Background WavePink WaveYellow Wave

TIME AND DATA SYSTEMS INTERNATIONAL LIMITED (01585167)

TIME AND DATA SYSTEMS INTERNATIONAL LIMITED (01585167) is an active UK company. incorporated on 10 September 1981. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). TIME AND DATA SYSTEMS INTERNATIONAL LIMITED has been registered for 44 years. Current directors include BOURGEOIS, Thierry, GALLAND, Thibaut, THORD, Eric.

Company Number
01585167
Status
active
Type
ltd
Incorporated
10 September 1981
Age
44 years
Address
Unit 10 Concept Park, Poole, BH12 4QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BOURGEOIS, Thierry, GALLAND, Thibaut, THORD, Eric
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME AND DATA SYSTEMS INTERNATIONAL LIMITED

TIME AND DATA SYSTEMS INTERNATIONAL LIMITED is an active company incorporated on 10 September 1981 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). TIME AND DATA SYSTEMS INTERNATIONAL LIMITED was registered 44 years ago.(SIC: 27900)

Status

active

Active since 44 years ago

Company No

01585167

LTD Company

Age

44 Years

Incorporated 10 September 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

CHINTZLORD LIMITED
From: 10 September 1981To: 29 July 1982
Contact
Address

Unit 10 Concept Park Innovation Close Poole, BH12 4QT,

Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Apr 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Sept 16
Director Left
Oct 16
Director Joined
Jun 17
Loan Cleared
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Sept 19
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BOURGEOIS, Thierry

Active
Innovation Close, PooleBH12 4QT
Born June 1977
Director
Appointed 18 Oct 2023

GALLAND, Thibaut

Active
Innovation Close, PooleBH12 4QT
Born July 1987
Director
Appointed 18 Oct 2023

THORD, Eric

Active
Rue Du Dauphiné, 69517 Vaulx-En-Velin Cedex
Born September 1965
Director
Appointed 12 Jun 2019

HUGHES, Terence Owen

Resigned
628 Castle Lane West, BournemouthBH8 9UG
Secretary
Appointed N/A
Resigned 19 Feb 1996

LAZARUS, William Ian David

Resigned
Radbrook House, Henley On ThamesRG9 4LL
Secretary
Appointed 25 Aug 2001
Resigned 28 Feb 2005

MITCHELL, Robin Alan

Resigned
8 Old Rectory Close, WimborneBH21 3EP
Secretary
Appointed 19 Feb 1996
Resigned 25 Aug 2001

ELLIS JONES COMPANY SECRETARIAL LIMITED

Resigned
Suite 1, BournemouthBH8 8EH
Corporate secretary
Appointed 28 Feb 2005
Resigned 08 May 2009

CHAMBERS, Christopher

Resigned
27 Garland Road, PooleBH15 2LB
Born December 1949
Director
Appointed 27 Jul 2000
Resigned 17 Dec 2003

DAVIES, John Peter

Resigned
62 Cannon Hill Gardens, WimborneBH21 2TA
Born May 1957
Director
Appointed 06 Oct 2003
Resigned 12 Jun 2019

DE MORGAN, Barry Wentworth

Resigned
Haveling Farm House, BlandfordDT11 8TH
Born November 1932
Director
Appointed N/A
Resigned 19 Feb 1996

EATON, Gregory Paul

Resigned
33 Carlton Road, ReadingRG4 7NT
Born April 1965
Director
Appointed 20 Dec 2001
Resigned 28 Feb 2005

FRIESTAD, Leif John

Resigned
1 Rubbles Edge, BurleyBH24 4EW
Born November 1957
Director
Appointed 30 May 1997
Resigned 19 Jun 1998

GATER, Philip Malborough

Resigned
62a Lions Lane, RingwoodBH24 2HN
Born May 1946
Director
Appointed 01 Oct 1993
Resigned 16 Jun 2004

GRIFFITHS, Stuart

Resigned
Innovation Close, PooleBH12 4QT
Born November 1970
Director
Appointed 25 May 2012
Resigned 31 Dec 2013

HARDY, Alan John

Resigned
Innovation Close, PooleBH12 4QT
Born September 1962
Director
Appointed 25 May 2012
Resigned 29 Jan 2015

HUGHES, David Wyn

Resigned
21 Burnetts Road, WindsorSL4 5PN
Born August 1952
Director
Appointed 07 May 2002
Resigned 01 Aug 2003

HUGHES, Terence Owen

Resigned
628 Castle Lane West, BournemouthBH8 9UG
Born February 1934
Director
Appointed N/A
Resigned 19 Feb 1996

JAMES, David Martin

Resigned
Hunters Lodge 17 Crossways, BerkhamstedHP4 3NH
Born May 1939
Director
Appointed 24 Sept 1993
Resigned 19 Feb 1996

JOHN, Alun Philip

Resigned
Claremont House, HindheadGU26 6PS
Born December 1952
Director
Appointed 25 Aug 2001
Resigned 28 Feb 2005

LAWSON, Peter Gerald

Resigned
Froyls 125 High Street, Haywards HeathRH16 2HR
Born April 1927
Director
Appointed N/A
Resigned 19 Feb 1996

LAZARUS, William Ian David

Resigned
Radbrook House, Henley On ThamesRG9 4LL
Born July 1953
Director
Appointed 25 Aug 2001
Resigned 28 Feb 2005

MITCHELL, Robin Alan

Resigned
8 Old Rectory Close, WimborneBH21 3EP
Born December 1945
Director
Appointed N/A
Resigned 25 Aug 2001

NUTTALL, Steven James

Resigned
199 Rivermeads, WareSG12 8EU
Born June 1959
Director
Appointed 20 Dec 2001
Resigned 08 Apr 2005

O'BRIEN, Michael

Resigned
34 Cowslip Road, BroadstoneBH18 9QZ
Born January 1962
Director
Appointed 20 Dec 2001
Resigned 28 Feb 2003

PARSONS, John William

Resigned
Townsend House, Corfe CastleBH20 5EG
Born July 1936
Director
Appointed N/A
Resigned 19 Feb 1996

SANO-DAVIES, Misako

Resigned
Innovation Close, PooleBH12 4QT
Born January 1957
Director
Appointed 27 Jun 2017
Resigned 12 Jun 2019

SANO-DAVIES, Misako

Resigned
Innovation Close, PooleBH12 4QT
Born January 1957
Director
Appointed 29 Jan 2015
Resigned 29 Jan 2015

SUSSMAN, Michael Paul

Resigned
14 Coniston Close, VerwoodBH31 6HW
Born November 1963
Director
Appointed 13 Sept 2004
Resigned 21 Oct 2016

TATE, Lee

Resigned
Rivendell Broomfield Park, AscotSL5 0JT
Born May 1939
Director
Appointed 01 Oct 1998
Resigned 25 Aug 2001

TRIST, Caroline Elizabeth

Resigned
48 Cecil Avenue, BournemouthBH8 9EJ
Born July 1953
Director
Appointed 02 Sept 1998
Resigned 07 Feb 2001

WELLS, Andrew Victor

Resigned
29 Old Barn Road, ChristchurchBH23 2QY
Born May 1950
Director
Appointed 02 Sept 1998
Resigned 05 Apr 2001

WESTROPP, Anthony Henry

Resigned
Goadby Hall, Melton MowbrayLE14 4LN
Born December 1944
Director
Appointed 25 Aug 2001
Resigned 28 Feb 2005

REDJAG LIMITED

Resigned
Concept Park, PooleBH8 8EH
Corporate director
Appointed 28 Feb 2005
Resigned 12 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Vitaprotech Group

Active
1 Rue Du Dauphine, 69517 Vaulx-En-Velin Cedex

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2019
Innovation Close, PooleBH12 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
12 July 2019
AA01Change of Accounting Reference Date
Resolution
9 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Resolution
23 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Resolution
11 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Legacy
11 May 2011
MG02MG02
Legacy
21 April 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Legacy
5 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Corporate Director Company With Change Date
30 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
15 October 2009
MG01MG01
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
288bResignation of Director or Secretary
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
363aAnnual Return
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Accounts With Made Up Date
18 May 2005
AAAnnual Accounts
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
11 March 2005
AUDAUD
Legacy
7 March 2005
287Change of Registered Office
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
2 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
244244
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
4 March 2004
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 March 2003
AAAnnual Accounts
Accounts With Made Up Date
3 August 2002
AAAnnual Accounts
Legacy
10 July 2002
225Change of Accounting Reference Date
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
155(6)a155(6)a
Resolution
28 November 2001
RESOLUTIONSResolutions
Resolution
28 November 2001
RESOLUTIONSResolutions
Legacy
21 November 2001
403aParticulars of Charge Subject to s859A
Legacy
21 November 2001
403aParticulars of Charge Subject to s859A
Legacy
21 November 2001
403aParticulars of Charge Subject to s859A
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
287Change of Registered Office
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 April 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 September 2000
AAAnnual Accounts
Accounts With Made Up Date
28 April 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
24 September 1998
AUDAUD
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
29 May 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 June 1997
AAAnnual Accounts
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
287Change of Registered Office
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
403aParticulars of Charge Subject to s859A
Legacy
28 March 1996
88(2)R88(2)R
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
155(6)b155(6)b
Legacy
5 March 1996
155(6)a155(6)a
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Auditors Resignation Company
5 March 1996
AUDAUD
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 February 1996
AAAnnual Accounts
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 March 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 March 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
18 October 1993
288288
Legacy
3 October 1993
288288
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 February 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 June 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Accounts With Made Up Date
7 June 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full Group
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
28 February 1989
288288
Legacy
16 April 1988
403aParticulars of Charge Subject to s859A
Memorandum Articles
13 April 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
25 October 1987
288288
Legacy
23 July 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
7 April 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Certificate Change Of Name Company
29 July 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 September 1981
MISCMISC