Background WavePink WaveYellow Wave

ALLTIME TECHNOLOGIES LIMITED (05752128)

ALLTIME TECHNOLOGIES LIMITED (05752128) is an active UK company. incorporated on 22 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ALLTIME TECHNOLOGIES LIMITED has been registered for 20 years. Current directors include COLVIN, Derek Lawrence, GILES, Colin Andrew, PEACOCK, Thomas William.

Company Number
05752128
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
1st Floor Sackville House, London, EC3M 6BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COLVIN, Derek Lawrence, GILES, Colin Andrew, PEACOCK, Thomas William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLTIME TECHNOLOGIES LIMITED

ALLTIME TECHNOLOGIES LIMITED is an active company incorporated on 22 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ALLTIME TECHNOLOGIES LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05752128

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ALLWITE SYSTEMS LIMITED
From: 22 March 2006To: 12 October 2016
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BN,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 22 March 2006To: 16 October 2017
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Jul 20
Director Joined
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLVIN, Derek Lawrence

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1975
Director
Appointed 12 Aug 2015

GILES, Colin Andrew

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1964
Director
Appointed 15 Dec 2015

PEACOCK, Thomas William

Active
Upper Berkeley Street, LondonW1H 7PE
Born June 1978
Director
Appointed 31 Aug 2024

JUPP, Karen Anne

Resigned
26 Halstead Road, LondonE11 2AZ
Secretary
Appointed 22 Mar 2006
Resigned 05 Apr 2006

N L SECRETARIES LTD

Resigned
105 Baker Street, LondonW1U 6NY
Corporate secretary
Appointed 05 Apr 2006
Resigned 01 Oct 2009

WHITE, George James

Resigned
Old Marylebone Road, LondonNW1 5QT
Born November 1971
Director
Appointed 22 Mar 2006
Resigned 15 Dec 2015

Persons with significant control

2

Mr Terence Cole

Active
Chester Square, LondonSW1W 9EA
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Neil Steinberg

Active
Holland Park, LondonW11 3RS
Born July 1959

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
23 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
6 August 2009
287Change of Registered Office
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Incorporation Company
22 March 2006
NEWINCIncorporation