of Invest for Income Limited as a person with significant control on 5 January 2024 (2 pages)
24 January 2024Termination of appointment of Peter Samuel Doherty as a director on 5 January 2024 (1 page)
24 January 2024Cessation of Peter Samuel Doherty as a person with significant control on 5 January 2024 (1 page)
7 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
29 July 2019Change of details for Mr Peter Samuel Doherty as a person with significant control on 1 January 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
1 April 2019Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 107 Leadenhall Street London EC3A 4AF on 1 April 2019 (1 page)
24 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
19 March 2018Registered office address changed from 83 Victoria Street London SW1H 0HW to Thomas House 84 Eccleston Square London SW1V 1PX on 19 March 2018 (1 page)
11 January 2018Statement of capital on 1 December 2017
  • GBP 1,546.05
(4 pages)
11 January 2018Statement of capital on 1 December 2017
  • GBP 1,546.05
(4 pages)
13 December 2017Statement of capital on 31 March 2017
  • GBP 190,473.05
(4 pages)
13 December 2017Statement of capital on 31 March 2017
  • GBP 190,473.05
(4 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
5 August 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
5 August 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 244,040.05
(8 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 244,040.05
(8 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 244,040.05
(7 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 244,040.05
(7 pages)
16 June 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
16 June 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
12 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
12 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
10 October 2012Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 10 October 2012 (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
23 July 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
23 July 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
10 February 2012Termination of appointment of Andrew Taylor as a director (1 page)
10 February 2012Termination of appointment of Andrew Taylor as a director (1 page)
6 October 2011Termination of appointment of Dane Halling as a director (1 page)
6 October 2011Termination of appointment of Dane Halling as a director (1 page)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
25 August 2011Director's details changed for Mr Andrew Jonathan Mark Taylor on 30 June 2011 (2 pages)
25 August 2011Director's details changed for Mr James Baxter on 30 June 2011 (2 pages)
25 August 2011Director's details changed for Mr Peter Samuel Doherty on 30 June 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Ursula Ann Baxter on 30 June 2011 (2 pages)
25 August 2011Director's details changed for Mr Peter Samuel Doherty on 30 June 2011 (2 pages)
25 August 2011Director's details changed for Mr James Baxter on 30 June 2011 (2 pages)
25 August 2011Director's details changed for Mr Andrew Jonathan Mark Taylor on 30 June 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Ursula Ann Baxter on 30 June 2011 (2 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
12 August 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
12 August 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
13 April 2011Registered office address changed from 50 Broadway Westminster London SW1H 0RG on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 50 Broadway Westminster London SW1H 0RG on 13 April 2011 (1 page)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
9 November 2010Appointment of Mr Andrew Jonathan Mark Taylor as a director (2 pages)
9 November 2010Appointment of Mr Andrew Jonathan Mark Taylor as a director (2 pages)
9 November 2010Appointment of Mr Peter Samuel Doherty as a director (2 pages)
9 November 2010Appointment of Mr Peter Samuel Doherty as a director (2 pages)
24 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
24 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
16 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
16 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
15 January 2010Form 123 30/09/09 (1 page)
15 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2010S-div (1 page)
15 January 2010S-div (1 page)
15 January 2010Form 123 30/09/09 (1 page)
9 October 2009Termination of appointment of Ursula Baxter as a director (1 page)
9 October 2009Termination of appointment of Ursula Baxter as a director (1 page)
28 September 2009Director appointed dane james halling (2 pages)
28 September 2009Director appointed dane james halling (2 pages)
27 July 2009Incorporation (19 pages)
27 July 2009Incorporation (19 pages)