TIMEC 1705 LIMITED
Overview
| Company Name | TIMEC 1705 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12325130 |
| 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 TIMEC 1705 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TIMEC 1705 LIMITED located?
| Registered Office Address | Drury Works 4 Parker Street WC2B 5PH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TIMEC 1705 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TIMEC 1705 LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2026 |
| Overdue | No |
What are the latest filings for TIMEC 1705 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 24, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Mary Margaret Laverty on Jan 09, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Eamonn Francis Laverty on Jan 09, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Ita Gillis on Jan 09, 2026 | 1 pages | CH03 | ||
Registered office address changed from 161 Drury Lane London WC2B 5PN England to Drury Works 4 Parker Street London WC2B5PH on Jan 09, 2026 | 1 pages | AD01 | ||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on Sep 20, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ita Gillis as a secretary on Jul 02, 2020 | 2 pages | AP03 | ||
Termination of appointment of James Higgins as a secretary on Jul 02, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 01, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 100 George Street London W1U 8AQ United Kingdom to 100 George Street London W1U 8NU on Mar 27, 2020 | 1 pages | AD01 | ||
Current accounting period shortened from Nov 30, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Notification of Mulnavoo Commercial Limited as a person with significant control on Feb 24, 2020 | 2 pages | PSC02 | ||
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8AQ on Feb 27, 2020 | 1 pages | AD01 | ||
Appointment of James Higgins as a secretary on Feb 24, 2020 | 2 pages | AP03 | ||
Who are the officers of TIMEC 1705 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILLIS, Ita | Secretary | 4 Parker Street WC2B5PH London Drury Works England | 272981830001 | |||||||||||
| LAVERTY, Eamonn Francis | Director | 4 Parker Street WC2B 5PH London Drury Works England | Northern Ireland | Northern Irish | 164594500001 | |||||||||
| LAVERTY, Mary Margaret | Director | 4 Parker Street WC2B 5PH London Drury Works England | United Kingdom | Northern Irish | 100394510001 | |||||||||
| HIGGINS, James | Secretary | George Street W1U 8NU London 100 England | 267604360001 | |||||||||||
| MUCKLE SECRETARY LIMITED | Secretary | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom |
| 101749170003 | ||||||||||
| DAVISON, Andrew John | Director | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne Muckle Llp Tyne & Wear United Kingdom | United Kingdom | British | 3159270006 |
Who are the persons with significant control of TIMEC 1705 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mulnavoo Commercial Limited | Feb 24, 2020 | Dungannon Road BT80 8TL Cookstown 17-19 Co Tyrone Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Muckle Director Limited | Nov 20, 2019 | Time Central 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Tyne & Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
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