TANDEM MONEY LIMITED

Register to unlock more data on OkredoRegister

TANDEM MONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08628614

Incorporation date

29/07/2013

Size

Group

Contacts

Registered address

Registered address

Viscount Court, Sir Frank Whittle Way, Blackpool FY4 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2019)
dot icon10/03/2026
Termination of appointment of Paul David Pester as a director on 2026-03-01
dot icon28/02/2026
Termination of appointment of Matthew Oliver Donaldson as a director on 2026-02-28
dot icon25/02/2026
Appointment of Mr Clive Kornitzer as a director on 2026-02-16
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon27/01/2026
Appointment of Mr Stephen Jones as a director on 2026-01-06
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon03/11/2025
Director's details changed for Dr Paul David Pester on 2025-11-03
dot icon31/10/2025
Director's details changed for Mr Patrick Hatfield Carey on 2025-10-31
dot icon09/07/2025
Termination of appointment of Matthew Dobson as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Neil Chandler as a director on 2025-06-30
dot icon01/07/2025
Appointment of Mr Ryan Heaps as a director on 2025-06-26
dot icon01/07/2025
Termination of appointment of Alexander John Mollart as a director on 2025-06-30
dot icon11/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/05/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon03/03/2025
Appointment of Mr Matthew Dobson as a director on 2025-01-01
dot icon06/02/2025
Termination of appointment of David Fisher as a director on 2024-12-29
dot icon09/01/2025
Termination of appointment of David James Mccarthy as a director on 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/08/2024
Appointment of Ms Marriam Malik as a secretary on 2024-07-31
dot icon23/07/2024
Appointment of Mr Imran Gulamhuseinwala as a director on 2024-05-30
dot icon30/05/2024
Termination of appointment of Edward Forshaw as a secretary on 2024-05-30
dot icon09/05/2024
Termination of appointment of James William Scott as a director on 2024-03-28
dot icon09/05/2024
Appointment of Mr Patrick Hatfield Carey as a director on 2024-03-28
dot icon03/04/2024
Appointment of Mr Edward Forshaw as a secretary on 2024-04-01
dot icon02/04/2024
Termination of appointment of Ellen Hastings-Jones as a secretary on 2024-03-31
dot icon19/03/2024
Cessation of Pollen Street Plc as a person with significant control on 2024-03-19
dot icon19/03/2024
Notification of a person with significant control statement
dot icon09/01/2024
Termination of appointment of David Gerard Torpey as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Talita Ferreira as a director on 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon06/12/2023
Register inspection address has been changed from Hogarth House (4th Floor) 136 High Holborn London WC1V 6PX England to Viscount Court Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB
dot icon06/12/2023
Cessation of Psc Nominee 4 Limited as a person with significant control on 2023-12-06
dot icon06/12/2023
Notification of Pollen Street Plc as a person with significant control on 2023-12-06
dot icon05/12/2023
Register(s) moved to registered inspection location Hogarth House (4th Floor) 136 High Holborn London WC1V 6PX
dot icon05/12/2023
Director's details changed for Mr Alexander John Mollart on 2023-06-30
dot icon05/12/2023
Director's details changed for Mr David Fisher on 2023-06-30
dot icon05/12/2023
Director's details changed for Mr David Gerard Torpey on 2023-06-30
dot icon05/12/2023
Director's details changed for Mr James William Scott on 2023-06-30
dot icon05/12/2023
Director's details changed for Mr Matthew Oliver Donaldson on 2023-06-30
dot icon05/12/2023
Director's details changed for Mr Matthew Potter on 2023-06-30
dot icon05/12/2023
Secretary's details changed for Ellen Hastings-Jones on 2023-06-30
dot icon05/12/2023
Director's details changed for Ms Talita Ferreira on 2023-06-30
dot icon06/11/2023
Appointment of Mrs Aileen Wallace as a director on 2023-11-01
dot icon17/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from , Hogarth House 136 High Holborn, London, Greater London, WC1V 6PX, England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 2023-06-30
dot icon29/06/2023
Appointment of Mr Malcolm Graham Mccaig as a director on 2023-06-29
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon14/03/2023
Change of details for Psc Nominee 4 Limited as a person with significant control on 2023-01-18
dot icon10/03/2023
Change of details for Psc Nominee 4 Limited as a person with significant control on 2023-01-18
dot icon10/03/2023
Change of details for Psc Nominee 4 Limited as a person with significant control on 2023-01-18
dot icon09/03/2023
Withdrawal of a person with significant control statement on 2023-03-09
dot icon09/03/2023
Notification of Psc Nominee 4 Limited as a person with significant control on 2022-01-24
dot icon09/03/2023
Change of details for Psc Nominee 4 Limited as a person with significant control on 2023-01-18
dot icon24/02/2023
Appointment of Mr David James Mccarthy as a director on 2023-02-23
dot icon13/02/2023
Termination of appointment of Anthony Murphy as a director on 2023-02-13
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon17/01/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon19/12/2022
Termination of appointment of Susannah Louise Aliker as a director on 2022-12-08
dot icon21/01/2022
Registered office address changed from , 40 Bernard Street, London, WC1N 1LE, England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 2022-01-21
dot icon18/03/2019
Registered office address changed from , 123 Pentonville Road, London, N1 9LG, England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 2019-03-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TANDEM MONEY LIMITED

TANDEM MONEY LIMITED is an(a) Active company incorporated on 29/07/2013 with the registered office located at Viscount Court, Sir Frank Whittle Way, Blackpool FY4 2FB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TANDEM MONEY LIMITED?

toggle

TANDEM MONEY LIMITED is currently Active. It was registered on 29/07/2013 .

Where is TANDEM MONEY LIMITED located?

toggle

TANDEM MONEY LIMITED is registered at Viscount Court, Sir Frank Whittle Way, Blackpool FY4 2FB.

What does TANDEM MONEY LIMITED do?

toggle

TANDEM MONEY LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for TANDEM MONEY LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Paul David Pester as a director on 2026-03-01.