Background WavePink WaveYellow Wave

TANDEM PERSONAL LOANS LIMITED (08457740)

TANDEM PERSONAL LOANS LIMITED (08457740) is an active UK company. incorporated on 22 March 2013. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. TANDEM PERSONAL LOANS LIMITED has been registered for 13 years. Current directors include BEARD, Stephen John, CHANDLER, Neil.

Company Number
08457740
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
Viscount Court, Blackpool, FY4 2FB
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BEARD, Stephen John, CHANDLER, Neil
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDEM PERSONAL LOANS LIMITED

TANDEM PERSONAL LOANS LIMITED is an active company incorporated on 22 March 2013 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. TANDEM PERSONAL LOANS LIMITED was registered 13 years ago.(SIC: 64921)

Status

active

Active since 13 years ago

Company No

08457740

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

OPLO PL LTD
From: 3 August 2020To: 2 August 2023
1ST STOP PERSONAL LOANS LIMITED
From: 18 November 2013To: 3 August 2020
1ST STOP GUARANTOR LOANS LIMITED
From: 22 March 2013To: 18 November 2013
Contact
Address

Viscount Court Sir Frank Whittle Way Blackpool, FY4 2FB,

Previous Addresses

10 Whitehills Business Park Whitehills Blackpool Lancashire FY4 5LW
From: 22 March 2013To: 30 November 2020
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Director Left
Jul 15
Director Left
Sept 15
Loan Cleared
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jan 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Nov 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Jan 23
Loan Cleared
Apr 25
Loan Cleared
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MALIK, Marriam

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Secretary
Appointed 01 Jul 2025

BEARD, Stephen John

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born April 1977
Director
Appointed 10 Jun 2014

CHANDLER, Neil

Active
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1971
Director
Appointed 30 Jun 2025

MOLLART, Alexander John

Resigned
Whitehills Business Park, BlackpoolFY4 5LW
Secretary
Appointed 22 Mar 2013
Resigned 30 Jun 2025

ALIKER, Susannah Louise

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born August 1966
Director
Appointed 24 Jan 2022
Resigned 08 Dec 2022

BAKER, Stephen Paul

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born July 1956
Director
Appointed 24 Oct 2017
Resigned 24 Jan 2022

BELL, Graham

Resigned
Whitehills Business Park, BlackpoolFY4 5LW
Born October 1962
Director
Appointed 22 Mar 2013
Resigned 26 Feb 2014

BRODIE, Brian Edward

Resigned
Simonsway, ManchesterM22 5PR
Born July 1965
Director
Appointed 28 Jun 2019
Resigned 24 Jan 2022

ENRIGHT, David

Resigned
Whitehills Business Park, BlackpoolFY4 5LW
Born January 1964
Director
Appointed 22 Mar 2013
Resigned 26 Feb 2014

GEORGE, Philip Anthony

Resigned
Whitehills Business Park, BlackpoolFY4 5LW
Born November 1950
Director
Appointed 21 Mar 2017
Resigned 28 Jun 2019

GRAY, Michael Stuart

Resigned
Whitehills Business Park, BlackpoolFY4 5LW
Born October 1957
Director
Appointed 22 Mar 2013
Resigned 22 Jul 2015

KELLY, Victoria Anne

Resigned
Whitehills Business Park, BlackpoolFY4 5LW
Born July 1980
Director
Appointed 10 Jun 2014
Resigned 15 Jan 2016

MOLLART, Alexander John

Resigned
Whitehills Business Park, BlackpoolFY4 5LW
Born September 1975
Director
Appointed 22 Mar 2013
Resigned 30 Jun 2025

ROBINS, Mark Allan

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born June 1965
Director
Appointed 21 Mar 2017
Resigned 31 Mar 2022

SHARP, Richard Mark

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1974
Director
Appointed 26 Mar 2020
Resigned 31 Dec 2022

WILLS, Stephen Robert

Resigned
Whitehills Business Park, BlackpoolFY4 5LW
Born February 1959
Director
Appointed 22 Mar 2013
Resigned 29 Aug 2015

Persons with significant control

1

Sir Frank Whittle Way, BlackpoolFY4 2FB

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

91

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Resolution
3 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Auditors Resignation Company
14 June 2017
AUDAUD
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Resolution
23 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Capital Name Of Class Of Shares
28 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Certificate Change Of Name Company
18 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2013
NEWINCIncorporation