Background WavePink WaveYellow Wave

TIMEWISE SOLUTIONS LIMITED (08795991)

TIMEWISE SOLUTIONS LIMITED (08795991) is an active UK company. incorporated on 29 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TIMEWISE SOLUTIONS LIMITED has been registered for 12 years. Current directors include BRETMAN, Ian Morris, GREEN, Kevin Derek, MCNEIL, Clare and 2 others.

Company Number
08795991
Status
active
Type
ltd
Incorporated
29 November 2013
Age
12 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BRETMAN, Ian Morris, GREEN, Kevin Derek, MCNEIL, Clare, SHARVILLE, Emma Jane, WINMILL, Louise Elizabeth
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEWISE SOLUTIONS LIMITED

TIMEWISE SOLUTIONS LIMITED is an active company incorporated on 29 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. TIMEWISE SOLUTIONS LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08795991

LTD Company

Age

12 Years

Incorporated 29 November 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

TIMEWISE PARTNERSHIPS LIMITED
From: 29 November 2013To: 21 December 2016
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

63-66 Hatton Garden 5th Floor, Suite 23 London England
From: 7 February 2023To: 12 August 2025
63-66 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England
From: 30 January 2023To: 7 February 2023
63-66 Hatton Garden London EC1N 8LE England
From: 30 January 2023To: 30 January 2023
109 Timewise Solutions, Three Tuns House 109 Borough High Street London SE1 1NL England
From: 28 November 2017To: 30 January 2023
Europoint Centre 5-11 Lavington Street London SE1 0NZ
From: 29 November 2013To: 28 November 2017
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Mar 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Oct 17
Director Left
May 18
Director Left
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Jan 26
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BRETMAN, Ian Morris

Active
Great Portland Street, LondonW1W 5PF
Born May 1955
Director
Appointed 15 May 2019

GREEN, Kevin Derek

Active
Great Portland Street, LondonW1W 5PF
Born April 1962
Director
Appointed 15 May 2019

MCNEIL, Clare

Active
Great Portland Street, LondonW1W 5PF
Born May 1978
Director
Appointed 15 Jan 2025

SHARVILLE, Emma Jane

Active
Timewise Solutions, Three Tuns House, LondonSE1 1NL
Born June 1971
Director
Appointed 29 Nov 2013

WINMILL, Louise Elizabeth

Active
Great Portland Street, LondonW1W 5PF
Born November 1982
Director
Appointed 04 Oct 2021

CURTIS, David Alan

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 29 Nov 2013
Resigned 06 Oct 2016

THOMPSON, Lisa Victoria

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 06 Oct 2016
Resigned 20 Sept 2017

WOODWARD, Dani

Resigned
Timewise Solutions, Three Tuns House, LondonSE1 1NL
Secretary
Appointed 31 Jan 2018
Resigned 15 May 2019

CAMPBELL, Claire Joanna

Resigned
Great Portland Street, LondonW1W 5PF
Born December 1975
Director
Appointed 01 Nov 2023
Resigned 02 Apr 2025

CURTIS, David Alan

Resigned
Timewise Solutions, Three Tuns House, LondonSE1 1NL
Born February 1977
Director
Appointed 29 Nov 2013
Resigned 15 May 2019

DEVITT, Simon Charles

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born May 1964
Director
Appointed 14 Jul 2015
Resigned 04 Oct 2017

EDMOND, Carole Ann

Resigned
Timewise Solutions, Three Tuns House, LondonSE1 1NL
Born April 1970
Director
Appointed 31 Oct 2018
Resigned 20 Mar 2020

ELSTEIN, Michelle Rebecca

Resigned
Timewise Solutions, Three Tuns House, LondonSE1 1NL
Born July 1974
Director
Appointed 14 Jul 2015
Resigned 11 Feb 2020

GOODMAN, Paul David

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born February 1960
Director
Appointed 14 Jul 2015
Resigned 06 Oct 2016

GRABINER, Stephen

Resigned
Timewise Solutions, Three Tuns House, LondonSE1 1NL
Born September 1958
Director
Appointed 29 Nov 2013
Resigned 07 May 2018

JAMIESON, Melissa

Resigned
Timewise Solutions, Three Tuns House, LondonSE1 1NL
Born July 1972
Director
Appointed 28 Jun 2021
Resigned 21 Dec 2022

LANNING, Teresa

Resigned
Great Portland Street, LondonW1W 5PF
Born February 1986
Director
Appointed 15 May 2019
Resigned 02 Apr 2025

MATTISON, Karen Sara

Resigned
Hatton Garden, London
Born November 1968
Director
Appointed 29 Nov 2013
Resigned 16 Sept 2024

REEVES, Julia Carole

Resigned
Great Portland Street, LondonW1W 5PF
Born July 1980
Director
Appointed 12 Dec 2019
Resigned 18 Nov 2025

THOMPSON, Lisa Victoria

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born December 1972
Director
Appointed 18 May 2016
Resigned 20 Sept 2017

WOODWARD, Danielle Joanne

Resigned
Timewise Solutions, Three Tuns House, LondonSE1 1NL
Born October 1976
Director
Appointed 31 Oct 2018
Resigned 15 May 2019

Persons with significant control

1

5-11 Lavington Street, LondonSE1 0NZ

Nature of Control

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

Filing History

73

Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 September 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Resolution
21 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
18 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Incorporation Company
29 November 2013
NEWINCIncorporation