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
    167-169 Great Portland Street
    W1W 5PF 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, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for TIMEWISE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Joanna Campbell as a director on Apr 02, 2025

    3 pagesTM01
    Annotations
    DateAnnotation
    Jan 10, 2026Replaced THIS TM01 WAS REPLACED ON 10/01/2026 AS THE ORIGINAL CONTAINED AN ERROR.

    Director's details changed for Ms Emma Jane Stewart on Dec 15, 2025

    2 pagesCH01

    Termination of appointment of Julia Carole Reeves as a director on Nov 18, 2025

    1 pagesTM01

    Director's details changed for Clar Mcneil on Jan 15, 2025

    2 pagesCH01

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Second filing for the appointment of Clar Mcneil as a director

    3 pagesRP04AP01

    Termination of appointment of Teresa Lanning as a director on Apr 02, 2025

    1 pagesTM01

    Appointment of Clare Mcneil as a director on Apr 02, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 23, 2025Clarification A second filed AP01 was registered on 23/09/2025

    Termination of appointment of Claire Joanna Campbell as a director on Jan 15, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 10, 2026Replaced THIS TM01 WAS REPLACED ON 10/01/2026 AS THE ORIGINAL CONTAINED AN ERROR.

    Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London England to 167-169 Great Portland Street London W1W 5PF on Aug 12, 2025

    1 pagesAD01

    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

    Who are the officers of TIMEWISE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETMAN, Ian Morris
    Great Portland Street
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    W1W 5PF London
    167-169
    England
    EnglandBritish136830990002
    GREEN, Kevin Derek
    Great Portland Street
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    W1W 5PF London
    167-169
    England
    EnglandBritish135394850002
    MCNEIL, Clare
    Great Portland Street
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    W1W 5PF London
    167-169
    England
    EnglandBritish335700540002
    SHARVILLE, 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
    EnglandBritish96550960004
    WINMILL, Louise Elizabeth
    Great Portland Street
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    W1W 5PF London
    167-169
    England
    EnglandBritish289061250001
    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
    CAMPBELL, Claire Joanna
    Great Portland Street
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    W1W 5PF London
    167-169
    England
    EnglandBritish201636980001
    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 KingdomBritish183278820001
    DEVITT, Simon Charles
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    Director
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    EnglandBritish202742710001
    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 KingdomBritish252474960001
    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
    EnglandBritish202736360001
    GOODMAN, Paul David
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    Director
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    EnglandBritish24713880003
    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 KingdomBritish10869060004
    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
    EnglandBritish289059960001
    LANNING, Teresa
    Great Portland Street
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    W1W 5PF London
    167-169
    England
    EnglandBritish262158820001
    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 KingdomBritish64184180002
    REEVES, Julia Carole
    Great Portland Street
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    W1W 5PF London
    167-169
    England
    EnglandBritish254692430001
    THOMPSON, Lisa Victoria
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    Director
    5-11 Lavington Street
    SE1 0NZ London
    Europoint Centre
    EnglandBritish168908500001
    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
    EnglandBritish159779940001

    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