UKBizDB.co.uk

TIME TRAVELS AYL LTD

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

This company is commonly known as Time Travels Ayl Ltd. The company was founded 6 years ago and was given the registration number 11285448. The firm's registered office is in OXFORD. You can find them at 186a Cowley Rd, , Oxford, Oxon. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:TIME TRAVELS AYL LTD
Company Number:11285448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:186a Cowley Rd, Oxford, Oxon, England, OX4 1UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186a, Cowley Road, Oxford, England, OX4 1UE

Director22 February 2023Active
186a, Cowley Road, Oxford, England, OX4 1UE

Director20 February 2023Active
33, New Street, Aylesbury, England, HP20 2NL

Director30 June 2021Active
1, Lime Avenue, Aylesbury, England, HP21 7HA

Director03 April 2018Active
33, New Street, Aylesbury, England, HP20 2NL

Director07 September 2020Active

People with Significant Control

Mr Imtiaz Adeel
Notified on:22 February 2023
Status:Active
Date of birth:August 1990
Nationality:Pakistani
Country of residence:England
Address:186a, Cowley Road, Oxford, England, OX4 1UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adeel Imtiaz
Notified on:22 February 2023
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:186a, Cowley Road, Oxford, England, OX4 1UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Akleem Amin Ahmed
Notified on:30 June 2021
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:33, New Street, Aylesbury, England, HP20 2NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adeel Imtiaz
Notified on:07 September 2020
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:33, New Street, Aylesbury, England, HP20 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Akleem Amin Ahmed
Notified on:03 April 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:1, Lime Avenue, Aylesbury, England, HP21 7HA
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
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2024-02-01Gazette

Gazette filings brought up to date.

Download
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-02-23Gazette

Gazette filings brought up to date.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.