Background WavePink WaveYellow Wave

TANDEM 1987 LIMITED (10298932)

TANDEM 1987 LIMITED (10298932) is an active UK company. incorporated on 27 July 2016. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TANDEM 1987 LIMITED has been registered for 9 years. Current directors include BUTTERFIELD, Richard Howard, DEUSCHLE, Mark John, GREENWOOD, David Scott.

Company Number
10298932
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
Tandem Industrial Estate, Huddersfield, HD5 0AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTTERFIELD, Richard Howard, DEUSCHLE, Mark John, GREENWOOD, David Scott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDEM 1987 LIMITED

TANDEM 1987 LIMITED is an active company incorporated on 27 July 2016 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TANDEM 1987 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10298932

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

PRINCIPLE GLOBAL LIMITED
From: 29 November 2016To: 16 November 2018
HAMSARD 3418 LIMITED
From: 27 July 2016To: 29 November 2016
Contact
Address

Tandem Industrial Estate Wakefield Road Huddersfield, HD5 0AL,

Previous Addresses

, Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
From: 27 July 2016To: 20 December 2016
Timeline

56 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Director Joined
Aug 17
Share Issue
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Aug 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Capital Reduction
Jan 22
Funding Round
Jan 22
Share Buyback
Feb 22
Loan Secured
Sept 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Capital Reduction
Aug 23
Capital Reduction
Aug 23
Loan Secured
Sept 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Share Issue
Jul 24
Loan Secured
Jul 24
Share Issue
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Feb 25
Share Buyback
Jul 25
Share Buyback
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
22
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BUTTERFIELD, Richard Howard

Active
Wakefield Road, HuddersfieldHD5 0AL
Born August 1961
Director
Appointed 20 Dec 2016

DEUSCHLE, Mark John

Active
Wakefield Road, HuddersfieldHD5 0AL
Born June 1959
Director
Appointed 20 Dec 2016

GREENWOOD, David Scott

Active
Wakefield Road, HuddersfieldHD5 0AL
Born June 1952
Director
Appointed 28 Nov 2016

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 27 Jul 2016
Resigned 28 Nov 2016

BLAGDEN, Simon Paul

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born September 1962
Director
Appointed 20 Dec 2016
Resigned 18 Jul 2021

BONELLO, Michele

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born August 1968
Director
Appointed 22 Jun 2017
Resigned 16 Sept 2025

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 27 Jul 2016
Resigned 28 Nov 2016

DELLEDONNE, Cristian

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born March 1979
Director
Appointed 18 Mar 2021
Resigned 16 Sept 2025

GREENWOOD, Jason Andrew

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born March 1971
Director
Appointed 24 Aug 2020
Resigned 10 Feb 2025

PITT, David Richard

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born February 1964
Director
Appointed 20 Dec 2016
Resigned 09 Sept 2018

WOODINGS, Victoria Jessica

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born December 1983
Director
Appointed 20 Dec 2016
Resigned 10 Oct 2024

WRIGHT, Nicholas Andrew, Mr.

Resigned
Wakefield Road, HuddersfieldHD5 0AL
Born January 1970
Director
Appointed 20 Dec 2016
Resigned 16 Nov 2018

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 27 Jul 2016
Resigned 28 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Howard Butterfield

Active
Wakefield Road, HuddersfieldHD5 0AL
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2016

Mr David Scott Greenwood

Ceased
Wakefield Road, HuddersfieldHD5 0AL
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 20 Dec 2016
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

98

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Capital Return Purchase Own Shares
22 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
8 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Resolution
12 August 2025
RESOLUTIONSResolutions
Memorandum Articles
12 August 2025
MAMA
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
30 July 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 July 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
8 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
21 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Capital Cancellation Shares
29 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
21 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
3 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 February 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
26 January 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Resolution
16 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 November 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 August 2017
RESOLUTIONSResolutions
Resolution
24 August 2017
RESOLUTIONSResolutions
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Resolution
11 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Resolution
29 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2016
NEWINCIncorporation