About

Registered Number: 05338761
Date of Incorporation: 21/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Established in 2005, Tidal Generation Ltd has its registered office in Altrincham in Cheshire, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOYD, Christopher Gordon, Dr 22 October 2007 30 June 2012 1
HUXLEY-REYNARD, Christopher Shane 26 September 2005 22 October 2007 1
MIRANDA, Gustavo Leite 28 November 2018 26 September 2019 1
PELERIN, Erick Jean-Marie Jean-Pierre Cornil 06 July 2016 28 November 2018 1
TAYLOR, Ian 31 March 2006 22 October 2007 1
THAKE, Jeremy Richard 20 March 2007 28 May 2009 1
THOMSON, Mark Steven 02 April 2009 12 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Iain Graham Ross 29 January 2013 19 May 2016 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 10 October 2019
RESOLUTIONS - N/A 13 May 2019
SH01 - Return of Allotment of shares 25 April 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 17 October 2018
AD01 - Change of registered office address 17 August 2018
TM02 - Termination of appointment of secretary 19 July 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 25 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 06 October 2017
PSC02 - N/A 18 August 2017
PSC09 - N/A 18 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 January 2017
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 07 July 2016
AD01 - Change of registered office address 06 June 2016
TM02 - Termination of appointment of secretary 20 May 2016
AP03 - Appointment of secretary 20 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 26 November 2015
AA01 - Change of accounting reference date 12 November 2015
RESOLUTIONS - N/A 06 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA01 - Change of accounting reference date 28 June 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 23 April 2013
MISC - Miscellaneous document 12 April 2013
AP01 - Appointment of director 29 January 2013
AD01 - Change of registered office address 29 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AP03 - Appointment of secretary 29 January 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 02 October 2010
MISC - Miscellaneous document 27 September 2010
TM01 - Termination of appointment of director 20 September 2010
MISC - Miscellaneous document 13 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
MEM/ARTS - N/A 22 February 2010
CH03 - Change of particulars for secretary 17 February 2010
SH01 - Return of Allotment of shares 26 January 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
RESOLUTIONS - N/A 19 January 2010
RESOLUTIONS - N/A 09 January 2010
AA - Annual Accounts 05 November 2009
SH01 - Return of Allotment of shares 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
RESOLUTIONS - N/A 29 September 2009
RESOLUTIONS - N/A 29 September 2009
RESOLUTIONS - N/A 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
123 - Notice of increase in nominal capital 29 September 2009
395 - Particulars of a mortgage or charge 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
353 - Register of members 04 May 2009
RESOLUTIONS - N/A 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
123 - Notice of increase in nominal capital 20 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 04 February 2009
353 - Register of members 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
225 - Change of Accounting Reference Date 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
MEM/ARTS - N/A 28 December 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
123 - Notice of increase in nominal capital 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
363s - Annual Return 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
AA - Annual Accounts 05 September 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
AA - Annual Accounts 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
363a - Annual Return 14 February 2006
225 - Change of Accounting Reference Date 14 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 05 October 2005
123 - Notice of increase in nominal capital 05 October 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
225 - Change of Accounting Reference Date 27 July 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.