TIME VENDOR FINANCE LIMITED
Overview
| Company Name | TIME VENDOR FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02112280 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIME VENDOR FINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
- Other credit granting n.e.c. (64929) / Financial and insurance activities
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TIME VENDOR FINANCE LIMITED located?
| Registered Office Address | 2nd Floor St. James House Lower Bristol Road The Square BA2 3BH Bath United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIME VENDOR FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACADEMY LEASING LIMITED | Jun 09, 2005 | Jun 09, 2005 |
| ACADEMY FINANCIAL SERVICES LIMITED | Aug 09, 1990 | Aug 09, 1990 |
| GODEMO LIMITED | Mar 19, 1987 | Mar 19, 1987 |
What are the latest accounts for TIME VENDOR FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for TIME VENDOR FINANCE LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for TIME VENDOR FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2024 | 27 pages | AA | ||||||||||
Registration of charge 021122800086, created on Sep 12, 2024 | 24 pages | MR01 | ||||||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2023 | 27 pages | AA | ||||||||||
Change of details for Time Finance Plc as a person with significant control on Jul 28, 2016 | 2 pages | PSC05 | ||||||||||
Registration of charge 021122800085, created on Jul 21, 2023 | 31 pages | MR01 | ||||||||||
Registration of charge 021122800084, created on May 18, 2023 | 27 pages | MR01 | ||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2022 | 28 pages | AA | ||||||||||
Registration of charge 021122800083, created on Sep 23, 2022 | 23 pages | MR01 | ||||||||||
Change of details for Speakertone Limited as a person with significant control on Sep 03, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr James Matthew Arthur Roberts as a secretary on Apr 14, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Bodey as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to May 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Ian Smith as a director on Feb 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward John Rimmer as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to May 31, 2020 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward John Rimmer as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 021122800082, created on Mar 05, 2020 | 26 pages | MR01 | ||||||||||
Who are the officers of TIME VENDOR FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, James Matthew Arthur | Secretary | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | 295099770001 | |||||||
| RIMMER, Edward John | Director | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | United Kingdom | British | 67922850004 | |||||
| ROBERTS, James Matthew Arthur | Director | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | England | British | 230810310001 | |||||
| BODEY, Jennifer | Secretary | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | 247024970001 | |||||||
| CASE, Thomas Richard | Secretary | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | 207578470001 | |||||||
| NOLAN, Michael Francis | Secretary | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | British | 12120260001 | ||||||
| ANDERSON, Mark | Director | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | England | English | 177746080001 | |||||
| COLLING, Michael Leonard | Director | 25 Wincham Road M33 4PN Sale Cheshire | British | 39009060002 | ||||||
| DODD, Michaela Elizabeth | Director | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | England | British | 247661450001 | |||||
| JACQUES, Hazel | Director | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | England | British | 111088600001 | |||||
| MOUNTAIN, Paul Frederic | Director | 30 Lea Road PR2 1TP Preston Lancashire | British | 88482920001 | ||||||
| NOLAN, Michael Francis | Director | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | England | British | 12120260001 | |||||
| RICHARDSON, Eamonn Anthony | Director | Stone Cross Court Yew Tree Way, Lowton WA3 3JD Warrington 3 Cheshire | United Kingdom | British | 18030660005 | |||||
| RIMMER, Edward John | Director | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | United Kingdom | British | 67922850004 | |||||
| SMITH, Richard Ian | Director | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | Wales | British | 105152600001 | |||||
| SOUTHERN, David Ben | Director | 59 Birley Street WA12 9UP Newton Le Willows Merseyside | British | 18030670001 | ||||||
| WALKER, Helen Margaret | Director | Lower Bristol Road The Square BA2 3BH Bath 2nd Floor St. James House United Kingdom | England | British | 134704300001 |
Who are the persons with significant control of TIME VENDOR FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Time Finance Plc | Apr 06, 2016 | St James House The Square, Lower Bristol Road BA2 3BH Bath 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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