Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALLYSPACE LIMITED
Company Information for

TALLYSPACE LIMITED

Aston House, Cornwall Avenue, London, N3 1LF,
Company Registration Number
02139508
Private Limited Company
Active

Company Overview

About Tallyspace Ltd
TALLYSPACE LIMITED was founded on 1987-06-10 and has its registered office in London. The organisation's status is listed as "Active". Tallyspace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TALLYSPACE LIMITED
 
Legal Registered Office
Aston House
Cornwall Avenue
London
N3 1LF
Other companies in N3
 
Filing Information
Company Number 02139508
Company ID Number 02139508
Date formed 1987-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-29
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 16:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALLYSPACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TALLYSPACE LIMITED
The following companies were found which have the same name as TALLYSPACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALLYSPACE PRT LIMITED 259-261 SEVEN SISTERS ROAD FINSBURY PARK LONDON ENGLAND N4 2DD Dissolved Company formed on the 2015-06-16
TALLYSPACE LLC California Unknown

Company Officers of TALLYSPACE LIMITED

Current Directors
Officer Role Date Appointed
SANDRA DEE BARNETT
Company Secretary 1992-09-30
ALEXANDER RAEL BARNETT
Director 1994-02-23
JOHN BARNETT
Director 1992-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LIONEL ROSE
Director 1996-01-15 2009-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA DEE BARNETT TULLOW PROPERTIES LIMITED Company Secretary 1999-06-18 CURRENT 1999-02-16 Active
ALEXANDER RAEL BARNETT GOODWYN INVESTMENTS LTD Director 2016-07-22 CURRENT 2016-07-22 Active
ALEXANDER RAEL BARNETT PROPERTY INVESTMENTS (1939) LIMITED Director 2015-05-01 CURRENT 2004-07-29 Active
ALEXANDER RAEL BARNETT GLASSROSE LIMITED Director 2014-09-02 CURRENT 2013-07-24 Active
ALEXANDER RAEL BARNETT BOURNEMOUTH PROPERTY INVESTMENTS LTD Director 2008-02-20 CURRENT 2008-02-20 Active
ALEXANDER RAEL BARNETT POWIS STREET ESTATES (NO. 3) LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
ALEXANDER RAEL BARNETT CORALGRANGE LIMITED Director 2006-03-07 CURRENT 2001-01-03 Dissolved 2014-02-04
ALEXANDER RAEL BARNETT DAMSONCOVE LIMITED Director 2006-03-07 CURRENT 2001-01-03 Dissolved 2014-02-04
ALEXANDER RAEL BARNETT CHESTNUTVALE LIMITED Director 2006-03-07 CURRENT 2001-01-03 Dissolved 2014-02-04
ALEXANDER RAEL BARNETT DAMSONDRIVE LIMITED Director 2006-03-07 CURRENT 2001-01-03 Dissolved 2014-02-04
ALEXANDER RAEL BARNETT GOLDRAVEN LIMITED Director 2006-03-07 CURRENT 2001-01-23 Dissolved 2015-04-22
ALEXANDER RAEL BARNETT LAKEWALK LIMITED Director 2006-03-07 CURRENT 2001-01-19 Dissolved 2015-09-10
ALEXANDER RAEL BARNETT WESTGOLD LIMITED Director 2004-11-08 CURRENT 2004-11-03 Dissolved 2016-03-01
ALEXANDER RAEL BARNETT POWIS STREET ESTATES (NO. 2) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
ALEXANDER RAEL BARNETT ROSMAR LIMITED Director 2004-02-09 CURRENT 2003-09-19 Active
ALEXANDER RAEL BARNETT POWIS STREET ESTATES LIMITED Director 2001-04-20 CURRENT 2000-11-20 Active
ALEXANDER RAEL BARNETT TULLOW PROPERTIES LIMITED Director 1999-06-18 CURRENT 1999-02-16 Active
ALEXANDER RAEL BARNETT HEMMINGFORD PROPERTIES LIMITED Director 1997-03-13 CURRENT 1996-12-06 Active
ALEXANDER RAEL BARNETT HARLEY SECURITIES LIMITED Director 1996-05-13 CURRENT 1996-05-07 Active
JOHN BARNETT BARNETT ROSS INSURANCE SERVICES LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
JOHN BARNETT BARNETT ROSS LIMITED Director 2002-08-05 CURRENT 2002-08-05 Active
JOHN BARNETT TULLOW PROPERTIES LIMITED Director 1999-06-18 CURRENT 1999-02-16 Active
JOHN BARNETT HEMMINGFORD PROPERTIES LIMITED Director 1997-03-13 CURRENT 1996-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-05-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-15Director's details changed for Mr Alexander Rael Barnett on 2023-02-15
2022-05-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-04CH01Director's details changed for Mr Alexander Rael Barnett on 2021-09-17
2021-08-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-05-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-12PSC04Change of details for Alexander Rael Barnett as a person with significant control on 2017-09-29
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 021395080008
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-01AA30/09/15 TOTAL EXEMPTION SMALL
2016-07-01AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AA01Previous accounting period shortened from 30/09/14 TO 29/09/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-17AA01Current accounting period extended from 31/03/14 TO 30/09/14
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0130/09/13 ANNUAL RETURN FULL LIST
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-14AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-02AA01Previous accounting period shortened from 20/07/12 TO 31/03/12
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/07/11
2012-04-16AA01PREVSHO FROM 21/07/2011 TO 20/07/2011
2011-10-17AR0130/09/11 FULL LIST
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/10
2010-10-06AR0130/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNETT / 01/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RAEL BARNETT / 01/09/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA DEE BARNETT / 01/09/2010
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/09
2009-10-08AR0130/09/09 FULL LIST
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/08
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ROSE
2008-10-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/07
2007-10-31363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/06
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/05
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/04
2006-12-22363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/03
2004-09-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-24363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON, N20
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/07/02
2003-04-17288cDIRECTOR'S PARTICULARS CHANGED
2002-10-14363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/01
2001-11-26288cDIRECTOR'S PARTICULARS CHANGED
2001-10-25363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/00
2000-11-29WRES13RE GUARANTEE 05/11/00
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/99
1999-10-15363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/98
1998-12-10288cDIRECTOR'S PARTICULARS CHANGED
1998-10-14363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/97
1997-12-18363aRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-10-17395PARTICULARS OF MORTGAGE/CHARGE
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/96
1996-11-20363aRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/95
1996-02-28288NEW DIRECTOR APPOINTED
1995-11-08363xRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/94
1994-12-17395PARTICULARS OF MORTGAGE/CHARGE
1994-11-03395PARTICULARS OF MORTGAGE/CHARGE
1994-10-25363xRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-03-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TALLYSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALLYSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding ALEXANDER RAEL BARNETT
LEGAL MORTGAGE 2000-11-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-11-23 Satisfied HSBC BANK PLC
MORTGAGE DEED 2000-11-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-10-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-12-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-11-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-03-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALLYSPACE LIMITED

Intangible Assets
Patents
We have not found any records of TALLYSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALLYSPACE LIMITED
Trademarks
We have not found any records of TALLYSPACE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
NATIONALCORP LIMITED 2013-10-29 Outstanding
NATIONALCORP LIMITED 2014-04-02 Outstanding
NATIONALCORP LIMITED 2014-04-02 Outstanding

We have found 3 mortgage charges which are owed to TALLYSPACE LIMITED

Income
Government Income
We have not found government income sources for TALLYSPACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TALLYSPACE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TALLYSPACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALLYSPACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALLYSPACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.