Background WavePink WaveYellow Wave

TIMEC 1395 LIMITED (08370214)

TIMEC 1395 LIMITED (08370214) is an active UK company. incorporated on 22 January 2013. with registered office in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TIMEC 1395 LIMITED has been registered for 13 years.

Company Number
08370214
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Klarius Products Ltd Brookhouses Industrial Estate, Stoke On Trent, ST10 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEC 1395 LIMITED

TIMEC 1395 LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Stoke On Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TIMEC 1395 LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08370214

LTD Company

Age

13 Years

Incorporated 22 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 17 September 2025 (6 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Klarius Products Ltd Brookhouses Industrial Estate New Haden Road Cheadle Stoke On Trent, ST10 1UF,

Previous Addresses

, C/O Gunnercooke Llp, Delphian House Riverside, New Bailey Street, Manchester, M3 5FS
From: 13 December 2013To: 3 February 2015
, Time Central 32 Gallowgate, Newcastle upon Tyne, England, NE1 4BF, England
From: 22 January 2013To: 13 December 2013
Timeline

35 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Share Issue
Dec 13
Funding Round
Dec 13
Loan Secured
Feb 14
Loan Secured
Nov 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Aug 16
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Loan Secured
Nov 24
Director Joined
Dec 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
13 January 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 January 2025
RP04AR01RP04AR01
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Capital Name Of Class Of Shares
15 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Memorandum Articles
29 September 2024
MAMA
Resolution
29 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
18 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Incorporation Company
22 January 2013
NEWINCIncorporation