Warning: file_put_contents(c/aedb964964f82e3ee8768c27ab42bcfd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Time Quantum Expert Forensics Limited, OX44 7YG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIME QUANTUM EXPERT FORENSICS LIMITED

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

This company is commonly known as Time Quantum Expert Forensics Limited. The company was founded 11 years ago and was given the registration number 08221989. The firm's registered office is in OXFORD. You can find them at Po Box 51 Warpsgrove Lane, Chalgrove, Oxford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TIME QUANTUM EXPERT FORENSICS LIMITED
Company Number:08221989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Po Box 51 Warpsgrove Lane, Chalgrove, Oxford, England, OX44 7YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 37d, Warpsgrove Lane, Chalgrove, Oxford, England, OX44 7RW

Director20 September 2012Active
Unit 37d, Warpsgrove Lane, Chalgrove, Oxford, England, OX44 7RW

Director20 September 2012Active

People with Significant Control

Mrs. Patience Caroline Ennis
Notified on:01 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:PO BOX, 51, Oxford, England, OX44 7YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Michael Halford
Notified on:01 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 37d, Warpsgrove Lane, Oxford, England, OX44 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Jennifer Anne Halford
Notified on:01 July 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 37d, Warpsgrove Lane, Oxford, England, OX44 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Ennis
Notified on:01 July 2016
Status:Active
Date of birth:October 1953
Nationality:Irish
Country of residence:England
Address:Unit 37d, Warpsgrove Lane, Oxford, England, OX44 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Address

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

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Address

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

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Address

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

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.