Background WavePink WaveYellow Wave

TURN BACK TIME LIMITED (08726143)

TURN BACK TIME LIMITED (08726143) is an active UK company. incorporated on 10 October 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TURN BACK TIME LIMITED has been registered for 12 years. Current directors include CONNORS, Kevin Patrick, Mr..

Company Number
08726143
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
C/O Connaughton & Co 1st Floor, Manchester, M15 4PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONNORS, Kevin Patrick, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURN BACK TIME LIMITED

TURN BACK TIME LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TURN BACK TIME LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08726143

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Connaughton & Co 1st Floor 4 Jordan Street Manchester, M15 4PY,

Previous Addresses

C/O Connaughton & Co 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 23 October 2017To: 7 October 2025
C/O Lewis Alexander & Connaughton 2nd Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY
From: 10 October 2013To: 23 October 2017
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Owner Exit
Oct 19
New Owner
Oct 23
Owner Exit
Oct 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

CONNORS, Kevin Patrick, Mr.

Active
1st Floor, ManchesterM15 4PY
Born October 1970
Director
Appointed 10 Oct 2013

Persons with significant control

3

1 Active
2 Ceased

Ellen Frances Buckley

Ceased
2nd Floor, Boulton House, ManchesterM1 3HY
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2019

Mr Kevin Patrick Connors

Ceased
2nd Floor, Boulton House, ManchesterM1 3HY
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr. Kevin Patrick Connors

Active
1st Floor, ManchesterM15 4PY
Born October 1970

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Incorporation Company
10 October 2013
NEWINCIncorporation