TIEDE LIMITED

5th Floor 2 Copthall Avenue, London, EC2R 7DA, England
StatusACTIVE
Company No.10866302
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

TIEDE LIMITED is an active private limited company with number 10866302. It was incorporated 6 years, 10 months, 3 days ago, on 14 July 2017. The company address is 5th Floor 2 Copthall Avenue, London, EC2R 7DA, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change corporate director company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Directors Two (Uk) Limited

Change date: 2023-08-01

Documents

View document PDF

Change corporate director company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-08-01

Officer name: Praxis Directors One (Uk) Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin William Mcalpine Tothill

Change date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

New address: 5th Floor 2 Copthall Avenue London EC2R 7DA

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Change date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AAMD

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Joshua Luke Gallienne

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Leanne Shorto

Termination date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jun 2021

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Directors Two (Uk) Limited

Change date: 2020-03-30

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jun 2021

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Directors One (Uk) Limited

Change date: 2020-03-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Benjamin William Mcalpine Tothill

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: 5th Floor 1 Lumley Street London W1K 6JE England

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin William Mcalpine Tothill

Notification date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 15 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-15

Psc name: Hugh Simon Lindo

Documents

View document PDF

Change corporate director company with change date

Date: 03 Feb 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-02-01

Officer name: Praxis Directors Two (Uk) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 03 Feb 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Directors One (Uk) Limited

Change date: 2019-02-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Feb 2020

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-01-02

Officer name: Praxis Directors Two (Uk) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 03 Feb 2020

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Directors One (Uk) Limited

Change date: 2018-01-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Old address: 6 Snow Hill London EC1A 2AY England

Change date: 2019-02-01

New address: 5th Floor 1 Lumley Street London W1K 6JE

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Donna Shorto

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Henry Anderson

Termination date: 2019-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-27

Psc name: Praxisifm Trust (Nz) Limited as Trustees of the Sb Nz Trust

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Praxis Directors Two (Uk) Limited

Cessation date: 2017-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Henry Anderson

Cessation date: 2017-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Praxis Directors One (Uk) Limited

Cessation date: 2017-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Praxis Directors Two (Uk) Limited

Cessation date: 2017-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2018

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-08

Psc name: Praxis Directors One (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: Mermaid House Puddle Dock London EC4V 3DB England

New address: 6 Snow Hill London EC1A 2AY

Change date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-08

Psc name: Praxis Directors Two (Uk) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-08

Psc name: Praxis Directors One (Uk) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-11-08

Officer name: Praxis Directors Two (Uk) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Praxis Directors One (Uk) Limited

Appointment date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: Mermaid House Puddle Dock London EC4V 3DB

Old address: 31 Carrwood Knutsford WA16 8NE England

Change date: 2017-11-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-24

Psc name: Mr Ian Henry Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-27

Psc name: Praxisifm Trust (Nz) Limited as Trustees of the Sb Nz Trust

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTON MORTGAGE CONSULTING LLP

112 NORTH STREET,HORNCHURCH,RM11 1SU

Number:OC411436
Status:ACTIVE
Category:Limited Liability Partnership

DMCFADDEN OPERATIONS MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11603589
Status:ACTIVE
Category:Private Limited Company

DWT CONTRACTS LIMITED

ELISA BROWN ACCOUNTANCY CENTRAL PLACE,BRADFORD,BD14 6AZ

Number:08424577
Status:ACTIVE
Category:Private Limited Company

EAT LIKE CHAMPIONS LTD

8 COURT EIGHT,WITHAM,CM8 2QU

Number:11228250
Status:ACTIVE
Category:Private Limited Company

MILITARY AND AEROSPACE COATINGS LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:07809816
Status:ACTIVE
Category:Private Limited Company

SPORTING EVENTS MANAGEMENT LIMITED

BEACON HOUSE,WEYBRIDGE,KT13 9DZ

Number:09699932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source