Background WavePink WaveYellow Wave

TIMPSON SOL LIMITED (06632216)

TIMPSON SOL LIMITED (06632216) is an active UK company. incorporated on 27 June 2008. with registered office in Wythenshawe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIMPSON SOL LIMITED has been registered for 17 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
06632216
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
Timpson Limited Timpson House, Wythenshawe, M23 9TT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMPSON SOL LIMITED

TIMPSON SOL LIMITED is an active company incorporated on 27 June 2008 with the registered office located in Wythenshawe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIMPSON SOL LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06632216

LTD Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Timpson Limited Timpson House Claverton Road Wythenshawe, M23 9TT,

Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Secured
Apr 15
Loan Cleared
Jan 16
Loan Secured
Jul 20
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAJITHIA, Paresh

Active
Timpson House, WythenshaweM23 9TT
Secretary
Appointed 27 Jun 2010

MAJITHIA, Paresh

Active
Timpson House, WythenshaweM23 9TT
Born January 1967
Director
Appointed 27 Jun 2008

TIMPSON, William John Anthony

Active
Timpson House, WythenshaweM23 9TT
Born March 1943
Director
Appointed 05 Jul 2024

TIMPSON, James

Resigned
Timpson House, WythenshaweM23 9TT
Born September 1971
Director
Appointed 27 Jun 2008
Resigned 05 Jul 2024

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
11 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Legacy
26 April 2021
PARENT_ACCPARENT_ACC
Legacy
26 April 2021
AGREEMENT2AGREEMENT2
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Memorandum Articles
22 July 2020
MAMA
Resolution
22 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Legacy
11 June 2020
PARENT_ACCPARENT_ACC
Legacy
11 June 2020
AGREEMENT2AGREEMENT2
Legacy
11 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2019
AAAnnual Accounts
Legacy
3 April 2019
PARENT_ACCPARENT_ACC
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Legacy
24 May 2018
PARENT_ACCPARENT_ACC
Legacy
24 May 2018
AGREEMENT2AGREEMENT2
Legacy
24 May 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
15 May 2017
GUARANTEE2GUARANTEE2
Legacy
15 May 2017
AGREEMENT2AGREEMENT2
Legacy
27 April 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Legacy
22 April 2016
GUARANTEE2GUARANTEE2
Legacy
15 April 2016
PARENT_ACCPARENT_ACC
Legacy
31 March 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2015
AAAnnual Accounts
Legacy
16 July 2015
GUARANTEE2GUARANTEE2
Legacy
16 July 2015
AGREEMENT2AGREEMENT2
Legacy
5 June 2015
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2014
AAAnnual Accounts
Legacy
24 June 2014
PARENT_ACCPARENT_ACC
Legacy
30 May 2014
AGREEMENT2AGREEMENT2
Legacy
30 May 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2008
225Change of Accounting Reference Date
Incorporation Company
27 June 2008
NEWINCIncorporation