Background WavePink WaveYellow Wave

TIME PARTNERS LIMITED (08364643)

TIME PARTNERS LIMITED (08364643) is an active UK company. incorporated on 17 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TIME PARTNERS LIMITED has been registered for 13 years. Current directors include DAWSON, Stephen Robin, FLORMAN, Mark, LASHBROOK, David William Rowland.

Company Number
08364643
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
Clutha House, London, SW1P 3AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAWSON, Stephen Robin, FLORMAN, Mark, LASHBROOK, David William Rowland
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME PARTNERS LIMITED

TIME PARTNERS LIMITED is an active company incorporated on 17 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TIME PARTNERS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08364643

LTD Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

TIME ADVISERS LIMITED
From: 17 January 2013To: 19 April 2013
Contact
Address

Clutha House 10 Storey's Gate London, SW1P 3AY,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 12 November 2019To: 15 December 2022
2nd Floor 69/85 Tabernacle Street London EC2A 4RR
From: 17 January 2013To: 12 November 2019
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 13
Funding Round
May 16
Director Left
Jul 16
Director Joined
Apr 19
Owner Exit
Jan 20
Director Joined
May 20
Loan Secured
Nov 20
Director Left
Mar 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jun 22
Director Left
Jul 22
Funding Round
Dec 22
Funding Round
Dec 23
Funding Round
Jun 24
Funding Round
Jan 25
Director Joined
Apr 25
Director Joined
May 25
Funding Round
Dec 25
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAWSON, Stephen Robin

Active
10 Storey's Gate, LondonSW1P 3AY
Secretary
Appointed 23 May 2022

DAWSON, Stephen Robin

Active
10 Storey's Gate, LondonSW1P 3AY
Born February 1963
Director
Appointed 02 Apr 2025

FLORMAN, Mark

Active
10 Storey's Gate, LondonSW1P 3AY
Born November 1958
Director
Appointed 10 Apr 2013

LASHBROOK, David William Rowland

Active
10 Storeyæs Gate, LondonSW1P 3AY
Born March 1972
Director
Appointed 01 Apr 2025

FLORMAN, Alexia

Resigned
Thurloe Square, LondonSW7 2SD
Born February 1961
Director
Appointed 17 Jan 2013
Resigned 21 Jul 2016

GRANT, James Murray

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born June 1960
Director
Appointed 01 Jun 2020
Resigned 30 Jun 2022

KIRBY, Joanna Lalana

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1972
Director
Appointed 01 May 2019
Resigned 19 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Time Partners Holdings Limited

Active
Theobalds Road, LondonWC1X 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2019

Mr Mark Florman

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control Without Name Date
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 February 2026
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
30 January 2026
RP01CS01RP01CS01
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Legacy
21 May 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Resolution
26 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Incorporation Company
17 January 2013
NEWINCIncorporation