Background WavePink WaveYellow Wave

TEMPO TIME CREDITS LIMITED (06593956)

TEMPO TIME CREDITS LIMITED (06593956) is an active UK company. incorporated on 15 May 2008. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TEMPO TIME CREDITS LIMITED has been registered for 17 years. Current directors include ANTCZAK-JONES, Agnieszka, BARRAGO, Angela Marie, BOOTH, Rebecca Louise and 7 others.

Company Number
06593956
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2008
Age
17 years
Address
The Maltings, Cardiff, CF24 5EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANTCZAK-JONES, Agnieszka, BARRAGO, Angela Marie, BOOTH, Rebecca Louise, BREZMES ALONSO, Cecilia, COLLARD-ARAWWAWALA, Tamara Leila Jasmine, JARMAN, Ron, PENNEY, Karen Jane, PUZEY, John, STOIOVICI, Catalin Adrian, TAYLOR, Christina Isabell
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPO TIME CREDITS LIMITED

TEMPO TIME CREDITS LIMITED is an active company incorporated on 15 May 2008 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TEMPO TIME CREDITS LIMITED was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06593956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

SPICE INNOVATIONS LIMITED
From: 15 May 2008To: 4 October 2018
Contact
Address

The Maltings East Tyndall Street Cardiff, CF24 5EA,

Previous Addresses

Unit 303 the Maltings East Tyndall Street Cardiff CF24 5EA Wales
From: 29 March 2023To: 5 April 2024
Unit 2 58-62 Cowbridge Court Cowbridge Road West Cardiff CF5 5BS
From: 21 February 2014To: 29 March 2023
24 Norbury Road Norbury Road Cardiff CF5 3AU Wales
From: 14 May 2013To: 21 February 2014
156 Bute Street Treherbert Treorchy Mid Glamorgan CF42 5PE
From: 15 May 2008To: 14 May 2013
Timeline

59 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jan 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PEARSON, Lynsey Jane

Active
East Tyndall Street, CardiffCF24 5EA
Secretary
Appointed 01 Jan 2023

ANTCZAK-JONES, Agnieszka

Active
East Tyndall Street, CardiffCF24 5EA
Born August 1973
Director
Appointed 05 Nov 2025

BARRAGO, Angela Marie

Active
East Tyndall Street, CardiffCF24 5EA
Born January 1977
Director
Appointed 15 Nov 2023

BOOTH, Rebecca Louise

Active
East Tyndall Street, CardiffCF24 5EA
Born March 1979
Director
Appointed 15 Nov 2023

BREZMES ALONSO, Cecilia

Active
East Tyndall Street, CardiffCF24 5EA
Born July 1996
Director
Appointed 05 Nov 2025

COLLARD-ARAWWAWALA, Tamara Leila Jasmine

Active
East Tyndall Street, CardiffCF24 5EA
Born April 1969
Director
Appointed 15 Nov 2023

JARMAN, Ron

Active
East Tyndall Street, CardiffCF24 5EA
Born October 1964
Director
Appointed 27 Jan 2021

PENNEY, Karen Jane

Active
East Tyndall Street, CardiffCF24 5EA
Born February 1961
Director
Appointed 26 Jan 2022

PUZEY, John

Active
East Tyndall Street, CardiffCF24 5EA
Born January 1951
Director
Appointed 27 Jan 2021

STOIOVICI, Catalin Adrian

Active
East Tyndall Street, CardiffCF24 5EA
Born March 1982
Director
Appointed 20 Nov 2024

TAYLOR, Christina Isabell

Active
East Tyndall Street, CardiffCF24 5EA
Born February 1980
Director
Appointed 26 Jan 2022

BOOTH, Rebecca

Resigned
15 Old Ford Road, LondonE2 9PJ
Secretary
Appointed 31 Jan 2016
Resigned 31 Jan 2017

BOOTH, Rebecca

Resigned
58-62 Cowbridge Court, CardiffCF5 5BS
Secretary
Appointed 01 Dec 2009
Resigned 11 Mar 2014

FROUD, Mark

Resigned
58-62 Cowbridge Court, CardiffCF5 5BS
Secretary
Appointed 10 Jun 2020
Resigned 31 Dec 2022

GRAHAM, Maureen Gillian

Resigned
Old Ford Road, LondonE2 9PJ
Secretary
Appointed 31 Jan 2017
Resigned 30 Jun 2018

GREEN, Ceri

Resigned
Arnold Place, TredegarNP22 4RR
Secretary
Appointed 15 May 2008
Resigned 08 Aug 2008

SAMSON, Claire

Resigned
Old Ford Road, LondonE2 9PJ
Secretary
Appointed 11 Mar 2014
Resigned 31 Jan 2016

BELL, Howard Ashley

Resigned
British Library, LondonNW1 2DB
Born August 1964
Director
Appointed 13 Oct 2015
Resigned 11 Apr 2018

BOOTH, Rebecca Louise

Resigned
29 Bryn Wyndham Terrace, TreherbertCF42 5NG
Born March 1979
Director
Appointed 15 May 2008
Resigned 01 Mar 2009

BROUGH, Andrew Paul

Resigned
5 Waldemar Road, LondonSW19 7LJ
Born January 1973
Director
Appointed 15 Oct 2008
Resigned 04 Jan 2010

EBBUTT, Thomas John

Resigned
58-62 Cowbridge Court, CardiffCF5 5BS
Born December 1982
Director
Appointed 13 Oct 2015
Resigned 27 Jul 2022

EVANS, Samantha Clare

Resigned
London Road, Kingston Upon ThamesKT2 6QJ
Born July 1987
Director
Appointed 14 Nov 2018
Resigned 20 May 2020

FATHERS, James William Robert

Resigned
Knapton Lane, YorkYO26 5PX
Born September 1966
Director
Appointed 15 Oct 2008
Resigned 11 Apr 2013

FOX, Andrew James Frederick

Resigned
Fortis Green Road, LondonN10 3LX
Born January 1973
Director
Appointed 11 Mar 2014
Resigned 22 Feb 2021

GIRAUDON, Marc Guy

Resigned
Queens Road, CowesPO31 8BW
Born July 1968
Director
Appointed 13 Jan 2020
Resigned 27 Jul 2022

GREEN, Ceri

Resigned
Arnold Place, TredegarNP22 4RR
Born December 1979
Director
Appointed 15 May 2008
Resigned 01 Mar 2009

HOUNSELL, Neal Owen

Resigned
58-62 Cowbridge Court, CardiffCF5 5BS
Born October 1957
Director
Appointed 07 Feb 2018
Resigned 25 Jan 2023

ISAAC, Jenny Elizabeth

Resigned
Old Ford Road, LondonE2 9PJ
Born April 1970
Director
Appointed 13 May 2014
Resigned 31 Jan 2017

JAMES, Sarah Ann

Resigned
Park View, TredegarNP22 3NZ
Born February 1975
Director
Appointed 15 May 2008
Resigned 15 Dec 2008

JAYAWEERA, Mihiri Samanthi

Resigned
58-62 Cowbridge Court, CardiffCF5 5BS
Born December 1967
Director
Appointed 06 Sept 2011
Resigned 12 Mar 2019

JONES, Kieran

Resigned
East Tyndall Street, CardiffCF24 5EA
Born November 1993
Director
Appointed 27 Jan 2021
Resigned 29 Jan 2024

LEWIS, Anna Elizabeth Miriam

Resigned
58-62 Cowbridge Court, CardiffCF5 5BS
Born October 1975
Director
Appointed 12 Sept 2017
Resigned 26 Jan 2022

MATHIAS, Megan

Resigned
Bute Street, TreorchyCF42 5PE
Born June 1975
Director
Appointed 12 Apr 2010
Resigned 11 Apr 2013

MULLIN, Stuart David

Resigned
East Tyndall Street, CardiffCF24 5EA
Born January 1969
Director
Appointed 02 Sept 2019
Resigned 30 Jul 2025

NORMAN, William Oliver, Dr.

Resigned
58-62 Cowbridge Court, CardiffCF5 5BS
Born June 1976
Director
Appointed 12 Apr 2010
Resigned 19 Nov 2015
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
10 September 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 May 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 May 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Memorandum Articles
9 June 2021
MAMA
Statement Of Companys Objects
26 May 2021
CC04CC04
Change Sail Address Company With Old Address New Address
7 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Resolution
10 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Memorandum Articles
24 March 2021
MAMA
Statement Of Companys Objects
24 March 2021
CC04CC04
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
13 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Resolution
10 October 2018
RESOLUTIONSResolutions
Resolution
4 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Move Registers To Sail Company
3 June 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Move Registers To Sail Company
2 June 2014
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Sail Address Company
2 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Resolution
4 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
7 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2009
AA01Change of Accounting Reference Date
Legacy
16 June 2009
363aAnnual Return
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Incorporation Company
15 May 2008
NEWINCIncorporation