ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tidecrown Limited

Tidecrown Limited is an active company incorporated on 5 September 1984 with the registered office located in Sheffield, South Yorkshire. Tidecrown Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01846159
Private limited company
Age
41 years
Incorporated 5 September 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (4 days ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Hart Shaw Building
Europa Link
Sheffield
S9 1XU
United Kingdom
Address changed on 31 Aug 2023 (2 years 2 months ago)
Previous address was 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Aug 1968
PSC • Director • British • Lives in UK • Born in Jul 1940
Director • British • Lives in UK • Born in Oct 1966
NFL Property Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ken - Crav Investments Ltd
Andrew Robert Heller, , and 1 more are mutual people.
Active
Yorkshire Pharmaceutical Industries Limited
Andrew Robert Heller, , and 1 more are mutual people.
Active
Cranworth Wharf & Transport Limited
Andrew Robert Heller, , and 1 more are mutual people.
Active
South Yorkshire Property Trust Limited
Andrew Robert Heller, , and 1 more are mutual people.
Active
London & South Yorkshire Securities Limited
Andrew Robert Heller, , and 1 more are mutual people.
Active
Barmik Properties Limited
Andrew Robert Heller, , and 1 more are mutual people.
Active
Springpalm Limited
Andrew Robert Heller, , and 1 more are mutual people.
Active
Cloathgate Limited
Andrew Robert Heller, , and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£116.38K
Same as previous period
Total Liabilities
-£42.64K
Same as previous period
Net Assets
£73.74K
Same as previous period
Debt Ratio (%)
37%
Same as previous period
Latest Activity
Confirmation Submitted
4 Days Ago on 10 Nov 2025
Full Accounts Submitted
11 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Nov 2024
Morven Heller (PSC) Appointed
1 Year 7 Months Ago on 21 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years Ago on 15 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 31 Aug 2023
Nfl Property Co Limited (PSC) Details Changed
2 Years 2 Months Ago on 31 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 6 Jul 2023
Nfl Property Co Limited (PSC) Details Changed
2 Years 4 Months Ago on 6 Jul 2023
Get Credit Report
Discover Tidecrown Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 November 2025 with no updates
Submitted on 10 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Dec 2024
Notification of Morven Heller as a person with significant control on 21 March 2024
Submitted on 14 Nov 2024
Confirmation statement made on 10 November 2024 with updates
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 10 November 2023 with updates
Submitted on 15 Nov 2023
Change of details for Nfl Property Co Limited as a person with significant control on 31 August 2023
Submitted on 31 Aug 2023
Registered office address changed from 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom to The Hart Shaw Building Europa Link Sheffield S9 1XU on 31 August 2023
Submitted on 31 Aug 2023
Change of details for Nfl Property Co Limited as a person with significant control on 6 July 2023
Submitted on 6 Jul 2023
Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ on 6 July 2023
Submitted on 6 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year