UKBizDB.co.uk

TIMEC 1525 LIMITED

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

This company is commonly known as Timec 1525 Limited. The company was founded 8 years ago and was given the registration number 09795059. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:TIMEC 1525 LIMITED
Company Number:09795059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:100 George Street, London, England, W1U 8NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161, Drury Lane, London, England, WC2B 5PN

Secretary02 July 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director18 June 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director18 June 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director18 June 2020Active
161, Drury Lane, London, England, WC2B 5PN

Director18 June 2020Active
100, George Street, London, England, W1U 8NU

Secretary04 November 2015Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary25 September 2015Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director25 September 2015Active
100, George Street, London, England, W1U 8NU

Director04 November 2015Active
100, George Street, London, England, W1U 8NU

Director04 November 2015Active

People with Significant Control

Es Enterprise Holdings Limited
Notified on:31 August 2021
Status:Active
Country of residence:Northern Ireland
Address:17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Larkfield Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, George Street, London, England, W1U 8NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Address

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

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.