UKBizDB.co.uk

TIMTEK LIMITED

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

This company is commonly known as Timtek Limited. The company was founded 7 years ago and was given the registration number 10750180. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TIMTEK LIMITED
Company Number:10750180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director02 May 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director30 August 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director30 August 2017Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director02 May 2017Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director02 May 2017Active

People with Significant Control

Mr Alireza Abdi-Tehrani
Notified on:09 August 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Middleton House, Ullesthorpe Road, Lutterworth, England, LE17 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Carl Mooney
Notified on:30 June 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Middleton House, Ullesthorpe Road, Lutterworth, England, LE17 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Al Abdi-Tehrani
Notified on:02 May 2017
Status:Active
Date of birth:May 1966
Nationality:United Kingdon
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Mooney
Notified on:02 May 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Henderson
Notified on:02 May 2017
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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
2024-04-28Address

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

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-25Address

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

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.