Company NameTide Platform Ltd
Company StatusActive
Company Number09595646
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)
Previous NameStarfish Platform Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDr Oliver Rainer Andreas Prill
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMr Ian Mackenzie Sutherland
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameEliza Haskell
Date of BirthOctober 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Secretary NameMs Eliza Haskell
StatusCurrent
Appointed24 September 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMr Guy Oliver Duncan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameRebecca Louise Marriott
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMr Vinay Ramani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2023(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCpo
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMr Gyorgy Pal Schmidt
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(8 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMr Frederick George Kent Bevis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, White Bear Yard 144a Clerkenwell Road
London
EC1R 5DF
Director NameMr Laurence David Krieger
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5th Floor 1 Appold Street
London
EC2A 2UT

Location

Registered Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

23 December 2022Delivered on: 29 December 2022
Persons entitled: Mastercard International Incorporated

Classification: A registered charge
Outstanding
19 August 2022Delivered on: 26 August 2022
Persons entitled: Triplepoint Private Venture Credit Inc. as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: Trademark tide registered at the UK ipo with trademark number UK00003139536 and the other intellectual property listed in part 4 of schedule 2 to the instrument. For further detail please refer to the instrument.
Outstanding
31 December 2020Delivered on: 8 January 2021
Persons entitled: Varengold Bank Ag

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 8 January 2021
Persons entitled: Varengold Bank Ag

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 20 November 2020
Persons entitled: Triplepoint Private Venture Credit Inc., as Security Trustee

Classification: A registered charge
Particulars: UK class 36 trade mark- tm number UK00003139536.
Outstanding

Filing History

12 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 144,537,193
(3 pages)
9 October 2023Satisfaction of charge 095956460002 in full (1 page)
9 October 2023Satisfaction of charge 095956460003 in full (1 page)
29 September 2023Full accounts made up to 31 December 2022 (40 pages)
4 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 142,537,193
(3 pages)
2 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
26 May 2023Statement of capital following an allotment of shares on 25 May 2023
  • GBP 140,537,193
(3 pages)
28 April 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 135,537,193
(3 pages)
20 April 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 130,537,193
(3 pages)
29 December 2022Registration of charge 095956460005, created on 23 December 2022 (29 pages)
14 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • GBP 125,537,193
(3 pages)
7 December 2022Full accounts made up to 31 December 2021 (30 pages)
2 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 120,537,193
(3 pages)
26 August 2022Registration of charge 095956460004, created on 19 August 2022 (69 pages)
2 August 2022Statement of capital following an allotment of shares on 31 July 2022
  • GBP 115,537,193
(3 pages)
5 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 110,537,193
(3 pages)
26 May 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 105,537,193
(3 pages)
19 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
24 March 2022Statement of capital following an allotment of shares on 16 February 2022
  • GBP 100,537,193
(3 pages)
1 November 2021Termination of appointment of Laurence David Krieger as a director on 25 October 2021 (1 page)
15 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 90,537,193
(3 pages)
6 October 2021Full accounts made up to 31 December 2020 (29 pages)
30 June 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 80,537,193
(3 pages)
21 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
17 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 70,537,193
(3 pages)
30 April 2021Director's details changed for Eliza Haskell on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Liza Haskell on 30 April 2021 (2 pages)
17 February 2021Appointment of Ms Eliza Haskell as a secretary on 24 September 2019 (2 pages)
15 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 68,037,193
(3 pages)
29 January 2021Change of details for Tide Holdings Limited as a person with significant control on 30 March 2020 (2 pages)
27 January 2021Change of details for Tide Holdings Limited as a person with significant control on 30 March 2020 (2 pages)
8 January 2021Registration of charge 095956460002, created on 31 December 2020 (16 pages)
8 January 2021Registration of charge 095956460003, created on 31 December 2020 (20 pages)
18 December 2020Full accounts made up to 31 December 2019 (25 pages)
20 November 2020Registration of charge 095956460001, created on 13 November 2020 (65 pages)
20 November 2020Memorandum and Articles of Association (40 pages)
20 November 2020Resolutions
  • RES13 ‐ Company and any director of the company be authorised 11/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 October 2020Appointment of Rebecca Louise Marriott as a director on 1 October 2020 (2 pages)
23 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
10 June 2020Director's details changed for Dr Oliver Rainer Andreas Prill on 1 June 2020 (2 pages)
10 June 2020Director's details changed for Eliza Haskell on 1 June 2020 (2 pages)
20 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 46,337,193
(3 pages)
30 March 2020Registered office address changed from 2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF England to 5th Floor 1 Appold Street London EC2A 2UT on 30 March 2020 (1 page)
4 March 2020Full accounts made up to 31 May 2019 (24 pages)
17 December 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
17 December 2019Appointment of Mr Guy Oliver Duncan as a director on 11 December 2019 (2 pages)
22 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 41,337,193
(3 pages)
22 October 2019Appointment of Eliza Haskell as a director on 24 September 2019 (2 pages)
21 October 2019Termination of appointment of Frederick George Kent Bevis as a director on 24 September 2019 (1 page)
16 September 2019Appointment of Mr Ian Sutherland as a director on 3 September 2019 (2 pages)
16 September 2019Appointment of Mr Laurence David Krieger as a director on 22 August 2019 (2 pages)
16 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 35,337,193
(3 pages)
17 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 31,337,193
(3 pages)
17 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
1 March 2019Accounts for a small company made up to 31 May 2018 (12 pages)
15 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 26,337,193
(3 pages)
11 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 20,237,193
(3 pages)
9 October 2018Appointment of Dr Oliver Rainer Andreas Prill as a director on 1 September 2018 (2 pages)
26 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2018Second filing of a statement of capital following an allotment of shares on 16 November 2017
  • GBP 12,237,193
(7 pages)
1 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
31 May 2018Statement of capital following an allotment of shares on 16 November 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2018.
(4 pages)
28 March 2018Director's details changed for Mr Frederick George Kent Bevis on 28 March 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 November 2016Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF on 30 November 2016 (1 page)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-16
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-16
(3 pages)
1 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
29 June 2015Director's details changed for Mr George Bevis on 26 June 2015 (2 pages)
29 June 2015Director's details changed for Mr George Bevis on 26 June 2015 (2 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
(43 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
(43 pages)