Background WavePink WaveYellow Wave

TIME RIGHT LIMITED (02889499)

TIME RIGHT LIMITED (02889499) is an active UK company. incorporated on 20 January 1994. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIME RIGHT LIMITED has been registered for 32 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
02889499
Status
active
Type
ltd
Incorporated
20 January 1994
Age
32 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME RIGHT LIMITED

TIME RIGHT LIMITED is an active company incorporated on 20 January 1994 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIME RIGHT LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02889499

LTD Company

Age

32 Years

Incorporated 20 January 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

, First Floor Black Country House Rounds Green Road, Oldbury, West Midlands, B69 2DG
From: 19 August 2011To: 4 March 2021
, Hatherton House, Hatherton Street, Walsall, West Midlands, WS1 1YB
From: 20 January 1994To: 19 August 2011
Timeline

36 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Funding Round
Sept 11
Loan Cleared
Mar 15
Director Left
May 15
Director Left
May 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Jul 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
Director Joined
Jan 17
Loan Secured
Feb 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Apr 19
Director Left
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Dec 21
Loan Secured
Oct 23
Loan Secured
Nov 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 26 Feb 2021

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 26 Feb 2021

TAYLOR, Joanne

Resigned
Rounds Green Road, OldburyB69 2DG
Secretary
Appointed 08 May 2015
Resigned 24 Aug 2020

TUCK, Denyse Elizabeth

Resigned
Churchlands, StocktonCV47 8LE
Secretary
Appointed 20 Jan 1994
Resigned 08 May 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 1994
Resigned 20 Jan 1994

DUDLEY, Johnathan Geoffrey

Resigned
Aviator Court, YorkYO30 4UZ
Born August 1963
Director
Appointed 30 Jul 2015
Resigned 26 Feb 2021

MOORE, Joanne

Resigned
Aviator Court, YorkYO30 4UZ
Born October 1972
Director
Appointed 07 Aug 2016
Resigned 26 Feb 2021

TAYLOR, David

Resigned
289 Alwyn Road, RugbyCV22 7RP
Born September 1966
Director
Appointed 02 Jan 2003
Resigned 24 Aug 2020

TAYLOR, Joanne

Resigned
289 Alwyn Road, RugbyCV22 7RP
Born July 1968
Director
Appointed 27 Jun 1995
Resigned 08 May 2015

TUCK, Denyse Elizabeth

Resigned
Churchlands, StocktonCV47 8LE
Born August 1945
Director
Appointed 20 Jan 1994
Resigned 08 May 2015

TUCK, Glenn

Resigned
Lang Hills, RugbyCV22 6NW
Born November 1965
Director
Appointed 27 Jun 1995
Resigned 26 Feb 2021

TUCK, Phillip Emlyn

Resigned
Shann House 116 Dunchurch Road, RugbyCV22 6DR
Born June 1945
Director
Appointed 20 Jan 1994
Resigned 25 Dec 1995

Persons with significant control

1

Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Legacy
27 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Legacy
6 August 2012
MG02MG02
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
15 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Resolution
7 September 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 September 2011
SH10Notice of Particulars of Variation
Resolution
7 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
20 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
9 September 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Auditors Resignation Company
14 May 2004
AUDAUD
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
13 December 2001
287Change of Registered Office
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
11 May 1999
88(2)R88(2)R
Resolution
24 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
2 July 1998
403aParticulars of Charge Subject to s859A
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
395Particulars of Mortgage or Charge
Legacy
5 February 1994
288288
Incorporation Company
20 January 1994
NEWINCIncorporation