UKBizDB.co.uk

TALLYMAN LIMITED

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

This company is commonly known as Tallyman Limited. The company was founded 53 years ago and was given the registration number 01004505. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TALLYMAN LIMITED
Company Number:01004505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1971
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary28 June 2007Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director13 February 2008Active
61 Heritage Court, Boley Park, Lichfield, WS14 9ST

Secretary-Active
11 Lancelyn Gardens, West Bridgford, Nottingham, NG2 7FG

Secretary11 May 2007Active
2 Edwards Road, Sutton Coldfield, B75 5NG

Secretary22 June 2004Active
2 Edwards Road, Sutton Coldfield, B75 5NG

Secretary12 March 2001Active
6 Old Derry Hill, Calne, SN11 9PJ

Secretary16 May 2005Active
Woodford Lodge, Ramsden Road, Godalming, GU7 1QE

Secretary21 March 2001Active
Woodford Lodge, Ramsden Road, Godalming, GU7 1QE

Secretary21 September 2000Active
5 Martin Close, Stratford Upon Avon, CV37 6SF

Secretary21 March 1997Active
Beechwood Farm Hodgetts Lane, Berkswell, Coventry, CV7 7DG

Director-Active
14 Austen Court, Cubbington, Leamington Spa, CV32 7LJ

Director-Active
36 Christine Avenue, Rushwick, Worcester, WR2 5SP

Director-Active
7 Lower Green, Tewin, Welwyn, AL6 0JX

Director-Active
5 Jack Thomson Croft, Salford Priors, Evesham, WR11 8XL

Director31 March 2004Active
1 Crosslands, Prestwich, Manchester, M25 9QT

Director24 October 1996Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director16 May 2017Active
17 The Belfry, Stretton, Burton On Trent, DE13 0XS

Director16 December 1999Active
Wychend, Grange Road, Cookham, SL6 9RW

Director10 November 1999Active
Marlfield 15 Hill Top, Windermere, LA23 2HG

Director24 July 1997Active
2 Edwards Road, Sutton Coldfield, B75 5NG

Director31 March 2004Active
23 Follett Road, Glebelands, Tiverton, EX16 4HD

Director-Active
Cherry Tree House, Brinsea Road Congresbury, Bristol, BS49 5JJ

Director21 March 2001Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director30 September 2009Active
6 Old Derry Hill, Calne, SN11 9PJ

Director16 May 2005Active
Oak Cottage, Davey Lane, Alderley Edge, SK9 7NZ

Director11 May 2007Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director19 July 2019Active
1 Hartsbourne Drive, Halesowen, B62 8ST

Director-Active
Woodford Lodge, Ramsden Road, Godalming, GU7 1QE

Director15 January 2004Active
Woodford Lodge, Ramsden Road, Godalming, GU7 1QE

Director21 March 2001Active
4 Longcroft Avenue, Dronfield Woodhouse, Sheffield, S18 5PJ

Director-Active
Heathcote, Heathcote Road, Camberley, GU15 2EU

Director11 May 2007Active
5 Martin Close, Stratford Upon Avon, CV37 6SF

Director12 July 2000Active
5 Martin Close, Stratford Upon Avon, CV37 6SF

Director21 March 1997Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director13 February 2008Active

People with Significant Control

Experian Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-03Resolution

Resolution.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Capital

Capital statement capital company with date currency figure.

Download
2023-03-27Capital

Legacy.

Download
2023-03-27Insolvency

Legacy.

Download
2023-03-27Resolution

Resolution.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person secretary company with change date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.