Background WavePink WaveYellow Wave

TIM NELSON LIMITED (05807854)

TIM NELSON LIMITED (05807854) is an active UK company. incorporated on 5 May 2006. with registered office in Baildon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIM NELSON LIMITED has been registered for 19 years. Current directors include NELSON, Sacha Lindsay, NELSON, Timothy Rodger.

Company Number
05807854
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
C/O Smith Butler, Baildon, BD17 7AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NELSON, Sacha Lindsay, NELSON, Timothy Rodger
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIM NELSON LIMITED

TIM NELSON LIMITED is an active company incorporated on 5 May 2006 with the registered office located in Baildon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIM NELSON LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05807854

LTD Company

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon, BD17 7AX,

Previous Addresses

10 Mercury Quays, Ashley Lane Shipley, Bradford West Yorkshire BD17 7DB
From: 5 May 2006To: 8 March 2019
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NELSON, Timothy Rodger

Active
Sapper Jordan Rossi Park, Otley Road, BaildonBD17 7AX
Secretary
Appointed 05 May 2006

NELSON, Sacha Lindsay

Active
Sapper Jordan Rossi Park, Otley Road, BaildonBD17 7AX
Born June 1980
Director
Appointed 05 May 2006

NELSON, Timothy Rodger

Active
Sapper Jordan Rossi Park, Otley Road, BaildonBD17 7AX
Born August 1979
Director
Appointed 05 May 2006

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, LiverpoolL22 4QQ
Corporate secretary
Appointed 05 May 2006
Resigned 05 May 2006

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, LiverpoolL22 4QQ
Corporate director
Appointed 05 May 2006
Resigned 05 May 2006

Persons with significant control

1

Timothy Rodger Nelson

Active
Sapper Jordan Rossi Park, Otley Road, BaildonBD17 7AX
Born August 1979

Nature of Control

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

Filing History

58

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
190190
Legacy
10 May 2007
353353
Legacy
10 May 2007
287Change of Registered Office
Legacy
5 June 2006
88(2)R88(2)R
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Incorporation Company
5 May 2006
NEWINCIncorporation