General information

Name:

Tidey Limited

Office Address:

710 City View House 463 Bethnal Green Road E2 9QY London

Number: 08506408

Incorporation date: 2013-04-26

Dissolution date: 2021-09-28

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Tidey was founded on 2013-04-26 as a private limited company. The company office was situated in London on 710 City View House, 463 Bethnal Green Road. The address post code is E2 9QY. The reg. no. for Tidey Ltd was 08506408. Tidey Ltd had been active for 8 years up until dissolution date on 2021-09-28.

The firm was supervised by just one director: James T., who was assigned to lead the company in 2013.

Jimmy T. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 26 April 2013

Latest update: 17 October 2023

People with significant control

Jimmy T.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 10 May 2021
Confirmation statement last made up date 26 April 2020
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 10 October 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 October 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Restoration
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, April 2024
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
8
Company Age

Similar companies nearby

Closest companies