Background WavePink WaveYellow Wave

TARLING FINANCIAL CONSULTING LIMITED (05939982)

TARLING FINANCIAL CONSULTING LIMITED (05939982) is an active UK company. incorporated on 19 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TARLING FINANCIAL CONSULTING LIMITED has been registered for 19 years. Current directors include PLACOTA, Maria, Ms..

Company Number
05939982
Status
active
Type
ltd
Incorporated
19 September 2006
Age
19 years
Address
63/66 Hatton Garden, London, EC1N 8LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PLACOTA, Maria, Ms.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARLING FINANCIAL CONSULTING LIMITED

TARLING FINANCIAL CONSULTING LIMITED is an active company incorporated on 19 September 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TARLING FINANCIAL CONSULTING LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05939982

LTD Company

Age

19 Years

Incorporated 19 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

63/66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE,

Previous Addresses

Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
From: 26 January 2017To: 16 October 2020
Ascot House 2 Woodberry Grove London N12 0FB
From: 2 June 2014To: 26 January 2017
4Th Floor Lawford House Albert Place London N3 1RL United Kingdom
From: 3 February 2014To: 2 June 2014
10 Dunstan Close London N2 0UX United Kingdom
From: 9 February 2010To: 3 February 2014
4Th Floor, Lawford House Albert Place London N3 1RL
From: 19 September 2006To: 9 February 2010
Timeline

14 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 21
Director Joined
Jun 21
Director Joined
Aug 22
Director Left
Aug 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PLACOTA, Maria, Ms.

Active
Hatton Garden, LondonEC1N 8LE
Born February 1977
Director
Appointed 15 Aug 2022

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 19 Sept 2006
Resigned 29 Jul 2015

CALDERBANK, Damian James

Resigned
4th Floor, Lawford House, LondonN3 1RL
Born June 1964
Director
Appointed 19 Sept 2006
Resigned 25 Nov 2011

FLEMMING, Marcella

Resigned
Cayon Street, Basseterre
Born September 1971
Director
Appointed 30 Sept 2013
Resigned 01 Oct 2015

OSMAN, Ismail, Mr.

Resigned
Hatton Garden, LondonEC1N 8LE
Born July 1946
Director
Appointed 26 May 2021
Resigned 15 Aug 2022

PEPLAR, Anthony Graeme

Resigned
Hatton Garden, LondonEC1N 8LE
Born February 1967
Director
Appointed 13 Mar 2017
Resigned 26 May 2021

WESTMORELAND, Jennifer Elizabeth

Resigned
Dunstan Close, LondonN2 0UX
Born December 1967
Director
Appointed 25 Nov 2011
Resigned 30 Sept 2013

WIDDICOMBE, Nan

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born February 1957
Director
Appointed 01 Oct 2015
Resigned 13 Mar 2017

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor, LondonN3 1RL
Corporate director
Appointed 19 Sept 2006
Resigned 05 Oct 2007

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor, LondonN3 1RL
Corporate director
Appointed 19 Sept 2006
Resigned 19 Sept 2006
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Gazette Notice Compulsory
20 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Gazette Filings Brought Up To Date
14 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Gazette Filings Brought Up To Date
2 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
88(2)R88(2)R
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Incorporation Company
19 September 2006
NEWINCIncorporation