Background WavePink WaveYellow Wave

TIME WORLD UK LIMITED (05890725)

TIME WORLD UK LIMITED (05890725) is an active UK company. incorporated on 28 July 2006. with registered office in Souhtall. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TIME WORLD UK LIMITED has been registered for 19 years. Current directors include KHATRI, Raj Singh.

Company Number
05890725
Status
active
Type
ltd
Incorporated
28 July 2006
Age
19 years
Address
Unit 7d Grand Union Enterprise, Souhtall, UB2 4EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KHATRI, Raj Singh
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME WORLD UK LIMITED

TIME WORLD UK LIMITED is an active company incorporated on 28 July 2006 with the registered office located in Souhtall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TIME WORLD UK LIMITED was registered 19 years ago.(SIC: 46900)

Status

active

Active since 19 years ago

Company No

05890725

LTD Company

Age

19 Years

Incorporated 28 July 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 7d Grand Union Enterprise Bridge Road Souhtall, UB2 4EX,

Previous Addresses

7 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX
From: 18 August 2014To: 4 June 2021
Unit K4 Kas House Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB England
From: 10 October 2013To: 18 August 2014
Unit K1 B Kas House Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB United Kingdom
From: 9 August 2011To: 10 October 2013
Unit C6 Charles House Bridge Road Southall Middlesex UB2 4BD United Kingdom
From: 28 July 2006To: 9 August 2011
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jun 12
Director Joined
Jun 12
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KHATRI, Raj Singh

Active
Lincoln Way, SloughSL1 5RG
Secretary
Appointed 22 May 2008

KHATRI, Raj Singh

Active
Lincoln Way, SloughSL1 5RG
Born January 1968
Director
Appointed 01 Jun 2012

SEDANA, Preet Singh

Resigned
Townfield Road, HayesUB3 2EJ
Secretary
Appointed 28 Jul 2006
Resigned 05 Sept 2008

DHAWAN, Kultar Singh

Resigned
47, SouthallUB1 1PQ
Born June 1974
Director
Appointed 28 Jul 2006
Resigned 05 Sept 2008

SEDANA, Preet Singh

Resigned
Townfield Road, HayesUB3 2EJ
Born August 1988
Director
Appointed 22 May 2008
Resigned 01 Jun 2012

Persons with significant control

1

Mr Raj Singh Khatri

Active
Grand Union Enterprise, SouhtallUB2 4EX
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Gazette Notice Compulsary
15 January 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 September 2006
288cChange of Particulars
Incorporation Company
28 July 2006
NEWINCIncorporation