Background WavePink WaveYellow Wave

TANDERON LIMITED (05173670)

TANDERON LIMITED (05173670) is an active UK company. incorporated on 7 July 2004. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TANDERON LIMITED has been registered for 21 years. Current directors include WEST, Derek Edward, WEST, Lee.

Company Number
05173670
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
43 Maxwell Street, South Shields, NE33 4PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEST, Derek Edward, WEST, Lee
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDERON LIMITED

TANDERON LIMITED is an active company incorporated on 7 July 2004 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TANDERON LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05173670

LTD Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

43 Maxwell Street South Shields, NE33 4PU,

Timeline

2 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Sept 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARR, Jane Rosanna

Active
Maxwell Street, South ShieldsNE33 4PU
Secretary
Appointed 29 May 2008

WEST, Derek Edward

Active
Maxwell Street, South ShieldsNE33 4PU
Born January 1949
Director
Appointed 29 May 2008

WEST, Lee

Active
Maxwell Street, South ShieldsNE33 4PU
Born July 1967
Director
Appointed 14 Sept 2021

ANDERTON, Brian Charles

Resigned
4 West Parade, HebburnNE31 2TN
Secretary
Appointed 07 Jul 2004
Resigned 29 May 2008

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 07 Jul 2004
Resigned 07 Jul 2004

ANDERTON, Mary

Resigned
4 West Parade, HebburnNE31 2TN
Born November 1952
Director
Appointed 07 Jul 2004
Resigned 29 May 2008

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 07 Jul 2004
Resigned 07 Jul 2004

Persons with significant control

1

Mr Derek Edward West

Active
Maxwell Street, South ShieldsNE33 4PU
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Legacy
17 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
13 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
12 January 2010
MG02MG02
Legacy
17 December 2009
MG01MG01
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
28 October 2008
3.63.6
Legacy
5 September 2008
405(2)405(2)
Legacy
5 September 2008
405(2)405(2)
Legacy
5 September 2008
405(2)405(2)
Legacy
5 September 2008
405(2)405(2)
Legacy
5 September 2008
405(2)405(2)
Legacy
5 September 2008
405(2)405(2)
Legacy
5 September 2008
405(2)405(2)
Legacy
5 September 2008
405(2)405(2)
Legacy
5 September 2008
405(2)405(2)
Legacy
5 September 2008
405(2)405(2)
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
2 June 2008
287Change of Registered Office
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
405(1)405(1)
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
405(1)405(1)
Legacy
23 May 2008
405(1)405(1)
Legacy
23 May 2008
405(1)405(1)
Legacy
23 May 2008
405(1)405(1)
Legacy
23 May 2008
405(1)405(1)
Legacy
23 May 2008
405(1)405(1)
Legacy
23 May 2008
405(1)405(1)
Legacy
23 May 2008
405(1)405(1)
Legacy
23 May 2008
405(1)405(1)
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Incorporation Company
7 July 2004
NEWINCIncorporation