Background WavePink WaveYellow Wave

TIMBLE INVESTMENTS LIMITED (08363503)

TIMBLE INVESTMENTS LIMITED (08363503) is an active UK company. incorporated on 16 January 2013. with registered office in Harrow Weald. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. TIMBLE INVESTMENTS LIMITED has been registered for 13 years. Current directors include RAWNSLEY, Christopher Alan Stuart, SODHA, Rishi, WEBB, Anton Steven.

Company Number
08363503
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
Eagles Lodge, Harrow Weald, HA3 6RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
RAWNSLEY, Christopher Alan Stuart, SODHA, Rishi, WEBB, Anton Steven
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBLE INVESTMENTS LIMITED

TIMBLE INVESTMENTS LIMITED is an active company incorporated on 16 January 2013 with the registered office located in Harrow Weald. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. TIMBLE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 74100)

Status

active

Active since 13 years ago

Company No

08363503

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 30/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2027
Period: 1 February 2026 - 30 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Eagles Lodge Park Drive Harrow Weald, HA3 6RN,

Previous Addresses

Zone G Salamander Quay West Harefield Middlesex UB9 6NZ
From: 16 January 2013To: 14 October 2021
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Nov 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RAWNSLEY, Christopher Alan Stuart

Active
Upper Tadmarton, BanburyOX15 5TB
Born December 1988
Director
Appointed 01 Feb 2013

SODHA, Rishi

Active
Park Drive, Harrow WealdHA3 6RN
Born January 1989
Director
Appointed 16 Jan 2013

WEBB, Anton Steven

Active
Norbury Avenue, WatfordWD24 4PJ
Born October 1988
Director
Appointed 16 Jan 2013

Persons with significant control

1

Park Drive, HarrowHA3 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Incorporation Company
16 January 2013
NEWINCIncorporation