Background WavePink WaveYellow Wave

TALLYPRO LIMITED (05389093)

TALLYPRO LIMITED (05389093) is an active UK company. incorporated on 11 March 2005. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TALLYPRO LIMITED has been registered for 21 years. Current directors include PERKINS, Geoffrey Walter Ian.

Company Number
05389093
Status
active
Type
ltd
Incorporated
11 March 2005
Age
21 years
Address
Unit 1 & 2, First Floor Bridge Road Business Park, Haywards Heath, RH16 1TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PERKINS, Geoffrey Walter Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLYPRO LIMITED

TALLYPRO LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TALLYPRO LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05389093

LTD Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Unit 1 & 2, First Floor Bridge Road Business Park Bridge Road Haywards Heath, RH16 1TX,

Previous Addresses

C/O Commercial Software Limited Unit 9, John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England
From: 15 September 2015To: 24 May 2017
John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England
From: 28 August 2015To: 15 September 2015
Lgm House Mill Green Road Haywards Heath West Sussex RH16 1XL
From: 7 May 2011To: 28 August 2015
the Gate House, Underhill Maresfield East Sussex TN22 3AX
From: 11 March 2005To: 7 May 2011
Timeline

3 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
May 11
Director Left
Mar 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PERKINS, Geoffrey Walter Ian

Active
Bridge Road Business Park, Haywards HeathRH16 1TX
Secretary
Appointed 06 Apr 2011

PERKINS, Geoffrey Walter Ian

Active
Bridge Road Business Park, Haywards HeathRH16 1TX
Born July 1971
Director
Appointed 06 Apr 2011

HUNOT, Vivien Mary

Resigned
The Gate House, UckfieldTN22 3AX
Secretary
Appointed 01 Apr 2005
Resigned 06 Apr 2011

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 11 Mar 2005
Resigned 11 Mar 2005

HUNOT, George Andrew

Resigned
The Gate House, UckfieldTN22 3AX
Born August 1949
Director
Appointed 01 Apr 2005
Resigned 28 Mar 2022

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 11 Mar 2005
Resigned 11 Mar 2005

Persons with significant control

2

Mrs Keely Michelle Perkins

Active
Bridge Road Business Park, Haywards HeathRH16 1TX
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Geoffrey Walter Ian Perkins

Active
Bridge Road Business Park, Haywards HeathRH16 1TX
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
7 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 May 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Secretary Company With Name
25 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
288cChange of Particulars
Legacy
17 March 2006
288cChange of Particulars
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Incorporation Company
11 March 2005
NEWINCIncorporation