Background WavePink WaveYellow Wave

TIME FINANCIAL LIMITED (06190361)

TIME FINANCIAL LIMITED (06190361) is an active UK company. incorporated on 28 March 2007. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TIME FINANCIAL LIMITED has been registered for 19 years. Current directors include HUMPHREY, Keith Douglas.

Company Number
06190361
Status
active
Type
ltd
Incorporated
28 March 2007
Age
19 years
Address
18 Stone Rings Close, Harrogate, HG2 9HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUMPHREY, Keith Douglas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME FINANCIAL LIMITED

TIME FINANCIAL LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TIME FINANCIAL LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06190361

LTD Company

Age

19 Years

Incorporated 28 March 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

FBC 323 LIMITED
From: 28 March 2007To: 11 July 2007
Contact
Address

18 Stone Rings Close Harrogate, HG2 9HZ,

Previous Addresses

8 Paragon Business Park Red Hall Court Wakefield West Yorkshire WF1 2UY
From: 11 April 2013To: 16 April 2023
Unit 8 Paragon Business Park Red Hall Court Wakefield West Yorkshire WF1 2UY England
From: 11 April 2013To: 11 April 2013
Grove Hall 60 College Grove Road Wakefield West Yorkshire WF1 3RN
From: 28 March 2007To: 11 April 2013
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Aug 10
Director Left
Apr 14
Director Left
Sept 22
Owner Exit
Apr 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUMPHREY, Keith Douglas

Active
Grewelthorpe, RiponHG4 3BS
Secretary
Appointed 30 Oct 2007

HUMPHREY, Keith Douglas

Active
Grewelthorpe, RiponHG4 3BS
Born March 1969
Director
Appointed 30 Oct 2007

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate secretary
Appointed 28 Mar 2007
Resigned 30 Oct 2007

AUSTIN, Hilary Ellen

Resigned
2 Water Lane, MaltonYO17 8PG
Born March 1966
Director
Appointed 09 Aug 2010
Resigned 24 Jan 2014

ROONEY, Gabriel Gerard

Resigned
Wlikinstown, Wlikinstown
Born April 1962
Director
Appointed 30 Oct 2007
Resigned 20 Sept 2022

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 28 Mar 2007
Resigned 30 Oct 2007

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 28 Mar 2007
Resigned 30 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Gabriel Gerard Rooney

Ceased
Stone Rings Close, HarrogateHG2 9HZ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2022

Mr Keith Douglas Humphrey

Active
Stone Rings Close, HarrogateHG2 9HZ
Born March 1969

Nature of Control

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

Filing History

66

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Secretary Company With Change Date
14 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
287Change of Registered Office
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2007
NEWINCIncorporation