Background WavePink WaveYellow Wave

A T.I.M.E. LIMITED (06613657)

A T.I.M.E. LIMITED (06613657) is an active UK company. incorporated on 6 June 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A T.I.M.E. LIMITED has been registered for 17 years. Current directors include BRAUN, Chiam, GRUSSGOTT, Robert, HONIG, Issac and 3 others.

Company Number
06613657
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2008
Age
17 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAUN, Chiam, GRUSSGOTT, Robert, HONIG, Issac, KOHN, Yisroel, STERN, Jacob, STERN, Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A T.I.M.E. LIMITED

A T.I.M.E. LIMITED is an active company incorporated on 6 June 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A T.I.M.E. LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06613657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 6 June 2008

Size

N/A

Accounts

ARD: 26/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 September 2024 - 26 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BRAUN, Chiam

Active
78 Holmleigh Road, LondonN16 5PY
Born February 1974
Director
Appointed 06 Jun 2008

GRUSSGOTT, Robert

Active
Craven Park Road, LondonN15 6BL
Born August 1972
Director
Appointed 11 Aug 2017

HONIG, Issac

Active
Craven Park Road, LondonN15 6BL
Born November 1973
Director
Appointed 11 Aug 2017

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 11 Aug 2017

STERN, Jacob

Active
79 Fairholt Road, LondonN16 5EW
Born September 1960
Director
Appointed 06 Jun 2008

STERN, Joseph

Active
Craven Park Road, LondonN15 6BL
Born November 1972
Director
Appointed 11 Aug 2017

ENGLANDER, Yitzchok

Resigned
26 St Kildas Road, LondonN16 5BZ
Secretary
Appointed 06 Jun 2008
Resigned 01 Jun 2017

ENGLANDER, Yitzchok Elias

Resigned
26d St Kildas Road, LondonN16 5BZ
Born May 1979
Director
Appointed 06 Jun 2008
Resigned 11 Aug 2017

Persons with significant control

1

Mr Jacob Stern

Active
Craven Park Road, LondonN15 6BL
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
1 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
7 September 2009
287Change of Registered Office
Resolution
10 March 2009
RESOLUTIONSResolutions
Incorporation Company
6 June 2008
NEWINCIncorporation