London
SW1H 0HW
Secretary Name | Mrs Ursula Ann Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Director Name | Mrs Ursula Ann Baxter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 50 Broadway Westminster London SW1H 0RG |
Director Name | Mr Dane James Halling |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 October 2011) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Sheriff House High Street Stockbridge Hampshire SO20 6EX |
Director Name | Mr Andrew Jonathan Mark Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2012) |
Role | Investor & Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Director Name | Mr Peter Samuel Doherty |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 January 2024) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Website | tidewayinvestment.co.uk |
---|---|
Telephone | 020 31785982 |
Telephone region | London |
Registered Address | 107 Leadenhall Street London EC3A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £807,452 |
Gross Profit | £733,635 |
Net Worth | £109,695 |
Cash | £62,158 |
Current Liabilities | £21,925 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
12 February 2024 | Notification of Invest for Income Limited as a person with significant control on 5 January 2024 (2 pages) |
---|---|
24 January 2024 | Termination of appointment of Peter Samuel Doherty as a director on 5 January 2024 (1 page) |
24 January 2024 | Cessation of Peter Samuel Doherty as a person with significant control on 5 January 2024 (1 page) |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
10 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
29 July 2019 | Change of details for Mr Peter Samuel Doherty as a person with significant control on 1 January 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
1 April 2019 | Registered 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 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
19 March 2018 | Registered 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 2018 | Statement of capital on 1 December 2017
|
11 January 2018 | Statement of capital on 1 December 2017
|
13 December 2017 | Statement of capital on 31 March 2017
|
13 December 2017 | Statement of capital on 31 March 2017
|
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
5 August 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
5 August 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
16 June 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
16 June 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 July 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
12 July 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
10 October 2012 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 10 October 2012 (1 page) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
23 July 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
10 February 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
10 February 2012 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 October 2011 | Termination of appointment of Dane Halling as a director (1 page) |
6 October 2011 | Termination of appointment of Dane Halling as a director (1 page) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Director's details changed for Mr Andrew Jonathan Mark Taylor on 30 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr James Baxter on 30 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Peter Samuel Doherty on 30 June 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mrs Ursula Ann Baxter on 30 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Peter Samuel Doherty on 30 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr James Baxter on 30 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Andrew Jonathan Mark Taylor on 30 June 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mrs Ursula Ann Baxter on 30 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
12 August 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
13 April 2011 | Registered office address changed from 50 Broadway Westminster London SW1H 0RG on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 50 Broadway Westminster London SW1H 0RG on 13 April 2011 (1 page) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
9 November 2010 | Appointment of Mr Andrew Jonathan Mark Taylor as a director (2 pages) |
9 November 2010 | Appointment of Mr Andrew Jonathan Mark Taylor as a director (2 pages) |
9 November 2010 | Appointment of Mr Peter Samuel Doherty as a director (2 pages) |
9 November 2010 | Appointment of Mr Peter Samuel Doherty as a director (2 pages) |
24 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
24 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
16 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
15 January 2010 | Form 123 30/09/09 (1 page) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
15 January 2010 | S-div (1 page) |
15 January 2010 | S-div (1 page) |
15 January 2010 | Form 123 30/09/09 (1 page) |
9 October 2009 | Termination of appointment of Ursula Baxter as a director (1 page) |
9 October 2009 | Termination of appointment of Ursula Baxter as a director (1 page) |
28 September 2009 | Director appointed dane james halling (2 pages) |
28 September 2009 | Director appointed dane james halling (2 pages) |
27 July 2009 | Incorporation (19 pages) |
27 July 2009 | Incorporation (19 pages) |