UKBizDB.co.uk

COMMONTIME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commontime Limited. The company was founded 28 years ago and was given the registration number 03133149. The firm's registered office is in DERBY. You can find them at 15 St Christophers Way, Pride Park, Derby, Derbyshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COMMONTIME LIMITED
Company Number:03133149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:15 St Christophers Way, Pride Park, Derby, Derbyshire, DE24 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, No. 51, St. John Street, Ashbourne, England, DE6 1GP

Secretary26 November 2019Active
Burrough Hall, Burrough On The Hill, Oakham, LE15 7LJ

Director22 September 2006Active
5, Randolph Close, Stoke D'Abernon, Cobham, England, KT11 2SW

Director16 October 2007Active
15, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director11 March 2019Active
The Old Vicarage, No. 51, St. John Street, Ashbourne, England, DE6 1GP

Director15 October 2023Active
Load Brook Cottages, Load Brook Stannington, Sheffield, S6 6GT

Secretary01 December 1995Active
6 Old Derry Hill, Calne, SN11 9PJ

Secretary22 September 2006Active
10 Tawny Way, Derby, DE23 3XG

Secretary20 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 1995Active
The Old Vicarage, No. 51, St. John Street, Ashbourne, England, DE6 1GP

Director15 September 2017Active
Load Brook Cottages, Load Brook Stannington, Sheffield, S6 6GT

Director01 December 1995Active
Wetheringhope, 39 Wide Lane, Hathern, Loughborough, LE12 5LN

Director19 December 2005Active
Cold Harbour, Swindon Road, Kington Langley, SN15 5LY

Director17 January 2008Active
6 Old Derry Hill, Calne, SN11 9PJ

Director22 September 2006Active
Oaktree Cottage, Brook, Nr Lyndhurst, SO43 7HD

Director02 January 2003Active
Church Farm, Wapentake Lane, Kirk Ireton, DE6 3JX

Director01 September 1996Active
43 Longley Road, Harrow, HA1 4TG

Director01 September 1996Active
73 Wrekin Road, Wellington, Telford, TF1 1RL

Director01 March 1997Active
15 Millgate, Ashbourne Road, Derby, DE22 3EB

Director01 September 1996Active
Corner Cottage Moor End, Bradley, Ashbourne, DE6 1LQ

Director01 September 1996Active
6 Turnpike Road, Newbury, RG14 2NA

Director01 December 1995Active

People with Significant Control

Antrak Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sudeley Lodge, Sudeley Road, Cheltenham, England, GL54 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Hugh Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:The Old Vicarage, No. 51, St. John Street, Ashbourne, England, DE6 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Resolution

Resolution.

Download
2024-03-12Resolution

Resolution.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Address

Move registers to sail company with new address.

Download
2020-12-08Address

Move registers to sail company with new address.

Download
2020-12-08Address

Change sail address company with new address.

Download
2020-12-06Resolution

Resolution.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-11-13Accounts

Accounts with accounts type small.

Download
2020-10-22Incorporation

Memorandum articles.

Download
2020-10-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.