UKBizDB.co.uk

TALLY MARKETPLACE LENDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tally Marketplace Lending Limited. The company was founded 11 years ago and was given the registration number 08285356. The firm's registered office is in LONDON. You can find them at St Magnus House 6th Floor, 3 Lower Thames Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TALLY MARKETPLACE LENDING LIMITED
Company Number:08285356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2012
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:St Magnus House 6th Floor, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Magnus House, 6th Floor, Lower Thames Street, London, England, EC3R 6HD

Director05 March 2019Active
5, Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director13 October 2015Active
5, The Willows, Brackla, Bridgend, Wales, CF31 2HD

Director28 January 2013Active
Paratus Amc Limited, 5 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director01 July 2015Active
St Magnus House, 6th Floor, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 March 2019Active
Paratus Amc Limited, 5 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director01 July 2015Active
Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG

Director01 June 2014Active
St. Magnus House, 6th Floor, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 March 2019Active
Paratus Amc Limited, 5 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director01 July 2015Active
Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG

Director01 June 2014Active
St Magnus House, 6th Floor, 3 Lower Thames Street, London, England, EC3R 6HD

Director07 November 2012Active

People with Significant Control

Downing Llp
Notified on:06 March 2019
Status:Active
Country of residence:United Kingdom
Address:St. Magnus House, Downing Llp, London, United Kingdom, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Downing Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Magnus House, 6th Floor, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Parag Satyandraprasad Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:St Magnus House, 6th Floor, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-04-04Capital

Capital return purchase own shares.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-20Capital

Capital cancellation shares.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Capital

Capital statement capital company with date currency figure.

Download
2023-02-13Insolvency

Legacy.

Download
2023-02-13Resolution

Resolution.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-22Other

Legacy.

Download
2021-07-03Other

Legacy.

Download
2021-06-17Accounts

Legacy.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2019-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Change account reference date company current extended.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.