Background WavePink WaveYellow Wave

TIMICO TECHNOLOGY SERVICES LIMITED (03506580)

TIMICO TECHNOLOGY SERVICES LIMITED (03506580) is an active UK company. incorporated on 9 February 1998. with registered office in Newark. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMICO TECHNOLOGY SERVICES LIMITED has been registered for 28 years. Current directors include EMLY, Timothy James, HOLNESS, Stewart George.

Company Number
03506580
Status
active
Type
ltd
Incorporated
9 February 1998
Age
28 years
Address
Brunel Business Park, Newark, NG24 2AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMLY, Timothy James, HOLNESS, Stewart George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMICO TECHNOLOGY SERVICES LIMITED

TIMICO TECHNOLOGY SERVICES LIMITED is an active company incorporated on 9 February 1998 with the registered office located in Newark. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMICO TECHNOLOGY SERVICES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03506580

LTD Company

Age

28 Years

Incorporated 9 February 1998

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

WIREBIRD LIMITED
From: 24 September 2001To: 17 February 2016
SSMIT SERVICES LIMITED
From: 9 February 1998To: 24 September 2001
Contact
Address

Brunel Business Park Jessop Close Newark, NG24 2AG,

Previous Addresses

Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN England
From: 28 May 2015To: 8 November 2018
, Aquatical House, 39 Bell Lane, London, E1 7LU
From: 9 February 1998To: 28 May 2015
Timeline

44 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Mar 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Apr 19
Loan Secured
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

EMLY, Timothy James

Active
Jessop Close, NewarkNG24 2AG
Born October 1978
Director
Appointed 20 Jan 2025

HOLNESS, Stewart George

Active
Jessop Close, NewarkNG24 2AG
Born June 1966
Director
Appointed 09 Apr 2025

BAIN, Duncan Howard

Resigned
Jessop Close, NewarkNG24 2AG
Secretary
Appointed 13 Jan 2021
Resigned 01 Apr 2021

EBEL, Julian Harrington

Resigned
Cafferata Way, NewarkNG24 2TN
Secretary
Appointed 12 Feb 2013
Resigned 18 May 2015

HANKINSON, Colin David

Resigned
20 Avondale Drive, LoughtonIG10 3BZ
Secretary
Appointed 09 Feb 1998
Resigned 30 Nov 1999

HARRISON, Richard Keith

Resigned
10 Bannister Gardens, RoystonSG8 7XA
Secretary
Appointed 01 Mar 2000
Resigned 12 Feb 2013

LAKEMAN, Richard Andrew

Resigned
15 Fowey Close, LondonE1W 2JP
Secretary
Appointed 30 Nov 1999
Resigned 01 Mar 2000

PEPPER, Harr William Terry

Resigned
Cafferata Way, NewarkNG24 2TN
Secretary
Appointed 08 Feb 2017
Resigned 31 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Feb 1998
Resigned 09 Feb 1998

BAIN, Duncan Howard

Resigned
Jessop Close, NewarkNG24 2AG
Born September 1961
Director
Appointed 23 Apr 2019
Resigned 13 Jan 2021

BARLOW, Douglas Robert Edmund

Resigned
Sutton Road, StockportSK12 1SU
Born January 1962
Director
Appointed 08 Dec 2010
Resigned 18 May 2015

EBEL, Julian Harrington

Resigned
Cafferata Way, NewarkNG24 2TN
Born July 1977
Director
Appointed 10 Dec 2013
Resigned 18 May 2015

FARROW, Matthew James

Resigned
Jessop Close, NewarkNG24 2AG
Born March 1976
Director
Appointed 01 Apr 2018
Resigned 12 Feb 2019

GARDINER, Malcolm Lloyd

Resigned
80 Kenilworth Drive, RickmansworthWD3 3NW
Born March 1954
Director
Appointed 29 Jul 1999
Resigned 18 May 2015

GREENWOOD, George Edward

Resigned
97 Clarendon Road, LondonW11 4JG
Born May 1949
Director
Appointed 09 Feb 1998
Resigned 09 Feb 2004

LAKEMAN, Richard Andrew

Resigned
Fifehead Magdalen, GillinghamSP8 5RR
Born February 1946
Director
Appointed 01 Mar 2000
Resigned 18 May 2015

MARNHAM, Benjamin Luke

Resigned
Cafferata Way, NewarkNG24 2TN
Born June 1972
Director
Appointed 08 Feb 2017
Resigned 19 Oct 2018

MCDAID, Daniel John

Resigned
Charles Lodge, AbingdonOX14 4HH
Born April 1951
Director
Appointed 27 Mar 2002
Resigned 01 Sept 2005

MELDER, John Paul Francis

Resigned
25 The Drive, Westcliff On SeaSS0 8PL
Born January 1971
Director
Appointed 18 Oct 2005
Resigned 18 May 2015

MULLER, Neil Keith

Resigned
Jessop Close, NewarkNG24 2AG
Born October 1971
Director
Appointed 12 Nov 2018
Resigned 09 Apr 2025

NEVILLE, Geoffrey Leslie

Resigned
Jessop Close, NewarkNG24 2AG
Born April 1959
Director
Appointed 19 Oct 2018
Resigned 30 Nov 2020

PATON, Daryl Marc

Resigned
Jessop Close, NewarkNG24 2AG
Born May 1964
Director
Appointed 13 Jan 2021
Resigned 12 Feb 2025

PEPPER, Harry William Terry

Resigned
Cafferata Way, NewarkNG24 2TN
Born November 1967
Director
Appointed 18 May 2015
Resigned 31 Mar 2018

RADFORD, Jonathan Vaughan

Resigned
Cafferata Way, NewarkNG24 2TN
Born June 1959
Director
Appointed 18 May 2015
Resigned 08 Feb 2017

RADFORD, Timothy Piers

Resigned
Cafferata Way, NewarkNG24 2TN
Born December 1960
Director
Appointed 18 May 2015
Resigned 08 Feb 2017

RYNSARD, Gary William Frederick, Mr.

Resigned
11 Princedale Road, LondonW11 4NW
Born November 1951
Director
Appointed 31 Aug 2004
Resigned 18 May 2015

SAMARA, Nabeil

Resigned
Cafferata Way, NewarkNG24 2TN
Born May 1978
Director
Appointed 05 Mar 2015
Resigned 08 Feb 2017

SAMARA, Nabeil

Resigned
Old Stanmore Road, NewburyRG20 7LU
Born June 1978
Director
Appointed 25 Jun 2008
Resigned 28 Oct 2010

STOCKDALE, James Arthur Fitzroy

Resigned
Stone Cross, CrowboroughTN6 3SJ
Born October 1948
Director
Appointed 09 Feb 1998
Resigned 18 May 2015

STORRAR, Terence, Mr.

Resigned
Orchard Lea, NewburyRG20 7LU
Born October 1968
Director
Appointed 28 Oct 2010
Resigned 31 Dec 2014

WHELPTON, Charles Peter Roper

Resigned
Cafferata Way, NewarkNG24 2TN
Born February 1957
Director
Appointed 18 May 2015
Resigned 08 Feb 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Feb 1998
Resigned 09 Feb 1998

Persons with significant control

1

Digital Space Group Limited

Active
Jessop Close, NewarkNG24 2AG

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

145

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Resolution
8 March 2017
RESOLUTIONSResolutions
Resolution
2 March 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
23 February 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name Date
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Secretary Company With Name Date
13 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Legacy
27 February 1998
225Change of Accounting Reference Date
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Resolution
19 February 1998
RESOLUTIONSResolutions
Incorporation Company
9 February 1998
NEWINCIncorporation