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

TALLYCOST LIMITED

Ridge House Annexe, 16 Main Ridge West, Boston, LINCOLNSHIRE, PE21 6QQ,
Company Registration Number
02732155
Private Limited Company
Active

Company Overview

About Tallycost Ltd
TALLYCOST LIMITED was founded on 1992-07-17 and has its registered office in Boston. The organisation's status is listed as "Active". Tallycost Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TALLYCOST LIMITED
 
Legal Registered Office
Ridge House Annexe
16 Main Ridge West
Boston
LINCOLNSHIRE
PE21 6QQ
Other companies in PE25
 
Filing Information
Company Number 02732155
Company ID Number 02732155
Date formed 1992-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-06-22
Return next due 2025-07-06
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB808922219  
Last Datalog update: 2024-07-09 10:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALLYCOST 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.

Company Officers of TALLYCOST LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN HAYES
Company Secretary 2001-08-01
DOUGLAS JOHN HAYES
Director 2007-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY SAMANTHA HAYES
Director 1992-10-16 2008-06-01
LINDA HAYES
Director 1992-08-13 2007-12-01
LINDA HAYES
Company Secretary 1992-08-13 2001-08-01
JOANNA MARY GILLESPIE
Director 1996-05-22 1999-07-17
LEONARD HERBERT PARKER
Director 1992-08-13 1992-10-16
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-07-17 1992-08-13
ELK (NOMINEES) LIMITED
Nominated Director 1992-07-17 1992-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN HAYES THE MERCURIAL SOFTWARE COMPANY LIMITED Director 2012-07-04 CURRENT 2012-07-04 Dissolved 2016-12-13
DOUGLAS JOHN HAYES THE SKEGNESS TELEPHONE COMPANY LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2016-06-07

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
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-03CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM Swifts Cottage the Old Barn Low Road Friskney Lincolnshire PE22 8NJ United Kingdom
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Skegness Business Centre Heath Road Wainfleet Road Industrial Estate Skegness Lincolnshire PE25 3SJ
2020-09-30PSC09Withdrawal of a person with significant control statement on 2020-09-30
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-17PSC08Notification of a person with significant control statement
2019-01-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN HAYES
2018-01-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-31PSC09Withdrawal of a person with significant control statement on 2017-12-31
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-11-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-01AR0103/07/15 ANNUAL RETURN FULL LIST
2015-01-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-24AR0103/07/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0103/07/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0103/07/12 ANNUAL RETURN FULL LIST
2012-01-25AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-23AR0103/07/11 ANNUAL RETURN FULL LIST
2011-09-23AD04Register(s) moved to registered office address
2010-11-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-15AR0103/07/10 ANNUAL RETURN FULL LIST
2010-09-15AD03Register(s) moved to registered inspection location
2010-09-15AD02Register inspection address has been changed
2010-09-15CH01Director's details changed for Douglas John Hayes on 2010-07-03
2010-02-18AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-17363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-10-15AA31/07/08 TOTAL EXEMPTION FULL
2008-09-17363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR KELLY HAYES
2008-02-27288aDIRECTOR APPOINTED DOUGLAS JOHN HAYES
2008-02-03288bDIRECTOR RESIGNED
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-09363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: SWIFTS COTTAGE THE OLD BARN LOW ROAD, FRISKNEY LINCOLNSHIRE PE22 8NJ
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-20363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-05-24244DELIVERY EXT'D 3 MTH 31/07/03
2003-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/03
2003-07-03363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-10288aNEW SECRETARY APPOINTED
2002-07-10363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/01
2001-08-28363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-21363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-22363(288)DIRECTOR RESIGNED
1999-10-22363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-10-06363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-02-19AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-06363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1997-05-09AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-11-03288aNEW DIRECTOR APPOINTED
1996-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/96
1996-11-03363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-05-30AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-17363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1995-07-18287REGISTERED OFFICE CHANGED ON 18/07/95 FROM: FORUM HOUSE 1-6 MILLMEAD STAINES,MIDDLESEX TW18 4UQ
1995-05-17AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-08-16363sRETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS
1994-06-23AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-10-19363sRETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS
1993-10-19363(288)DIRECTOR RESIGNED
1993-09-14287REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 76 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TW
1993-07-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-03SRES01ADOPT MEM AND ARTS 13/08/92
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TALLYCOST 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 TALLYCOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALLYCOST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities

Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TALLYCOST LIMITED

Intangible Assets
Patents
We have not found any records of TALLYCOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALLYCOST LIMITED
Trademarks
We have not found any records of TALLYCOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALLYCOST 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 (61100 - Wired telecommunications activities) as TALLYCOST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TALLYCOST 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 TALLYCOST 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 TALLYCOST 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.