Salamanda Tandem NOTTINGHAM


Founded in 2000, Salamanda Tandem, classified under reg no. 03929215 is an active company. Currently registered at 52 Albert Road NG2 5GS, Nottingham the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Caroline R., Geoffrey F. and Lisa H.. In addition one secretary - Lisa H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Salamanda Tandem Address / Contact

Office Address 52 Albert Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 5GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929215
Date of Incorporation Fri, 18th Feb 2000
Industry Artistic creation
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Caroline R.

Position: Director

Appointed: 18 November 2014

Geoffrey F.

Position: Director

Appointed: 19 July 2013

Lisa H.

Position: Secretary

Appointed: 28 November 2012

Lisa H.

Position: Director

Appointed: 17 September 2010

Belsoft Strategic Accounting Ltd

Position: Corporate Secretary

Appointed: 16 September 2010

Resigned: 28 November 2012

Philippa W.

Position: Secretary

Appointed: 24 March 2010

Resigned: 16 September 2010

Sibyl B.

Position: Director

Appointed: 06 November 2009

Resigned: 31 October 2014

Lyn W.

Position: Secretary

Appointed: 03 November 2008

Resigned: 24 March 2010

Lyn W.

Position: Director

Appointed: 11 March 2008

Resigned: 15 July 2010

Anshu M.

Position: Director

Appointed: 20 December 2005

Resigned: 11 March 2008

Laura G.

Position: Director

Appointed: 10 December 2003

Resigned: 28 November 2012

Elaine N.

Position: Director

Appointed: 11 December 2002

Resigned: 28 November 2012

Mick W.

Position: Director

Appointed: 31 October 2001

Resigned: 10 June 2008

James H.

Position: Director

Appointed: 31 October 2001

Resigned: 05 March 2003

Julie S.

Position: Director

Appointed: 31 October 2001

Resigned: 11 September 2002

Christopher S.

Position: Director

Appointed: 06 June 2000

Resigned: 13 September 2002

Nick H.

Position: Director

Appointed: 18 February 2000

Resigned: 11 July 2001

Geoffrey F.

Position: Director

Appointed: 18 February 2000

Resigned: 28 March 2003

Stella C.

Position: Director

Appointed: 18 February 2000

Resigned: 28 January 2010

Lisa C.

Position: Secretary

Appointed: 18 February 2000

Resigned: 03 November 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Geoffrey F. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Lisa H. This PSC and has 25-50% voting rights. Then there is Caroline R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Geoffrey F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Lisa H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Caroline R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, December 2023
Free Download (16 pages)

Company search

Advertisements