ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tildenet Ltd

Tildenet Ltd is an active company incorporated on 1 November 1976 with the registered office located in Bristol, Bristol. Tildenet Ltd was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01284227
Private limited company
Age
48 years
Incorporated 1 November 1976
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 January 2025 (7 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Journal House
Hartcliffe Way
Bristol
BS3 5RJ
United Kingdom
Address changed on 11 Dec 2024 (8 months ago)
Previous address was Hartcliffe Way Bristol BS3 5RJ
Telephone
01293586200
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
3
Director • Secretary • Finance Director • British
Director • Doctor • British • Lives in UK • Born in Dec 1968
Director • British • Lives in England • Born in Feb 1968
Director • British • Lives in UK • Born in Aug 1971
Director • British • Lives in England • Born in Sep 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tildenet Gardenware Limited
Philip Eric James, Andrew James Downey, and 1 more are mutual people.
Active
Agriframes Limited
Andrew James Downey is a mutual person.
Active
Tildenet Holdings Limited
Philip Eric James and Andrew James Downey are mutual people.
Active
Active
Flexibulk Limited
Andrew James Downey is a mutual person.
Active
Kerrypak Ltd
Andrew James Downey is a mutual person.
Active
Compleo Sport Ltd
Shaun Michael Lancaster is a mutual person.
Active
Church Lane Land & Property Limited
Philip Eric James is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.88M
Increased by £105.27K (+6%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 2 (+6%)
Total Assets
£5.52M
Increased by £731.65K (+15%)
Total Liabilities
-£1.25M
Increased by £65.61K (+6%)
Net Assets
£4.27M
Increased by £666.04K (+18%)
Debt Ratio (%)
23%
Decreased by 2.08% (-8%)
Latest Activity
Small Accounts Submitted
5 Months Ago on 3 Apr 2025
Charge Satisfied
5 Months Ago on 11 Mar 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Mr Bernard Thomas Joseph Downey (PSC) Details Changed
7 Months Ago on 28 Jan 2025
Mr Andrew James Downey (PSC) Details Changed
7 Months Ago on 28 Jan 2025
Mr Shaun Michael Lancaster Details Changed
8 Months Ago on 11 Dec 2024
Tildenet Holdings Ltd (PSC) Details Changed
8 Months Ago on 11 Dec 2024
Mr Bernard Thomas Joseph Downey Details Changed
8 Months Ago on 11 Dec 2024
Mr Andrew James Downey Details Changed
8 Months Ago on 11 Dec 2024
Registered Address Changed
8 Months Ago on 11 Dec 2024
Get Credit Report
Discover Tildenet Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 September 2024
Submitted on 3 Apr 2025
Satisfaction of charge 2 in full
Submitted on 11 Mar 2025
Confirmation statement made on 29 January 2025 with updates
Submitted on 13 Feb 2025
Change of details for Mr Andrew James Downey as a person with significant control on 28 January 2025
Submitted on 28 Jan 2025
Change of details for Mr Bernard Thomas Joseph Downey as a person with significant control on 28 January 2025
Submitted on 28 Jan 2025
Director's details changed for Mr Shaun Michael Lancaster on 11 December 2024
Submitted on 12 Dec 2024
Change of details for Tildenet Holdings Ltd as a person with significant control on 11 December 2024
Submitted on 11 Dec 2024
Change of details for Mr Bernard Thomas Joseph Downey as a person with significant control on 11 December 2024
Submitted on 11 Dec 2024
Registered office address changed from Hartcliffe Way Bristol BS3 5RJ to Journal House Hartcliffe Way Bristol BS3 5RJ on 11 December 2024
Submitted on 11 Dec 2024
Director's details changed for Mr Andrew James Downey on 11 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year