Tidestar (Bournemouth) Limited

DataGardener
live
Micro

Tidestar (bournemouth) Limited

06223583Private Limited With Share Capital

Sea Orchard 55A Elms Avenue, Poole, BH148EE
Incorporated

23/04/2007

Company Age

19 years

Directors

1

Employees

1

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tidestar (bournemouth) Limited (06223583) is a private limited with share capital incorporated on 23/04/2007 (19 years old) and registered in poole, BH148EE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 23/04/2007
BH148EE
1 employees

Financial Overview

Total Assets

£1.85M

Liabilities

£1.67M

Net Assets

£183.4K

Est. Turnover

£7.50M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

85
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2014
Administrative Restoration Company
Category:Restoration
Date:05-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2014
Gazette Dissolved Compulsary
Category:Gazette
Date:08-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:11-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2010
Legacy
Category:Annual Return
Date:08-05-2009
Legacy
Category:Address
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Address
Date:07-05-2009
Legacy
Category:Address
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2008
Legacy
Category:Annual Return
Date:24-04-2008
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Address
Date:13-06-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Mortgage
Date:07-06-2007
Legacy
Category:Mortgage
Date:30-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:22-05-2007
Incorporation Company
Category:Incorporation
Date:23-04-2007

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/01/2027
Filing Date01/08/2025
Latest Accounts30/04/2025

Trading Addresses

Sea Orchard 55A Elms Avenue, Poole, BH148EERegistered

Contact

Sea Orchard 55A Elms Avenue, Poole, BH148EE