UKBizDB.co.uk

TIMBERLAKE CONSULTANTS LIMITED

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

This company is commonly known as Timberlake Consultants Limited. The company was founded 27 years ago and was given the registration number 03225632. The firm's registered office is in LONDON. You can find them at 6th Floor Charles House, 108-110 Finchley Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TIMBERLAKE CONSULTANTS LIMITED
Company Number:03225632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6th Floor Charles House, 108-110 Finchley Road, London, England, NW3 5JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ

Director02 June 2009Active
4th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ

Director16 July 1996Active
57 Norwood Road, Effingham, Leatherhead, KT24 5NU

Secretary25 January 2005Active
11 Gloucester House, Courtlands Sheen Road, Richmond, TW10 5BB

Secretary01 October 2008Active
11 Gloucester House, Courtlands Sheen Road, Richmond, TW10 5BB

Secretary16 July 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 July 1996Active
221 Limpsfield Road, South Croydon, CR2 9DE

Director16 July 1996Active
3 Lime Tree Walk, West Wickham, BR4 9EB

Director01 October 2001Active
57 Norwood Road, Effingham, Leatherhead, KT24 5NU

Director15 December 1999Active
Unit B3, Broomsleigh Business Park, Worsley Bridge Road, SE26 5BN

Director03 March 2010Active
Unit B3, Broomsleigh Business Park, Worsley Bridge Road, SE26 5BN

Director09 June 2010Active
Unit B3, Broomsleigh Business Park, Worsley Bridge Road, SE26 5BN

Director09 June 2010Active
11 Gloucester House, Courtlands Sheen Road, Richmond, TW10 5BB

Director16 July 1996Active
Unit B3, Broomsleigh Business Park, Worsley Bridge Road, SE26 5BN

Director09 June 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 July 1996Active

People with Significant Control

Timberlake Assets Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Charles House, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Address

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

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.