TIMEWEAVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTIMEWEAVE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00957155
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TIMEWEAVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMEWEAVE PLCJun 23, 2010Jun 23, 2010
    LODGEGLEN HOLDINGS LIMITEDJun 27, 1969Jun 27, 1969

    What are the latest accounts for TIMEWEAVE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for TIMEWEAVE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueYes

    What are the latest filings for TIMEWEAVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2025

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    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 pagesAD02

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Sep 26, 2022 with updates

    5 pagesCS01

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital to the company be reduced 18/05/2022
    RES13

    Statement of capital on Jun 06, 2022

    • Capital: GBP 0.025
    5 pagesSH19

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of TIMEWEAVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAVEN, David Charles Mcnae
    Cannon Street
    EC4N 6EU London
    110
    Director
    Cannon Street
    EC4N 6EU London
    110
    EnglandBritish160078880001
    LEVY, Joshua Marc
    Cannon Street
    EC4N 6EU London
    110
    Director
    Cannon Street
    EC4N 6EU London
    110
    EnglandBritish233004620001
    MCMYN, Neil Armstrong
    Cannon Street
    EC4N 6EU London
    110
    Director
    Cannon Street
    EC4N 6EU London
    110
    ScotlandBritish198646170001
    MCLAREN, Michael Gerald
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    Secretary
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    British68561640002
    MINIKIN, Claire Louise
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Secretary
    Dunholme
    Manor Close
    KT24 6SA East Horsley
    Surrey
    British77770730001
    OLLIS, Stephen Anthony
    Cornerways 41 Sangers Drive
    RH6 8AL Horley
    Surrey
    Secretary
    Cornerways 41 Sangers Drive
    RH6 8AL Horley
    Surrey
    British64363660001
    SADLER, John
    Highlands Close
    SL9 0DR Chalfont St. Peter
    14
    Buckinghamshire
    United Kingdom
    Secretary
    Highlands Close
    SL9 0DR Chalfont St. Peter
    14
    Buckinghamshire
    United Kingdom
    152629240001
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Secretary
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    British34793900002
    SOULSBY, James Andrew
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    Secretary
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    British38342300002
    WARRINGTON, Lorri
    Broadford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    Secretary
    Broadford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    British84757210001
    BENAJMIN, Alan
    9 The Chequers
    West End Lane
    HA5 3LY Pinner
    Middlesex
    Director
    9 The Chequers
    West End Lane
    HA5 3LY Pinner
    Middlesex
    British46724280001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    BRISTOW, Geoffrey John, Dr
    Wyke Cottage
    The Avenue
    SL2 3JS Farnham Common
    Bucks
    Director
    Wyke Cottage
    The Avenue
    SL2 3JS Farnham Common
    Bucks
    British35929320001
    CHAMBERLAIN, Michael Albert John, Dr
    1 Denmark Avenue
    SW19 4HF Wimbledon
    London
    Director
    1 Denmark Avenue
    SW19 4HF Wimbledon
    London
    United KingdomBritish66844430006
    CRAIG-WOOD, Douglas
    Chalk Barton Shere Road
    West Horsley
    KT24 6EW Leatherhead
    Surrey
    Director
    Chalk Barton Shere Road
    West Horsley
    KT24 6EW Leatherhead
    Surrey
    British11480970001
    DE GROOT, Donald Meyer
    75 Warren Road
    SS9 3TT Leigh On Sea
    Essex
    Director
    75 Warren Road
    SS9 3TT Leigh On Sea
    Essex
    British3359200001
    EVANS, David Victor
    Whiteside 99 Hatch Lane
    Old Basing
    RG24 7EG Basingstoke
    Hampshire
    Director
    Whiteside 99 Hatch Lane
    Old Basing
    RG24 7EG Basingstoke
    Hampshire
    British6221420001
    GESTETNER, David
    Flat 20 Ellerton House
    11 Bryanston Square
    W1H 7FF London
    Director
    Flat 20 Ellerton House
    11 Bryanston Square
    W1H 7FF London
    British77188610001
    HORNSTEIN, Rodney Maxwell
    40 Fairfax Road
    NW6 4HA London
    Director
    40 Fairfax Road
    NW6 4HA London
    EnglandBritish4322180001
    LEE, Hyung-Jae
    242-76 Sang Do Dong
    156090 Seoul
    Korea
    Director
    242-76 Sang Do Dong
    156090 Seoul
    Korea
    Korean47557260001
    LEE, Nahm-Wook
    902 Ft Baker Dr
    95014 Cupertino
    Ca
    Usa
    Director
    902 Ft Baker Dr
    95014 Cupertino
    Ca
    Usa
    Korean42844160001
    MANSFIELD, Stephen Michael
    60 Tunbridge Crescent
    GU30 7QH Liphook
    Hants
    Director
    60 Tunbridge Crescent
    GU30 7QH Liphook
    Hants
    United KingdomBritish87755200002
    MCGUIRE, Richard Anthony
    Pitsligo Road
    EH10 4RY Edinburgh
    3/7
    Lothian
    Scotland
    Director
    Pitsligo Road
    EH10 4RY Edinburgh
    3/7
    Lothian
    Scotland
    ScotlandBritish142556270001
    MCLAREN, Michael Gerald
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    EnglandBritish68561640002
    MCWALTER, Alan James
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    Director
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    United KingdomBritish40974510001
    MORCOMBE, Alan William
    Broadford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    Director
    Broadford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    United KingdomBritish32807230005
    PARR, Graham Thomas
    Thornley
    Longridge
    PR3 2TL Preston
    Good Heys Farm
    Lancashire
    United Kingdom
    Director
    Thornley
    Longridge
    PR3 2TL Preston
    Good Heys Farm
    Lancashire
    United Kingdom
    United KingdomBritish2262200004
    RANDALL, Martin Keith
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    Director
    Jacks Platt
    Duddleswell
    TN22 3JR Uckfield
    East Sussex
    United KingdomBritish40012240002
    ROBSON, Ronald Alexander
    c/o Dickson Minto Ws
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    Director
    c/o Dickson Minto Ws
    20 Primrose Street
    EC2A 2EW London
    Broadgate Tower
    United Kingdom
    ScotlandBritish104673590001
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    SOULSBY, James Andrew
    Broadford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    Director
    Broadford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    EnglandBritish38342300002
    WILMOT, Robert William, Dr
    The White House Bolney Road
    Lower Shiplake
    RG9 3NR Henley On Thames
    Oxfordshire
    Director
    The White House Bolney Road
    Lower Shiplake
    RG9 3NR Henley On Thames
    Oxfordshire
    British17794170001

    Who are the persons with significant control of TIMEWEAVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mayfair Capital Investments Uk Limited
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc433948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TIMEWEAVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2025Commencement of winding up
    Mar 06, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Callum Angus Carmichael
    Suite B 4th Floor Meridian
    Union Row
    AB10 1SA Aberdeen
    Aberdeenshire
    practitioner
    Suite B 4th Floor Meridian
    Union Row
    AB10 1SA Aberdeen
    Aberdeenshire
    Graham David Smith
    Suite B, 4th Floor Meridian
    Union Row
    AB10 1SA Aberdeen
    practitioner
    Suite B, 4th Floor Meridian
    Union Row
    AB10 1SA Aberdeen

    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