UKBizDB.co.uk

TIMICO TECHNOLOGY SERVICES LIMITED

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

This company is commonly known as Timico Technology Services Limited. The company was founded 26 years ago and was given the registration number 03506580. The firm's registered office is in NEWARK. You can find them at Brunel Business Park, Jessop Close, Newark, Notts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TIMICO TECHNOLOGY SERVICES LIMITED
Company Number:03506580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Brunel Business Park, Jessop Close, Newark, Notts, England, NG24 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director12 November 2018Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director13 January 2021Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Secretary13 January 2021Active
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN

Secretary12 February 2013Active
20 Avondale Drive, Loughton, IG10 3BZ

Secretary09 February 1998Active
10 Bannister Gardens, Royston, SG8 7XA

Secretary01 March 2000Active
15 Fowey Close, Kennet Street Wapping, London, E1W 2JP

Secretary30 November 1999Active
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN

Secretary08 February 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 1998Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director23 April 2019Active
13, Sutton Road, Poynton, Stockport, England, SK12 1SU

Director08 December 2010Active
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN

Director10 December 2013Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director01 April 2018Active
80 Kenilworth Drive, Croxley Green, Rickmansworth, WD3 3NW

Director29 July 1999Active
97 Clarendon Road, London, W11 4JG

Director09 February 1998Active
Highview House, Fifehead Magdalen, Gillingham, England, SP8 5RR

Director01 March 2000Active
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN

Director08 February 2017Active
Charles Lodge, Sutton Wick Lane, Drayton, Abingdon, OX14 4HH

Director27 March 2002Active
25 The Drive, Westcliff On Sea, SS0 8PL

Director18 October 2005Active
Brunel Business Park, Jessop Close, Newark, England, NG24 2AG

Director19 October 2018Active
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN

Director18 May 2015Active
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN

Director18 May 2015Active
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN

Director18 May 2015Active
11 Princedale Road, London, W11 4NW

Director31 August 2004Active
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN

Director05 March 2015Active
1 Orchard Lea, Old Stanmore Road, East Ilsley, Newbury, RG20 7LU

Director25 June 2008Active
Winster Lodge, Stone Cross, Crowborough, England, TN6 3SJ

Director09 February 1998Active
1, Orchard Lea, Stanmore Road East Ilsley, Newbury, England, RG20 7LU

Director28 October 2010Active
Beacon Hill Office Park, Cafferata Way, Newark, England, NG24 2TN

Director18 May 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 February 1998Active

People with Significant Control

Digital Space Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brunel Business Park, Jessop Close, Newark, England, NG24 2AG
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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-08Address

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

Download

Copyright © 2024. All rights reserved.