Tidge And Lou Limited BRISTOL


Tidge And Lou started in year 2010 as Private Limited Company with registration number 07188654. The Tidge And Lou company has been functioning successfully for 14 years now and its status is active - proposal to strike off. The firm's office is based in Bristol at Bupa Dental Care Vantage Office Park. Postal code: BS16 1GW.

Tidge And Lou Limited Address / Contact

Office Address Bupa Dental Care Vantage Office Park
Office Address2 Old Gloucester Road, Hambrook
Town Bristol
Post code BS16 1GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07188654
Date of Incorporation Fri, 12th Mar 2010
Industry Dormant Company
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Faizan Z.

Position: Director

Appointed: 29 November 2022

Mark A.

Position: Director

Appointed: 12 September 2022

Peter C.

Position: Director

Appointed: 17 September 2020

Sarah R.

Position: Director

Appointed: 19 November 2019

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2017

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

Gabriela P.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Steven P.

Position: Director

Appointed: 14 September 2018

Resigned: 19 November 2019

Catherine B.

Position: Director

Appointed: 28 February 2018

Resigned: 05 December 2018

Jake W.

Position: Director

Appointed: 14 December 2017

Resigned: 31 July 2023

Edward C.

Position: Director

Appointed: 14 December 2017

Resigned: 14 September 2018

Robin B.

Position: Director

Appointed: 14 December 2017

Resigned: 19 November 2019

Ian W.

Position: Director

Appointed: 14 December 2017

Resigned: 19 November 2019

Joe H.

Position: Director

Appointed: 12 March 2010

Resigned: 14 December 2017

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Xeon Smiles Uk Limited from Bristol, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joe H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Xeon Smiles Uk Limited

Bupa Dental Care, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00479564
Notified on 14 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joe H.

Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-30
Net Worth223 372259 729  
Balance Sheet
Current Assets90 921132 897148 84789 682
Net Assets Liabilities  263 780140 746
Cash Bank In Hand55 08073 105  
Debtors35 84159 792  
Intangible Fixed Assets160 000150 000  
Tangible Fixed Assets1 3471 527  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve223 272259 629  
Shareholder Funds223 372259 729  
Other
Creditors  25 86778 936
Fixed Assets161 347151 527140 800130 000
Net Current Assets Liabilities62 025108 202122 98010 746
Total Assets Less Current Liabilities223 372259 729263 780140 746
Creditors Due Within One Year28 89624 695  
Intangible Fixed Assets Aggregate Amortisation Impairment40 00050 000  
Intangible Fixed Assets Amortisation Charged In Period 10 000  
Intangible Fixed Assets Cost Or Valuation200 000200 000  
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 907  
Tangible Fixed Assets Cost Or Valuation4 2485 155  
Tangible Fixed Assets Depreciation2 9013 628  
Tangible Fixed Assets Depreciation Charged In Period 727  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Director's appointment was terminated on Monday 7th August 2023
filed on: 18th, August 2023
Free Download (1 page)

Company search

Advertisements