This company is commonly known as Temporal Systems Limited. The company was founded 39 years ago and was given the registration number 01851160. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TEMPORAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01851160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1984 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Secretary | 06 April 2011 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 09 March 2010 | Active |
78, High Street, Longstanton, Cambridge, United Kingdom, CB24 3BS | Secretary | 26 February 2010 | Active |
7 High Street, Great Houghton, Northampton, NN4 7AF | Secretary | 01 March 1998 | Active |
64 Ethel Street, Northampton, NN1 5ES | Secretary | - | Active |
8 Rushmere Road, Northampton, NN1 5RY | Secretary | 21 March 1994 | Active |
7 High Street, Great Houghton, Northampton, NN4 7AF | Director | 01 November 2006 | Active |
78 High Street, Longstanton, Cambridge, CB4 5BS | Director | 01 March 1998 | Active |
78 High Street, Longstanton, Cambridge, CB4 5BS | Director | - | Active |
78, High Street, Longstanton, Cambridge, United Kingdom, CB24 3BS | Director | 11 December 2009 | Active |
8 Rushmere Road, Northampton, NN1 5RY | Director | 21 March 1994 | Active |
Mrs Donna Elaine Gristwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mr Stephen John Gristwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Officers | Change person secretary company with change date. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Capital | Capital allotment shares. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.