TIMEWEAVE LIMITED
Overview
| Company Name | TIMEWEAVE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00957155 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TIMEWEAVE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TIMEWEAVE LIMITED located?
| Registered Office Address | C/O FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE) 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIMEWEAVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIMEWEAVE PLC | Jun 23, 2010 | Jun 23, 2010 |
| LODGEGLEN HOLDINGS LIMITED | Jun 27, 1969 | Jun 27, 1969 |
What are the latest accounts for TIMEWEAVE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for TIMEWEAVE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 26, 2025 |
| Next Confirmation Statement Due | Oct 10, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2024 |
| Overdue | Yes |
What are the latest filings for TIMEWEAVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from C/O Dickson Minto Ws Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS United Kingdom to 110 Cannon Street London EC4N 6EU on Mar 26, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Register inspection address has been changed from C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4 Dashwood House Old Broad Street London EC2M 1QS | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW to C/O Dickson Minto Ws Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS on Jun 27, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2022 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 06, 2022
| 5 pages | SH19 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TIMEWEAVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAVEN, David Charles Mcnae | Director | Cannon Street EC4N 6EU London 110 | England | British | 160078880001 | |||||
| LEVY, Joshua Marc | Director | Cannon Street EC4N 6EU London 110 | England | British | 233004620001 | |||||
| MCMYN, Neil Armstrong | Director | Cannon Street EC4N 6EU London 110 | Scotland | British | 198646170001 | |||||
| MCLAREN, Michael Gerald | Secretary | October House 4 The Mount Drive RH2 0EZ Reigate Surrey | British | 68561640002 | ||||||
| MINIKIN, Claire Louise | Secretary | Dunholme Manor Close KT24 6SA East Horsley Surrey | British | 77770730001 | ||||||
| OLLIS, Stephen Anthony | Secretary | Cornerways 41 Sangers Drive RH6 8AL Horley Surrey | British | 64363660001 | ||||||
| SADLER, John | Secretary | Highlands Close SL9 0DR Chalfont St. Peter 14 Buckinghamshire United Kingdom | 152629240001 | |||||||
| SMITH, Kenneth Ronald | Secretary | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | British | 34793900002 | ||||||
| SOULSBY, James Andrew | Secretary | Bramshott Lodge Woolmer Hill GU27 1QA Haslemere Surrey | British | 38342300002 | ||||||
| WARRINGTON, Lorri | Secretary | Broadford Park Shalford GU4 8ED Guildford Bishopsgate House Surrey | British | 84757210001 | ||||||
| BENAJMIN, Alan | Director | 9 The Chequers West End Lane HA5 3LY Pinner Middlesex | British | 46724280001 | ||||||
| BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | 52852920002 | |||||
| BRISTOW, Geoffrey John, Dr | Director | Wyke Cottage The Avenue SL2 3JS Farnham Common Bucks | British | 35929320001 | ||||||
| CHAMBERLAIN, Michael Albert John, Dr | Director | 1 Denmark Avenue SW19 4HF Wimbledon London | United Kingdom | British | 66844430006 | |||||
| CRAIG-WOOD, Douglas | Director | Chalk Barton Shere Road West Horsley KT24 6EW Leatherhead Surrey | British | 11480970001 | ||||||
| DE GROOT, Donald Meyer | Director | 75 Warren Road SS9 3TT Leigh On Sea Essex | British | 3359200001 | ||||||
| EVANS, David Victor | Director | Whiteside 99 Hatch Lane Old Basing RG24 7EG Basingstoke Hampshire | British | 6221420001 | ||||||
| GESTETNER, David | Director | Flat 20 Ellerton House 11 Bryanston Square W1H 7FF London | British | 77188610001 | ||||||
| HORNSTEIN, Rodney Maxwell | Director | 40 Fairfax Road NW6 4HA London | England | British | 4322180001 | |||||
| LEE, Hyung-Jae | Director | 242-76 Sang Do Dong 156090 Seoul Korea | Korean | 47557260001 | ||||||
| LEE, Nahm-Wook | Director | 902 Ft Baker Dr 95014 Cupertino Ca Usa | Korean | 42844160001 | ||||||
| MANSFIELD, Stephen Michael | Director | 60 Tunbridge Crescent GU30 7QH Liphook Hants | United Kingdom | British | 87755200002 | |||||
| MCGUIRE, Richard Anthony | Director | Pitsligo Road EH10 4RY Edinburgh 3/7 Lothian Scotland | Scotland | British | 142556270001 | |||||
| MCLAREN, Michael Gerald | Director | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | England | British | 68561640002 | |||||
| MCWALTER, Alan James | Director | 1 Martineau Close New Road KT10 9PW Esher Surrey | United Kingdom | British | 40974510001 | |||||
| MORCOMBE, Alan William | Director | Broadford Park Shalford GU4 8ED Guildford Bishopsgate House Surrey | United Kingdom | British | 32807230005 | |||||
| PARR, Graham Thomas | Director | Thornley Longridge PR3 2TL Preston Good Heys Farm Lancashire United Kingdom | United Kingdom | British | 2262200004 | |||||
| RANDALL, Martin Keith | Director | Jacks Platt Duddleswell TN22 3JR Uckfield East Sussex | United Kingdom | British | 40012240002 | |||||
| ROBSON, Ronald Alexander | Director | c/o Dickson Minto Ws 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | Scotland | British | 104673590001 | |||||
| SMITH, Kenneth Ronald | Director | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | United Kingdom | British | 34793900002 | |||||
| SOULSBY, James Andrew | Director | Broadford Park Shalford GU4 8ED Guildford Bishopsgate House Surrey | England | British | 38342300002 | |||||
| WILMOT, Robert William, Dr | Director | The White House Bolney Road Lower Shiplake RG9 3NR Henley On Thames Oxfordshire | British | 17794170001 |
Who are the persons with significant control of TIMEWEAVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mayfair Capital Investments Uk Limited | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIMEWEAVE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0