Background WavePink WaveYellow Wave

TIMBIC LIMITED (07708711)

TIMBIC LIMITED (07708711) is an active UK company. incorporated on 18 July 2011. with registered office in Cirencester. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). TIMBIC LIMITED has been registered for 14 years. Current directors include BINNS, Robert Davidson, KINMONT, Patrick William John.

Company Number
07708711
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Sandpool House Sandpool Lane, Cirencester, GL7 6PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
BINNS, Robert Davidson, KINMONT, Patrick William John
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBIC LIMITED

TIMBIC LIMITED is an active company incorporated on 18 July 2011 with the registered office located in Cirencester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). TIMBIC LIMITED was registered 14 years ago.(SIC: 23990)

Status

active

Active since 14 years ago

Company No

07708711

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Sandpool House Sandpool Lane Tarlton Cirencester, GL7 6PB,

Previous Addresses

Manor Farm House Rodmarton Cirencester GL7 6PE England
From: 4 January 2024To: 8 July 2025
The Counting House High Street Minchinhampton Stroud GL6 9BN England
From: 24 February 2022To: 4 January 2024
Keepers Longfords Minchinhampton Stroud Gloucestershire GL6 9AN
From: 18 July 2011To: 24 February 2022
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BINNS, Robert Davidson

Active
Sandpool Lane, CirencesterGL7 6PB
Born December 1941
Director
Appointed 18 Jul 2011

KINMONT, Patrick William John

Active
Sandpool Lane, CirencesterGL7 6PB
Born January 1951
Director
Appointed 10 Oct 2011

KINMONT, Patrick William John

Resigned
House, CirencesterGL7 6PE
Born January 1951
Director
Appointed 18 Jul 2011
Resigned 19 Jul 2011

Persons with significant control

2

Mr Patrick William John Kinmont

Active
Sandpool Lane, CirencesterGL7 6PB
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Davidson Binns

Active
Minchinhampton, StroudGL6 9AN
Born December 1941

Nature of Control

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

Filing History

34

Accounts With Accounts Type Micro Entity
15 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Incorporation Company
18 July 2011
NEWINCIncorporation