UKBizDB.co.uk

TIMEWARE (UK) LTD

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

This company is commonly known as Timeware (uk) Ltd. The company was founded 17 years ago and was given the registration number 05886806. The firm's registered office is in ROCHDALE. You can find them at 3 Fieldhouse Road, , Rochdale, Lancashire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TIMEWARE (UK) LTD
Company Number:05886806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3 Fieldhouse Road, Rochdale, Lancashire, OL12 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenmount, 688 Whitworth Road, Rochdale, England, OL12 0TG

Director30 October 2013Active
243, Edenfield Road, Rochdale, England, OL11 5AG

Director01 August 2006Active
16 Shawclough Way, Lowerfold, Rochdale, OL12 7HF

Secretary01 August 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 July 2006Active
Greenmount, 688 Whitworth Road, Rochdale, England, OL12 0TG

Director01 December 2012Active
Greenmount, 688 Whitworth Road, Rochdale, England, OL12 0TG

Director01 December 2011Active
688 Whitworth Road, Rochdale, OL12 0TG

Director25 March 2009Active
16 South View Road, Hurstead, Rochdale, OL16 2SP

Director01 August 2006Active
16 South View Road, Hurstead, Rochdale, OL16 2SP

Director01 August 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 July 2006Active

People with Significant Control

Mr Peter Konnanov
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:3, Fieldhouse Road, Rochdale, OL12 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Nicholas Birchall
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:3, Fieldhouse Road, Rochdale, OL12 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nathan Dean Price
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:3, Fieldhouse Road, Rochdale, OL12 0AD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with made up date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Address

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

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Accounts

Accounts with accounts type total exemption small.

Download
2013-11-06Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.