Background WavePink WaveYellow Wave

TIME 24 LIMITED (02165350)

TIME 24 LIMITED (02165350) is an active UK company. incorporated on 16 September 1987. with registered office in Egham. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). TIME 24 LIMITED has been registered for 38 years. Current directors include SHORE, David Alan, WILLIFER, Mark Eamon.

Company Number
02165350
Status
active
Type
ltd
Incorporated
16 September 1987
Age
38 years
Address
Gladstone House, Egham, TW20 9HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
SHORE, David Alan, WILLIFER, Mark Eamon
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME 24 LIMITED

TIME 24 LIMITED is an active company incorporated on 16 September 1987 with the registered office located in Egham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). TIME 24 LIMITED was registered 38 years ago.(SIC: 27320)

Status

active

Active since 38 years ago

Company No

02165350

LTD Company

Age

38 Years

Incorporated 16 September 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Gladstone House 77-79 High Street Egham, TW20 9HY,

Previous Addresses

C/O Asb Law Llp Origin Two 106 High Street Crawley West Sussex RH10 1BF
From: 27 June 2014To: 28 April 2023
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 16 September 1987To: 27 June 2014
Timeline

4 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Funding Round
Jul 10
Loan Cleared
Jun 14
Loan Secured
Feb 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WILLIFER, Mark Eamon

Active
The Baskings, West HoathlyRH19 4LP
Secretary
Appointed N/A

SHORE, David Alan

Active
77-79 High Street, EghamTW20 9HY
Born August 1959
Director
Appointed N/A

WILLIFER, Mark Eamon

Active
The Baskings, West HoathlyRH19 4LP
Born May 1959
Director
Appointed N/A

Persons with significant control

1

77-79 High Street, EghamTW20 9HY

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
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 August 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
25 March 2014
AAMDAAMD
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Account Reference Date Company Previous Extended
15 July 2011
AA01Change of Accounting Reference Date
Legacy
3 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
17 August 2010
MG01MG01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 April 2009
AAAnnual Accounts
Legacy
17 March 2009
403b403b
Accounts Amended With Accounts Type Group
10 February 2009
AAMDAAMD
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2004
AAAnnual Accounts
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1996
AAAnnual Accounts
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1993
AAAnnual Accounts
Legacy
8 October 1993
225(1)225(1)
Legacy
1 October 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
225(1)225(1)
Legacy
17 February 1993
287Change of Registered Office
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
363b363b
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
12 October 1992
363b363b
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Auditors Resignation Company
3 July 1992
AUDAUD
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
7 October 1987
288288
Incorporation Company
16 September 1987
NEWINCIncorporation