TANDEM BANK LIMITED
Banks
TANDEM BANK LIMITED
Banks
Previous Company Names
Contact & Details
Contact
Registered Address
Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB England
Full company profile for TANDEM BANK LIMITED (00955491), an active financial services company based in Blackpool, England. Incorporated 4 Jun 1969. Banks. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£177.68M
Total Liabilities
N/A
Turnover
£91.63M
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jul 2023 | Venture - Series Unknown |
| Investor 2 | Jul 2023 | Venture - Series Unknown |
| Investor 3 | Jul 2023 | Venture - Series Unknown |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 68 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Tandem Money Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Harrods Group (holding) Limited
Ceased 3 Jan 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Viscount Court, Sir Frank Whittle Way, Blackpool (FY4 2FB) FYLDE | Leasehold | - | 8 Apr 2025 |
Viscount Court, Sir Frank Whittle Way, Blackpool (FY4 2FB) FYLDE | Leasehold | - | 3 Apr 2025 |
Viscount Court, Sir Frank Whittle Way, Blackpool (FY4 2FB) FYLDE | Leasehold | - | 3 Apr 2025 |
Viscount Court, Sir Frank Whittle Way, Blackpool (FY4 2FB) FYLDE | Leasehold | - | 3 Apr 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Mar 2026 | Officers | Termination of Paul David Pester as director on 2026-03-01 | |
| 28 Feb 2026 | Officers | Termination of Matthew Oliver Donaldson as director on 2026-02-28 | |
| 25 Feb 2026 | Officers | Appointment of Mr Clive Kornitzer as director on 2026-02-16 | |
| 19 Feb 2026 | Officers | Appointment of Mr Stephen Jones as director on 2026-01-06 | |
| 5 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-05 with updates |
Termination of Paul David Pester as director on 2026-03-01
Termination of Matthew Oliver Donaldson as director on 2026-02-28
Appointment of Mr Clive Kornitzer as director on 2026-02-16
Appointment of Mr Stephen Jones as director on 2026-01-06
Confirmation statement made on 2025-12-05 with updates
Recent Activity
Latest Activity
Termination of Paul David Pester as director on 2026-03-01
1 months ago on 10 Mar 2026
Termination of Matthew Oliver Donaldson as director on 2026-02-28
1 months ago on 28 Feb 2026
Appointment of Mr Clive Kornitzer as director on 2026-02-16
1 months ago on 25 Feb 2026
Appointment of Mr Stephen Jones as director on 2026-01-06
1 months ago on 19 Feb 2026
Confirmation statement made on 2025-12-05 with updates
4 months ago on 5 Dec 2025
