TIDEFORM LIMITED

Register to unlock more data on OkredoRegister

TIDEFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10229926

Incorporation date

14/06/2016

Size

Small

Contacts

Registered address

Registered address

108 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2016)
dot icon03/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon02/07/2025
Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford CM2 0AP
dot icon01/07/2025
Termination of appointment of Dorthe Karin Bendtsen as a secretary on 2025-06-27
dot icon01/07/2025
Appointment of Birketts Secretaries Limited as a secretary on 2025-06-27
dot icon01/07/2025
Register inspection address has been changed to Brierly Place New London Road Chelmsford CM2 0AP
dot icon17/06/2025
Accounts for a small company made up to 2025-04-30
dot icon16/06/2025
Appointment of Mr Anders Grønborg as a director on 2025-06-16
dot icon16/06/2025
Certificate of change of name
dot icon11/06/2025
Termination of appointment of Martin Nedersee Torp as a director on 2025-05-27
dot icon21/05/2025
Notification of Bunker Holding a/S as a person with significant control on 2023-11-30
dot icon29/04/2025
Accounts for a small company made up to 2024-04-30
dot icon27/01/2025
Certificate of change of name
dot icon24/01/2025
Termination of appointment of Christoffer Berg Lassen as a director on 2025-01-24
dot icon24/01/2025
Appointment of Mr Martin Nedersee Torp as a director on 2025-01-24
dot icon09/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon27/12/2023
Change of share class name or designation
dot icon23/12/2023
Resolutions
dot icon23/12/2023
Memorandum and Articles of Association
dot icon19/09/2023
Termination of appointment of Ishaan Hemnani as a director on 2023-09-19
dot icon12/09/2023
Appointment of Mr Christoffer Berg Lassen as a director on 2023-09-12
dot icon12/09/2023
Appointment of Mr Michael Krabbe as a director on 2023-09-12
dot icon11/09/2023
Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, England to 108 Cannon Street London EC4N 6EU on 2023-09-11
dot icon26/06/2023
Termination of appointment of Willem Muller as a director on 2023-06-26
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon25/06/2021
Appointment of Ms Dorthe Karin Bendtsen as a secretary on 2021-06-23
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon24/06/2021
Director's details changed for Mr Willem Muller on 2018-02-05
dot icon24/06/2021
Director's details changed for Mr Ishaan Hemnani on 2021-06-24
dot icon10/05/2021
Director's details changed for Mr Ishaan Hemnani on 2021-05-10
dot icon30/03/2021
Current accounting period shortened from 2021-06-30 to 2021-04-30
dot icon02/03/2021
Notification of Torben Ostergaard-Nielsen as a person with significant control on 2021-02-26
dot icon02/03/2021
Cessation of Ishaan Hemnani as a person with significant control on 2021-02-26
dot icon14/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon31/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-05
dot icon30/06/2020
Registered office address changed from , 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England to 108 Cannon Street London EC4N 6EU on 2020-06-30
dot icon30/06/2020
Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England to 108 Cannon Street London EC4N 6EU on 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon05/06/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon18/11/2019
Resolutions
dot icon18/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB, England to 108 Cannon Street London EC4N 6EU on 2018-06-27
dot icon16/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon16/05/2017
Registered office address changed from , Wisteria Grange Barn Pikes End, Pinner, HA5 2EX, United Kingdom to 108 Cannon Street London EC4N 6EU on 2017-05-16
dot icon11/05/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon08/05/2017
Resolutions
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon22/03/2017
Sub-division of shares on 2017-03-09
dot icon15/03/2017
Resolutions
dot icon12/03/2017
Appointment of Mr Willem Muller as a director on 2017-03-10
dot icon07/10/2016
Termination of appointment of Henna Hemnani as a secretary on 2016-10-07
dot icon07/10/2016
Termination of appointment of Henna Prakash Hemnani as a director on 2016-10-07
dot icon07/10/2016
Appointment of Mr Ishaan Hemnani as a director on 2016-10-07
dot icon14/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
906.86K
-
0.00
715.64K
-
2023
7
985.61K
-
0.00
335.29K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
27/06/2025 - Present
184
Hemnani, Ishaan
Director
07/10/2016 - 19/09/2023
-
Grønborg, Anders
Director
16/06/2025 - Present
7
Bendtsen, Dorthe Karin
Secretary
23/06/2021 - 27/06/2025
-
Hemnani, Henna
Secretary
14/06/2016 - 07/10/2016
-

Persons with Significant Control

3
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 TIDEFORM LIMITED

TIDEFORM LIMITED is an(a) Active company incorporated on 14/06/2016 with the registered office located at 108 Cannon Street, London EC4N 6EU. There are currently 3 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 TIDEFORM LIMITED?

toggle

TIDEFORM LIMITED is currently Active. It was registered on 14/06/2016 .

Where is TIDEFORM LIMITED located?

toggle

TIDEFORM LIMITED is registered at 108 Cannon Street, London EC4N 6EU.

What does TIDEFORM LIMITED do?

toggle

TIDEFORM LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for TIDEFORM LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-25 with no updates.