Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tidal Tales Collective Cic
Tidal Tales Collective Cic is an active company incorporated on 1 December 2021 with the registered office located in Stroud, Gloucestershire. Tidal Tales Collective Cic was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13775611
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated
1 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
30 November 2024
(11 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(28 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Tidal Tales Collective Cic
Contact
Update Details
Address
35 Colliers Wood Colliers Wood
Nailsworth
Stroud
GL6 0TL
England
Address changed on
2 May 2025
(6 months ago)
Previous address was
Greentrees Wells Road Dundry Bristol BS41 8nd England
Companies in GL6 0TL
Telephone
Unreported
Email
Unreported
Website
Tidaltalescollective.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Ms Katie Riddle
PSC • Director • British • Lives in UK • Born in Dec 1983
Kesty Hazel Zane Lilleith Morrison
Director • British • Lives in England • Born in May 1981
Ms Kesty Hazel Zane Lilleith Morrison
PSC • British • Lives in England • Born in May 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.85K
Increased by £18.3K (+214%)
Total Liabilities
-£27.47K
Increased by £19.26K (+235%)
Net Assets
-£617
Decreased by £963 (-278%)
Debt Ratio (%)
102%
Increased by 6.34% (+7%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 26 Sep 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Ms Katie Riddle Details Changed
10 Months Ago on 10 Jan 2025
Confirmation Submitted
11 Months Ago on 4 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 4 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 19 Feb 2024
Corey Atheleny Wallace Resigned
1 Year 9 Months Ago on 15 Feb 2024
Corey Atheleny Wallace (PSC) Resigned
1 Year 10 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover Tidal Tales Collective Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Registered office address changed from Greentrees Wells Road Dundry Bristol BS41 8nd England to 35 Colliers Wood Colliers Wood Nailsworth Stroud GL6 0TL on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Ms Katie Riddle on 10 January 2025
Submitted on 22 Jan 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 4 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 4 Oct 2024
Registered office address changed from 118 Robertson Road Bristol BS5 6JW England to Greentrees Wells Road Dundry Bristol BS41 8nd on 25 March 2024
Submitted on 25 Mar 2024
Cessation of Corey Atheleny Wallace as a person with significant control on 2 January 2024
Submitted on 19 Feb 2024
Termination of appointment of Corey Atheleny Wallace as a director on 15 February 2024
Submitted on 19 Feb 2024
Registered office address changed from Greentrees Wells Road Dundry Bristol BS41 8nd England to 118 Robertson Road Bristol BS5 6JW on 19 February 2024
Submitted on 19 Feb 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs