TIMEWISE SOLUTIONS LIMITED

TIMEWISE SOLUTIONS LIMITED

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

    Company NameTIMEWISE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08795991
    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 TIMEWISE SOLUTIONS LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is TIMEWISE SOLUTIONS LIMITED located?

    Registered Office Address
    63-66 Hatton Garden
    5th Floor, Suite 23
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMEWISE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMEWISE PARTNERSHIPS LIMITEDNov 29, 2013Nov 29, 2013

    What are the latest accounts for TIMEWISE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TIMEWISE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for TIMEWISE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Karen Sara Mattison as a director on Sep 16, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Appointment of Mrs Claire Joanna Campbell as a director on Nov 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Registered office address changed from 63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London on Feb 07, 2023

    1 pagesAD01

    Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on Jan 30, 2023

    1 pagesAD01

    Registered office address changed from 109 Timewise Solutions, Three Tuns House 109 Borough High Street London SE1 1NL England to 63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on Jan 30, 2023

    1 pagesAD01

    Termination of appointment of Melissa Jamieson as a director on Dec 21, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Morris Bretman on Jul 08, 2022

    2 pagesCH01

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Louise Elizabeth Winmill as a director on Oct 04, 2021

    2 pagesAP01

    Appointment of Mrs Melissa Jamieson as a director on Jun 28, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Carole Ann Edmond as a director on Mar 20, 2020

    1 pagesTM01

    Termination of appointment of Michelle Rebecca Elstein as a director on Feb 11, 2020

    1 pagesTM01

    Appointment of Mrs Julia Reeves as a director on Dec 12, 2019

    2 pagesAP01

    Confirmation statement made on Nov 27, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Appointment of Ms Teresa Lanning as a director on May 15, 2019

    2 pagesAP01

    Who are the officers of TIMEWISE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETMAN, Ian Morris
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    Director
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    EnglandBritishGovernance & Strategy Consultant & Project Manager136830990002
    CAMPBELL, Claire Joanna
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    Director
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    EnglandBritishChief Executive201636980001
    GREEN, Kevin Derek
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    Director
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    EnglandBritishDirector135394850002
    LANNING, Teresa
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    Director
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    EnglandBritishCivil Servant262158820001
    REEVES, Julia Carole
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    Director
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    EnglandBritishCompany Director254692430001
    STEWART, Emma Jane
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    Director
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    EnglandBritishSocial Enterprise96550960002
    WINMILL, Louise Elizabeth
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    Director
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    EnglandBritishCommunications289061250001
    CURTIS, David Alan
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    United Kingdom
    Secretary
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    United Kingdom
    183278830001
    THOMPSON, Lisa Victoria
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    Secretary
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    218354840001
    WOODWARD, Dani
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    Secretary
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    243034480001
    CURTIS, David Alan
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    Director
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    United KingdomBritishSocial Enterprise183278820001
    DEVITT, Simon Charles
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    Director
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    EnglandBritishDigital Publisher202742710001
    EDMOND, Carole Ann
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    Director
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    United KingdomBritishChief Executive Officer252474960001
    ELSTEIN, Michelle Rebecca
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    Director
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    EnglandBritishSales And Marketing202736360001
    GOODMAN, Paul David
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    Director
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    EnglandBritishCompany Director24713880003
    GRABINER, Stephen
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    Director
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    United KingdomBritishPhilanthropist10869060004
    JAMIESON, Melissa
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    Director
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    EnglandBritishChief Executive289059960001
    MATTISON, Karen Sara
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    Director
    Hatton Garden
    5th Floor, Suite 23
    London
    63-66
    England
    United KingdomBritishSocial Enterprise64184180002
    THOMPSON, Lisa Victoria
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    Director
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    United KingdomBritishFinance Director168908500001
    WOODWARD, Danielle Joanne
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    Director
    Timewise Solutions, Three Tuns House
    109 Borough High Street
    SE1 1NL London
    109
    England
    EnglandBritishManaging Director159779940001

    Who are the persons with significant control of TIMEWISE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Timewise Foundation C.I.C.
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    England
    Apr 06, 2016
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Act 2006
    Place RegisteredThe Registrar Of Companies For England & Wales
    Registration Number05274371
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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