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.
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 | : |
|
Registered Address | : | 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 02 May 2017 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 30 August 2017 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 30 August 2017 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 02 May 2017 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 02 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-04 | Dissolution | Dissolution application strike off company. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.