Company NameTandim Limited
Company StatusActive
Company Number04180685
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Previous NamesPaddico (230) Limited and Turnaround And Interim Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTracy De'Vries
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Barkston House
Croydon Street
Leeds
W Yorks
LS11 9RT
Director NameMr Howard Gould
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Barkston House
Croydon Street
Leeds
W Yorks
LS11 9RT
Director NameMiss Shelly Joanne Jebson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Barkston House
Croydon Street
Leeds
W Yorks
LS11 9RT
Secretary NameMiss Tracy Lee Devries
StatusCurrent
Appointed08 July 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address46 Barkston House
Croydon Street
Leeds
W Yorks
LS11 9RT
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMr Brian David Addlestone
NationalityBritish
StatusResigned
Appointed02 May 2001(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Barkston House
Croydon Street
Leeds
W Yorks
LS11 9RT

Contact

Websitetandim.com
Telephone0113 2422638
Telephone regionLeeds

Location

Registered Address46 Barkston House
Croydon Street
Leeds
W Yorks
LS11 9RT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£18,729
Cash£37
Current Liabilities£85,909

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

1 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,001
(7 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,001
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 May 2015Company name changed turnaround and interim management LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
18 May 2015Company name changed turnaround and interim management LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,001
(7 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,001
(7 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,001
(7 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,001
(7 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Director's details changed for Miss Shelly Joanne Jebson on 10 May 2013 (2 pages)
22 May 2013Director's details changed for Miss Shelly Joanne Jebson on 10 May 2013 (2 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 November 2010Appointment of Miss Shelly Joanne Jebson as a director (2 pages)
8 November 2010Appointment of Miss Shelly Joanne Jebson as a director (2 pages)
23 March 2010Director's details changed for Howard Gould on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 March 2010Director's details changed for Howard Gould on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 March 2010Director's details changed for Tracy De'vries on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Tracy De'vries on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Tracy De'vries on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Howard Gould on 1 March 2010 (2 pages)
26 May 2009Return made up to 15/03/09; full list of members (4 pages)
26 May 2009Return made up to 15/03/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 April 2007Return made up to 15/03/07; full list of members (2 pages)
19 April 2007Return made up to 15/03/07; full list of members (2 pages)
10 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
10 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
19 May 2006Return made up to 15/03/06; full list of members (2 pages)
19 May 2006Return made up to 15/03/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page)
18 May 2006Registered office changed on 18/05/06 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page)
9 January 2006Ad 29/06/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Ad 28/02/05--------- £ si 9995@1 (2 pages)
9 January 2006Ad 29/06/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 January 2006Ad 28/02/05--------- £ si 9995@1 (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
6 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Ad 29/06/05--------- £ si 95@1=95 £ ic 5/100 (2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Ad 29/06/05--------- £ si 95@1=95 £ ic 5/100 (2 pages)
22 April 2005Return made up to 15/03/05; full list of members (7 pages)
22 April 2005Return made up to 15/03/05; full list of members (7 pages)
12 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
12 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
19 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
19 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
17 November 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
3 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Ad 01/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2003Ad 01/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
1 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
10 April 2002Return made up to 15/03/02; full list of members (6 pages)
10 April 2002Return made up to 15/03/02; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001New director appointed (2 pages)
30 April 2001Company name changed paddico (230) LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed paddico (230) LIMITED\certificate issued on 30/04/01 (2 pages)
15 March 2001Incorporation (22 pages)
15 March 2001Incorporation (22 pages)