TIME VENDOR FINANCE LIMITED

TIME VENDOR FINANCE LIMITED

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

    Company NameTIME VENDOR FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02112280
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TIME VENDOR FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACADEMY LEASING LIMITEDJun 09, 2005Jun 09, 2005
    ACADEMY FINANCIAL SERVICES LIMITEDAug 09, 1990Aug 09, 1990
    GODEMO LIMITEDMar 19, 1987Mar 19, 1987

    What are the latest accounts for TIME VENDOR FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for TIME VENDOR FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for TIME VENDOR FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    27 pagesAA

    Registration of charge 021122800086, created on Sep 12, 2024

    24 pagesMR01

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2023

    27 pagesAA

    Change of details for Time Finance Plc as a person with significant control on Jul 28, 2016

    2 pagesPSC05

    Registration of charge 021122800085, created on Jul 21, 2023

    31 pagesMR01

    Registration of charge 021122800084, created on May 18, 2023

    27 pagesMR01

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    28 pagesAA

    Registration of charge 021122800083, created on Sep 23, 2022

    23 pagesMR01

    Change of details for Speakertone Limited as a person with significant control on Sep 03, 2020

    2 pagesPSC05

    Confirmation statement made on May 07, 2022 with updates

    4 pagesCS01

    Appointment of Mr James Matthew Arthur Roberts as a secretary on Apr 14, 2022

    2 pagesAP03

    Termination of appointment of Jennifer Bodey as a secretary on Apr 14, 2022

    1 pagesTM02

    Full accounts made up to May 31, 2021

    28 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Ian Smith as a director on Feb 27, 2021

    1 pagesTM01

    Appointment of Mr Edward John Rimmer as a director on Feb 22, 2021

    2 pagesAP01

    Full accounts made up to May 31, 2020

    29 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Edward John Rimmer as a director on Apr 30, 2020

    1 pagesTM01

    Registration of charge 021122800082, created on Mar 05, 2020

    26 pagesMR01

    Who are the officers of TIME VENDOR FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, James Matthew Arthur
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Secretary
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    295099770001
    RIMMER, Edward John
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    United KingdomBritish67922850004
    ROBERTS, James Matthew Arthur
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    EnglandBritish230810310001
    BODEY, Jennifer
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Secretary
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    247024970001
    CASE, Thomas Richard
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Secretary
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    207578470001
    NOLAN, Michael Francis
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Secretary
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    British12120260001
    ANDERSON, Mark
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    EnglandEnglish177746080001
    COLLING, Michael Leonard
    25 Wincham Road
    M33 4PN Sale
    Cheshire
    Director
    25 Wincham Road
    M33 4PN Sale
    Cheshire
    British39009060002
    DODD, Michaela Elizabeth
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    EnglandBritish247661450001
    JACQUES, Hazel
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    EnglandBritish111088600001
    MOUNTAIN, Paul Frederic
    30 Lea Road
    PR2 1TP Preston
    Lancashire
    Director
    30 Lea Road
    PR2 1TP Preston
    Lancashire
    British88482920001
    NOLAN, Michael Francis
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    EnglandBritish12120260001
    RICHARDSON, Eamonn Anthony
    Stone Cross Court
    Yew Tree Way, Lowton
    WA3 3JD Warrington
    3
    Cheshire
    Director
    Stone Cross Court
    Yew Tree Way, Lowton
    WA3 3JD Warrington
    3
    Cheshire
    United KingdomBritish18030660005
    RIMMER, Edward John
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    United KingdomBritish67922850004
    SMITH, Richard Ian
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    WalesBritish105152600001
    SOUTHERN, David Ben
    59 Birley Street
    WA12 9UP Newton Le Willows
    Merseyside
    Director
    59 Birley Street
    WA12 9UP Newton Le Willows
    Merseyside
    British18030670001
    WALKER, Helen Margaret
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Square
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    EnglandBritish134704300001

    Who are the persons with significant control of TIME VENDOR FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Time Finance Plc
    St James House
    The Square, Lower Bristol Road
    BA2 3BH Bath
    2nd Floor
    England
    Apr 06, 2016
    St James House
    The Square, Lower Bristol Road
    BA2 3BH Bath
    2nd Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRggistrar Of Companies (England And Wales)
    Registration Number05845866
    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.

    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