UKBizDB.co.uk

TIMETECH LIMITED

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

This company is commonly known as Timetech Limited. The company was founded 29 years ago and was given the registration number 03007581. The firm's registered office is in LEEDS. You can find them at Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIMETECH LIMITED
Company Number:03007581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 January 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12a Beacon House, 67 Hemstal Road West Hampstead, London, NW6 2AG

Secretary19 December 2001Active
73 Elmcroft Avenue, Edmonton, London, N9 7DP

Secretary01 April 2005Active
26-28 Hallam Street, London, W1W 6NS

Secretary21 March 2006Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Corporate Secretary04 June 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 January 1995Active
38 Wigmore Street, London, W1U 2HA

Corporate Nominee Secretary21 November 1997Active
New Arch House, 57b Catherine Place, London, United Kingdom, SW1E 6DY

Corporate Secretary31 January 2008Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director31 January 2019Active
17 Stratigou Gkiani Timagia F.504, Limassol, Cyprus,

Director24 March 2006Active
18, Bay Street, Gregory Afxentiou, Parekklisia, Cyprus,

Director19 December 2001Active
66 Wigmore Street, London, W1U 2HQ

Director21 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 January 1995Active
38 Wigmore Street, London, W1U 2HA

Corporate Director10 December 2001Active

People with Significant Control

Mr Sandro Diego Prati
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:Swiss
Country of residence:Switzerland
Address:Lina Interfiduciaria Sa, Via Carlo Maderno 15, Lugano, Switzerland, 6904
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
2021-05-26Address

Default companies house registered office address applied.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Change corporate secretary company with change date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-07Address

Change registered office address company with date old address.

Download
2014-02-04Address

Change registered office address company with date old address.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.