Background WavePink WaveYellow Wave

STAFFORDSHIRE & MIDLANDS TIME RECORDERS LIMITED (04550143)

STAFFORDSHIRE & MIDLANDS TIME RECORDERS LIMITED (04550143) is an active UK company. incorporated on 1 October 2002. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STAFFORDSHIRE & MIDLANDS TIME RECORDERS LIMITED has been registered for 23 years. Current directors include MASON, Colin Michael, MASON, Jennifer, MASON, Robert Stewart.

Company Number
04550143
Status
active
Type
ltd
Incorporated
1 October 2002
Age
23 years
Address
Lynchford House, Farnborough, GU14 6JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MASON, Colin Michael, MASON, Jennifer, MASON, Robert Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORDSHIRE & MIDLANDS TIME RECORDERS LIMITED

STAFFORDSHIRE & MIDLANDS TIME RECORDERS LIMITED is an active company incorporated on 1 October 2002 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STAFFORDSHIRE & MIDLANDS TIME RECORDERS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04550143

LTD Company

Age

23 Years

Incorporated 1 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Lynchford House Lynchford Lane Farnborough, GU14 6JD,

Timeline

2 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MASON, Colin Michael

Active
Lynchford House, FarnboroughGU14 6JD
Born July 1971
Director
Appointed 01 Jul 2012

MASON, Jennifer

Active
Shadow Lawn, ChiddingfoldGU8 4QW
Born August 1947
Director
Appointed 02 Dec 2005

MASON, Robert Stewart

Active
Shadow Lawn, ChiddingfoldGU8 4QW
Born December 1946
Director
Appointed 02 Dec 2005

BALL, Gillian

Resigned
169 Chester Road, Sutton ColdfieldB74 3NE
Secretary
Appointed 01 Oct 2002
Resigned 02 Dec 2005

MASON, Jennifer

Resigned
Shadow Lawn, ChiddingfoldGU8 4QW
Secretary
Appointed 02 Dec 2005
Resigned 25 Nov 2025

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 01 Oct 2002
Resigned 01 Oct 2002

BALL, Graham Stuart

Resigned
169 Chester Road, Sutton ColdfieldB74 3NE
Born July 1944
Director
Appointed 01 Oct 2002
Resigned 02 Dec 2005

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 01 Oct 2002
Resigned 01 Oct 2002

Persons with significant control

1

Lynchford Lane, FarnboroughGU14 6JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
1 September 2008
225Change of Accounting Reference Date
Legacy
5 November 2007
363aAnnual Return
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
18 August 2006
287Change of Registered Office
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
88(2)R88(2)R
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
287Change of Registered Office
Incorporation Company
1 October 2002
NEWINCIncorporation