Background WavePink WaveYellow Wave

TIME MANAGEMENT GLOBAL LIMITED (03500364)

TIME MANAGEMENT GLOBAL LIMITED (03500364) is an active UK company. incorporated on 28 January 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TIME MANAGEMENT GLOBAL LIMITED has been registered for 28 years. Current directors include ANGEL, Leon, DANFORTH, Paul Andrew, O'DONOHOE, Matthew.

Company Number
03500364
Status
active
Type
ltd
Incorporated
28 January 1998
Age
28 years
Address
12 Hammersmith Grove, London, W6 7AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANGEL, Leon, DANFORTH, Paul Andrew, O'DONOHOE, Matthew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME MANAGEMENT GLOBAL LIMITED

TIME MANAGEMENT GLOBAL LIMITED is an active company incorporated on 28 January 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TIME MANAGEMENT GLOBAL LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03500364

LTD Company

Age

28 Years

Incorporated 28 January 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

TIME MANAGEMENT CORPORATION LIMITED
From: 27 August 1998To: 1 December 2000
CHRONICLE INVESTMENT SERVICES LIMITED
From: 28 January 1998To: 27 August 1998
Contact
Address

12 Hammersmith Grove London, W6 7AP,

Previous Addresses

, 14 David Mews, London, W1U 6EQ, England
From: 18 January 2019To: 8 July 2019
, C/O Hazlems Fenton, Palladium House, 1-4 Argyll Street, London, W1F 7LD
From: 28 January 1998To: 18 January 2019
Timeline

5 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Nov 16
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ANGEL, Leon

Active
Hammersmith Grove, LondonW6 7AP
Born October 1955
Director
Appointed 07 Jun 2002

DANFORTH, Paul Andrew

Active
Hammersmith Grove, LondonW6 7AP
Born June 1971
Director
Appointed 01 Jul 2019

O'DONOHOE, Matthew

Active
Hammersmith Grove, LondonW6 7AP
Born August 1982
Director
Appointed 01 Jul 2019

CARTER, Kerry

Resigned
Amador, St Helier JerseyJE2 3HR
Secretary
Appointed 15 Mar 2000
Resigned 19 Apr 2000

DUNNE, Virginia

Resigned
David Mews, LondonW1U 6EQ
Secretary
Appointed 11 Sept 2017
Resigned 01 Jul 2019

JAFFE, Steven Harold

Resigned
15 The Spinney, StanmoreHA7 4QJ
Secretary
Appointed 12 Nov 2003
Resigned 29 Mar 2017

KENNEDY, Simon Mark

Resigned
106 Warwick Road Alkrington, ManchesterM24 1HL
Secretary
Appointed 19 Apr 2000
Resigned 07 Jun 2002

KENNEDY, Simon Mark

Resigned
106 Warwick Road Alkrington, ManchesterM24 1HL
Secretary
Appointed 21 Aug 1998
Resigned 15 Mar 2000

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 07 Jun 2002
Resigned 13 Nov 2003

ENERGIZE SECRETARY LIMITED

Resigned
73-75 Princess Street, ManchesterM2 4EG
Corporate secretary
Appointed 30 Sept 1999
Resigned 01 Oct 1999

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 28 Jan 1998
Resigned 27 Aug 1998

AITKEN, Robin Douglas

Resigned
Uphill, BathBA2 7EG
Born October 1963
Director
Appointed 07 Jun 2002
Resigned 22 Aug 2003

CAMPBELL, Alan

Resigned
Flat 10 Roseville Flats, JerseyJE2 4PJ
Born January 1968
Director
Appointed 01 Apr 2000
Resigned 22 Nov 2000

DIBBEN, Robert Andrew Farquhar

Resigned
The Old Coach House, SherborneDT9 6PD
Born November 1946
Director
Appointed 19 Mar 2002
Resigned 07 Jun 2002

DUNNE, Virginia

Resigned
Finedon, WellingboroughNN9 5JN
Born August 1957
Director
Appointed 16 Nov 2016
Resigned 01 Jul 2019

KENNEDY, Simon Mark

Resigned
106 Warwick Road Alkrington, ManchesterM24 1HL
Born September 1967
Director
Appointed 21 Aug 1998
Resigned 07 Jan 2003

MCCAUGHEY, Paul Trevor

Resigned
Flat 14 Tiffany Heights, LondonSW18 5TF
Born August 1964
Director
Appointed 07 Jun 2002
Resigned 18 Oct 2003

REEVES, Anthony Henry

Resigned
Spur Lodge, LondonSW14 8DS
Born September 1940
Director
Appointed 19 Feb 2002
Resigned 07 Jun 2002

WILLIAMS, Kelvin Claudius

Resigned
John Elie Road Chase Village, TrinidadFOREIGN
Born May 1959
Director
Appointed 21 Aug 1998
Resigned 15 Mar 2000

YOUNG, Rodger Crawford

Resigned
Beau Desert, St HelierJE2 7SP
Born March 1952
Director
Appointed 22 Nov 2000
Resigned 19 Feb 2002

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 28 Jan 1998
Resigned 27 Aug 1998

Persons with significant control

1

1/4 Argyll Street, LondonW1F 7LD

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

171

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Administrative Restoration Company
27 March 2026
RT01RT01
Gazette Dissolved Compulsory
8 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
23 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
PARENT_ACCPARENT_ACC
Legacy
18 November 2019
GUARANTEE2GUARANTEE2
Legacy
18 November 2019
AGREEMENT2AGREEMENT2
Resolution
25 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2019
AAAnnual Accounts
Legacy
25 February 2019
PARENT_ACCPARENT_ACC
Legacy
25 February 2019
GUARANTEE2GUARANTEE2
Legacy
25 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Legacy
24 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2017
AAAnnual Accounts
Legacy
24 November 2017
PARENT_ACCPARENT_ACC
Legacy
24 November 2017
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Legacy
16 June 2016
AGREEMENT2AGREEMENT2
Legacy
27 May 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
27 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
30 December 2004
244244
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
123Notice of Increase in Nominal Capital
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
2 February 2004
AUDAUD
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
11 March 2003
363aAnnual Return
Legacy
11 March 2003
288cChange of Particulars
Legacy
6 March 2003
403aParticulars of Charge Subject to s859A
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
287Change of Registered Office
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2002
AUDAUD
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
13 April 2001
88(2)R88(2)R
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
123Notice of Increase in Nominal Capital
Legacy
13 April 2001
122122
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
12 October 1999
287Change of Registered Office
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
287Change of Registered Office
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1998
NEWINCIncorporation