Background WavePink WaveYellow Wave

MORE TIME (UK) LIMITED (07738729)

MORE TIME (UK) LIMITED (07738729) is an active UK company. incorporated on 12 August 2011. with registered office in Durham. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 2 other business activities. MORE TIME (UK) LIMITED has been registered for 14 years. Current directors include HAUGHEY, Edward John, MCCREANOR, Claire, NAJSAREK, Paul John.

Company Number
07738729
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
Inspiration House Unit 22, Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
HAUGHEY, Edward John, MCCREANOR, Claire, NAJSAREK, Paul John
SIC Codes
81210, 81222, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE TIME (UK) LIMITED

MORE TIME (UK) LIMITED is an active company incorporated on 12 August 2011 with the registered office located in Durham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 2 other business activities. MORE TIME (UK) LIMITED was registered 14 years ago.(SIC: 81210, 81222, 81299)

Status

active

Active since 14 years ago

Company No

07738729

LTD Company

Age

14 Years

Incorporated 12 August 2011

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 30 October 2025 (6 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 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

MOTI (UK) LIMITED
From: 12 August 2011To: 2 September 2011
Contact
Address

Inspiration House Unit 22, Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

Sapphire House Ies Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS
From: 30 July 2012To: 2 December 2019
Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT
From: 12 August 2011To: 30 July 2012
Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Left
Feb 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Director Joined
Mar 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Feb 22
Director Left
Mar 23
Director Joined
Dec 23
Director Left
May 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

RILEY, June

Active
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 01 Aug 2025

HAUGHEY, Edward John

Active
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born May 1977
Director
Appointed 31 Jan 2020

MCCREANOR, Claire

Active
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born August 1969
Director
Appointed 09 Nov 2018

NAJSAREK, Paul John

Active
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1967
Director
Appointed 10 Mar 2026

HEATLEY, Edward Anthony

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 11 Nov 2019
Resigned 01 Sept 2020

HORNER, Camila

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 01 Sept 2020
Resigned 17 Nov 2020

HORNER, Camila

Resigned
Ies Centre, Newton AycliffeDL5 6DS
Secretary
Appointed 01 Feb 2017
Resigned 11 Nov 2019

THORNTON, Melissa

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 17 Nov 2020
Resigned 13 Jun 2024

WHITLEY, Andrew

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 13 Jun 2024
Resigned 01 Aug 2025

CAVENDER, Lesley

Resigned
Ies Centre, Newton AycliffeDL5 6DS
Born August 1956
Director
Appointed 12 Aug 2011
Resigned 31 Jan 2017

DEWHIRST, Ian Roberts, Mr.

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1948
Director
Appointed 15 May 2015
Resigned 09 Mar 2023

EARL, Robin Michael

Resigned
Ies Centre, Newton AycliffeDL5 6DS
Born October 1967
Director
Appointed 09 Nov 2018
Resigned 01 Nov 2019

HAUGHEY, Edward John

Resigned
Ies Centre, Newton AycliffeDL5 6DS
Born May 1977
Director
Appointed 26 Sept 2017
Resigned 09 Nov 2018

HOLMES, Vivienne Jane

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born September 1967
Director
Appointed 15 May 2015
Resigned 07 Feb 2022

HORNER, Camila

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1984
Director
Appointed 09 Nov 2018
Resigned 17 Nov 2020

JOHNSON, Steve

Resigned
Ies Centre, Newton AycliffeDL5 6DS
Born October 1952
Director
Appointed 12 Aug 2011
Resigned 30 Apr 2012

MACQUEEN, Ian Malcolm

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1947
Director
Appointed 09 Nov 2023
Resigned 10 Mar 2026

MATTHEWS-MAXWELL, Christopher George

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born June 1944
Director
Appointed 12 Aug 2011
Resigned 31 May 2024

TAYLOR, Liane

Resigned
Ies Centre, Newton AycliffeDL5 6DS
Born February 1980
Director
Appointed 16 Sept 2014
Resigned 09 Nov 2018

TOWNSLEY, Paul Vincent

Resigned
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1969
Director
Appointed 13 Jul 2015
Resigned 14 Sept 2020

TULLY, Avril

Resigned
Ies Centre, Newton AycliffeDL5 6DS
Born March 1957
Director
Appointed 12 Aug 2011
Resigned 30 Sept 2016

WEEDING, Mark

Resigned
Ies Centre, Newton AycliffeDL5 6DS
Born August 1955
Director
Appointed 25 Sept 2012
Resigned 24 Jul 2015

WOODWORTH, Ronald Leslie

Resigned
Ies Centre, Newton AycliffeDL5 6DS
Born September 1941
Director
Appointed 12 Aug 2011
Resigned 26 Jan 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Vincent Townsley

Ceased
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Sept 2020

Mr Christopher George Matthews-Maxwell

Ceased
Unit 22, Bowburn North Industrial Estate, DurhamDH6 5PF
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Sept 2020

Ms Lesley Cavender

Ceased
Ies Centre, Newton AycliffeDL5 6DS
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2017
Bowburn North Industrial Estate, BowburnDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 September 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2011
CONNOTConfirmation Statement Notification
Legacy
1 September 2011
MG01MG01
Incorporation Company
12 August 2011
NEWINCIncorporation