Background WavePink WaveYellow Wave

SWISS TIME SERVICES LIMITED (03143852)

SWISS TIME SERVICES LIMITED (03143852) is an active UK company. incorporated on 5 January 1996. with registered office in Sutton. The company operates in the Other Service Activities sector, engaged in repair of watches, clocks and jewellery. SWISS TIME SERVICES LIMITED has been registered for 30 years. Current directors include GILLESPIE, Christopher Donald, ORR, JR., Robert Douglas, STUART, Thomas Brent.

Company Number
03143852
Status
active
Type
ltd
Incorporated
5 January 1996
Age
30 years
Address
Times House, Sutton, SM1 4AF
Industry Sector
Other Service Activities
Business Activity
Repair of watches, clocks and jewellery
Directors
GILLESPIE, Christopher Donald, ORR, JR., Robert Douglas, STUART, Thomas Brent
SIC Codes
95250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISS TIME SERVICES LIMITED

SWISS TIME SERVICES LIMITED is an active company incorporated on 5 January 1996 with the registered office located in Sutton. The company operates in the Other Service Activities sector, specifically engaged in repair of watches, clocks and jewellery. SWISS TIME SERVICES LIMITED was registered 30 years ago.(SIC: 95250)

Status

active

Active since 30 years ago

Company No

03143852

LTD Company

Age

30 Years

Incorporated 5 January 1996

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Times House Throwley Way Sutton, SM1 4AF,

Previous Addresses

Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ
From: 5 January 1996To: 12 July 2022
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
Sept 11
Director Left
Oct 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GILLESPIE, Christopher Donald

Active
Throwley Way, SuttonSM1 4AF
Born March 1963
Director
Appointed 01 Jul 2022

ORR, JR., Robert Douglas

Active
Throwley Way, SuttonSM1 4AF
Born January 1961
Director
Appointed 14 Aug 2025

STUART, Thomas Brent

Active
Throwley Way, SuttonSM1 4AF
Born October 1969
Director
Appointed 14 Aug 2025

COE, Jacqueline Mary

Resigned
Longview The Esplanade, HockleySS5 6LX
Secretary
Appointed 05 Jan 1996
Resigned 01 Jul 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Jan 1996
Resigned 05 Jan 1996

COE, Antony Madden

Resigned
Longview The Esplanade, HockleySS5 6LX
Born August 1960
Director
Appointed 05 Jan 1996
Resigned 01 Jul 2022

COE, Jacqueline Mary

Resigned
Longview The Esplanade, HockleySS5 6LX
Born April 1958
Director
Appointed 04 Jan 2008
Resigned 01 Jul 2022

HARROLD, Mark Peter

Resigned
Throwley Way, SuttonSM1 4AF
Born May 1976
Director
Appointed 01 Jul 2022
Resigned 14 Aug 2025

WHITE, Richard David

Resigned
Kendale, RayleighSS6 8XQ
Born November 1969
Director
Appointed 01 Jan 2006
Resigned 09 Sept 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jan 1996
Resigned 05 Jan 1996

Persons with significant control

3

1 Active
2 Ceased
Throwley Way, SuttonSM1 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mr Antony Madden Coe

Ceased
The Esplanade, HockleySS5 6LX
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mrs Jacqueline Mary Coe

Ceased
The Esplanade, HockleySS5 6LX
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Legacy
23 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2023
AAAnnual Accounts
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Legacy
23 May 2023
AGREEMENT2AGREEMENT2
Legacy
23 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
24 July 2005
287Change of Registered Office
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1999
AAAnnual Accounts
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288cChange of Particulars
Legacy
21 January 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
1 April 1997
AAAnnual Accounts
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
27 August 1996
224224
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Incorporation Company
5 January 1996
NEWINCIncorporation