TIDALSENSE LIMITED

Register to unlock more data on OkredoRegister

TIDALSENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08500211

Incorporation date

23/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vinery, 15a Vinery Road, Cambridge CB1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2013)
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon11/02/2026
Statement of capital following an allotment of shares on 2026-02-11
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon16/12/2025
Change of details for Bgf Investment Management Limited as a person with significant control on 2025-11-26
dot icon02/12/2025
Appointment of Mr Gavin Christopher Petken as a director on 2025-11-26
dot icon31/10/2025
Appointment of Dr Eric Leigh Mayes as a director on 2025-10-27
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon13/10/2025
Termination of appointment of Natalie Jane Douglas as a director on 2025-09-30
dot icon29/07/2025
Director's details changed for Dr Julian Charles Carter on 2024-12-01
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/05/2025
Termination of appointment of Jeremy Curnock Cook as a director on 2025-04-28
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon20/02/2025
Change of details for Bgf Investment Management Limited as a person with significant control on 2024-05-28
dot icon07/02/2025
Termination of appointment of Matthew Linton Pierce as a director on 2025-02-04
dot icon18/10/2024
Resolutions
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-07
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Director's details changed for Dr Julian Charles Carter on 2024-07-01
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-28
dot icon15/06/2024
Resolutions
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon06/11/2023
Director's details changed for Mr Matthew Pierce on 2023-10-31
dot icon27/10/2023
Change of details for Bgf Investment Management Limited as a person with significant control on 2023-04-13
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Resolutions
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon11/05/2023
Registered office address changed from , 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, PE7 8GX, United Kingdom to The Vinery, 15a Vinery Road Cambridge CB1 3DN on 2023-05-11
dot icon10/05/2023
Memorandum and Articles of Association
dot icon10/05/2023
Resolutions
dot icon10/05/2023
Certificate of change of name
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon09/02/2023
Termination of appointment of Calum John Macgregor as a director on 2023-01-31
dot icon24/01/2023
Resolutions
dot icon20/01/2023
Statement of capital following an allotment of shares on 2023-01-05
dot icon17/10/2022
Appointment of Mrs Natalie Jane Douglas as a director on 2022-10-04
dot icon29/09/2022
Appointment of Mr Matthew Pierce as a director on 2022-09-15
dot icon29/09/2022
Termination of appointment of Oran Efruz Muduroglu as a director on 2022-09-15
dot icon24/07/2022
Accounts for a small company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon12/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-06
dot icon10/01/2022
Statement of capital following an allotment of shares on 2022-01-06
dot icon24/11/2021
Director's details changed for Mr Jeremy Curnock Cook on 2021-10-07
dot icon24/11/2021
Director's details changed for Dr Ameera Patel on 2021-10-07
dot icon24/11/2021
Director's details changed for Mr Oran Efruz Muduroglu on 2021-10-07
dot icon24/11/2021
Notification of Bgf Investment Management Limited as a person with significant control on 2021-10-22
dot icon18/11/2021
Cessation of Gas Sensing Solutions Ltd as a person with significant control on 2021-10-22
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon12/11/2021
Resolutions
dot icon07/10/2021
Registered office address changed from , 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough, PE7 8GX, United Kingdom to The Vinery, 15a Vinery Road Cambridge CB1 3DN on 2021-10-07
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Registered office address changed from , 2a Chequers Court Huntingdon, Cambridgeshire, PE29 3LJ, United Kingdom to The Vinery, 15a Vinery Road Cambridge CB1 3DN on 2021-09-14
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon05/05/2021
Appointment of Mr Oran Muduroglu as a director on 2021-03-29
dot icon05/05/2021
Appointment of Dr Ameera Patel as a director on 2021-02-16
dot icon05/05/2021
Termination of appointment of James Edward Whitticase as a director on 2021-02-05
dot icon24/03/2021
Notification of Gas Sensing Solutions Ltd as a person with significant control on 2016-04-06
dot icon24/03/2021
Withdrawal of a person with significant control statement on 2021-03-24
dot icon09/02/2021
Appointment of Mr Jeremy Curnock Cook as a director on 2020-11-18
dot icon06/02/2021
Appointment of Mr Tim Rea as a director on 2020-11-18
dot icon04/01/2021
Termination of appointment of John Lawrence Altrip as a director on 2020-11-18
dot icon04/01/2021
Termination of appointment of Russell Barr Overend as a director on 2020-11-18
dot icon14/12/2020
Particulars of variation of rights attached to shares
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon08/12/2020
Sub-division of shares on 2020-11-18
dot icon08/12/2020
Memorandum and Articles of Association
dot icon08/12/2020
Resolutions
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon09/06/2020
Resolutions
dot icon09/06/2020
Particulars of variation of rights attached to shares
dot icon09/06/2020
Memorandum and Articles of Association
dot icon09/06/2020
Change of share class name or designation
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon08/01/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon20/08/2019
Termination of appointment of Benjamin Jeremy Walsh as a director on 2019-08-14
dot icon20/08/2019
Appointment of Dr James Edward Whitticase as a director on 2019-08-20
dot icon25/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/10/2018
Appointment of Mr Calum John Macgregor as a director on 2018-09-25
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon28/08/2018
Registered office address changed from , the Grange 20 Market Street, Swavesey, Cambridge, CB24 4QG to The Vinery, 15a Vinery Road Cambridge CB1 3DN on 2018-08-28
dot icon05/02/2018
Micro company accounts made up to 2017-11-30
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon23/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/07/2016
Termination of appointment of Desmond Robert Gibson as a director on 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon18/02/2016
Resolutions
dot icon08/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Appointment of Professor Desmond Robert Gibson as a director on 2015-09-03
dot icon07/12/2015
Appointment of Mr Russell Barr Overend as a director on 2015-09-03
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon19/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon18/05/2015
Registered office address changed from , 6 High Street, Dry Drayton, Cambridge, Cambridgeshire, CB23 8BS to The Vinery, 15a Vinery Road Cambridge CB1 3DN on 2015-05-18
dot icon16/03/2015
Statement of capital following an allotment of shares on 2014-06-11
dot icon23/12/2014
Accounts for a dormant company made up to 2013-11-30
dot icon23/12/2014
Current accounting period shortened from 2014-04-30 to 2013-11-30
dot icon16/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon16/05/2014
Appointment of Mr Benjamin Jeremy Walsh as a director
dot icon23/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.79M
-
0.00
2.67M
-
2022
14
1.76M
-
0.00
1.57M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayes, Eric Leigh, Dr
Director
27/10/2025 - Present
1
Whitticase, James Edward, Dr
Director
20/08/2019 - 05/02/2021
20
Rea, Timothy Shan
Director
18/11/2020 - Present
25
Mr Benjamin Jeremy Walsh
Director
01/05/2013 - 14/08/2019
10
Curnock Cook, Jeremy
Director
18/11/2020 - 28/04/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIDALSENSE LIMITED

TIDALSENSE LIMITED is an(a) Active company incorporated on 23/04/2013 with the registered office located at The Vinery, 15a Vinery Road, Cambridge CB1 3DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIDALSENSE LIMITED?

toggle

TIDALSENSE LIMITED is currently Active. It was registered on 23/04/2013 .

Where is TIDALSENSE LIMITED located?

toggle

TIDALSENSE LIMITED is registered at The Vinery, 15a Vinery Road, Cambridge CB1 3DN.

What does TIDALSENSE LIMITED do?

toggle

TIDALSENSE LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for TIDALSENSE LIMITED?

toggle

The latest filing was on 08/04/2026: Statement of capital following an allotment of shares on 2026-04-02.