TALLY MARKETPLACE LENDING LIMITED

TALLY MARKETPLACE LENDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALLY MARKETPLACE LENDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08285356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TALLY MARKETPLACE LENDING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TALLY MARKETPLACE LENDING LIMITED located?

    Registered Office Address
    St Magnus House 6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TALLY MARKETPLACE LENDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUNDING EMPIRE LIMITEDNov 07, 2012Nov 07, 2012

    What are the latest accounts for TALLY MARKETPLACE LENDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for TALLY MARKETPLACE LENDING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2022

    What are the latest filings for TALLY MARKETPLACE LENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 04, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: terms of a share buyback agreement between the company and downing LLP be approved / any restrictions in the company's artilces of association or otherwise be waived in respect of the buyback 16/02/2023
    RES13

    Cancellation of shares. Statement of capital on Feb 16, 2023

    • Capital: GBP 0.10
    10 pagesSH06

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Statement of capital on Feb 13, 2023

    • Capital: GBP 0.20
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 08/02/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 27, 2022 with updates

    4 pagesCS01

    Termination of appointment of Parag Satyandraprasad Patel as a director on Feb 11, 2022

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 27, 2021 with updates

    4 pagesCS01

    Termination of appointment of Julia Siobhan Groves as a director on Mar 31, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to May 31, 2020

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    23 pagesPARENT_ACC

    Confirmation statement made on Aug 27, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Parag Satyandraprasad Patel on Aug 01, 2020

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 27, 2019 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2019 to May 31, 2020

    1 pagesAA01

    Cessation of Parag Satyandraprasad Patel as a person with significant control on Mar 06, 2019

    1 pagesPSC07

    Notification of Downing Llp as a person with significant control on Mar 06, 2019

    2 pagesPSC02

    Who are the officers of TALLY MARKETPLACE LENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGING, Tony Michael
    6th Floor
    Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    6th Floor
    Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomBritish52182790007
    BROCK, Aidan Robert
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    England
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    England
    EnglandScottish201973800001
    CROCKER, Ian
    The Willows
    Brackla
    CF31 2HD Bridgend
    5
    Mid Glamorgan
    Wales
    Director
    The Willows
    Brackla
    CF31 2HD Bridgend
    5
    Mid Glamorgan
    Wales
    United KingdomBritish96163610002
    GEBERBAUER, Hans
    5 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Paratus Amc Limited
    Berkshire
    England
    Director
    5 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Paratus Amc Limited
    Berkshire
    England
    United KingdomGerman190756960001
    GROVES, Julia Siobhan
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    EnglandIrish154968820001
    KEEBLE, Anthony John
    5 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Paratus Amc Limited
    Berkshire
    England
    Director
    5 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Paratus Amc Limited
    Berkshire
    England
    EnglandBritish103011320001
    LEVY, Jonathan
    Caerphilly Business Park
    Van Road
    CF83 3GG Caerphilly
    Britannia House
    Mid Glamorgan
    Director
    Caerphilly Business Park
    Van Road
    CF83 3GG Caerphilly
    Britannia House
    Mid Glamorgan
    WalesBritish190019070001
    LEWIS, Christopher Simon
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    England
    Director
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    England
    EnglandBritish120407280001
    MAHER, Dominic
    5 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Paratus Amc Limited
    Berkshire
    England
    Director
    5 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Paratus Amc Limited
    Berkshire
    England
    EnglandBritish199367090001
    PATEL, Dinesh
    Caerphilly Business Park
    Van Road
    CF83 3GG Caerphilly
    Britannia House
    Mid Glamorgan
    Director
    Caerphilly Business Park
    Van Road
    CF83 3GG Caerphilly
    Britannia House
    Mid Glamorgan
    WalesBritish175998680001
    PATEL, Parag Satyandraprasad
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    WalesBritish117095100003

    Who are the persons with significant control of TALLY MARKETPLACE LENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Downing Llp
    Downing Llp
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    London
    United Kingdom
    Mar 06, 2019
    Downing Llp
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    London
    United Kingdom
    No
    Legal FormLlp
    Country RegisteredUk
    Legal AuthorityLlp
    Place RegisteredUk
    Registration NumberOc341575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Apr 06, 2016
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03489004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Parag Satyandraprasad Patel
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Apr 06, 2016
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0