Background WavePink WaveYellow Wave

TANDEM PROJECTS LIMITED (07924132)

TANDEM PROJECTS LIMITED (07924132) is an active UK company. incorporated on 25 January 2012. with registered office in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TANDEM PROJECTS LIMITED has been registered for 14 years. Current directors include BLACK, Graham Peter.

Company Number
07924132
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLACK, Graham Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDEM PROJECTS LIMITED

TANDEM PROJECTS LIMITED is an active company incorporated on 25 January 2012 with the registered office located in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TANDEM PROJECTS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07924132

LTD Company

Age

14 Years

Incorporated 25 January 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 February 2024 - 30 September 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Celixir House Banbury Road Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

15 Warwick Road Stratford upon Avon CV37 6YW
From: 25 January 2012To: 14 April 2023
Timeline

3 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Owner Exit
Jan 24
Owner Exit
Feb 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

BLACK, Graham Peter

Active
Banbury Road, Stratford-Upon-AvonCV37 7GZ
Born December 1974
Director
Appointed 25 Jan 2012

Persons with significant control

3

1 Active
2 Ceased
Ground Floor, 10 Broadway, NottinghamNG1 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024

Mr Graham Peter Black

Ceased
Banbury Road, Stratford-Upon-AvonCV37 7GZ
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024

Sarah Jane Black

Ceased
Banbury Road, Stratford-Upon-AvonCV37 7GZ
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Incorporation Company
25 January 2012
NEWINCIncorporation