Background WavePink WaveYellow Wave

RHYTHM TIME LTD (08871875)

RHYTHM TIME LTD (08871875) is an active UK company. incorporated on 31 January 2014. with registered office in Barnsley. The company operates in the Education sector, engaged in primary education and 1 other business activities. RHYTHM TIME LTD has been registered for 12 years. Current directors include CLEGG, Paul Alexander James, PEARCE, David John.

Company Number
08871875
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
12 Victoria Road, Barnsley, S70 2BB
Industry Sector
Education
Business Activity
Primary education
Directors
CLEGG, Paul Alexander James, PEARCE, David John
SIC Codes
85200, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHYTHM TIME LTD

RHYTHM TIME LTD is an active company incorporated on 31 January 2014 with the registered office located in Barnsley. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. RHYTHM TIME LTD was registered 12 years ago.(SIC: 85200, 93290)

Status

active

Active since 12 years ago

Company No

08871875

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 13 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

DP2A LTD
From: 29 April 2019To: 18 December 2019
GARTON TECH LTD
From: 13 May 2015To: 29 April 2019
GARTON DISPENSING SERVICES LTD
From: 31 January 2014To: 13 May 2015
Contact
Address

12 Victoria Road Barnsley, S70 2BB,

Previous Addresses

, Unit C17 Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, England
From: 18 February 2020To: 4 November 2022
, 11 Chestnut Drive, South Normanton, Alfreton, DE55 3AH, England
From: 11 November 2017To: 18 February 2020
, 32-46 King Street, Alfreton, DE55 7DQ
From: 31 January 2014To: 11 November 2017
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
May 16
New Owner
Sept 19
Director Joined
Sept 19
Loan Secured
Nov 19
New Owner
Sept 25
Owner Exit
Oct 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLEGG, Paul Alexander James

Active
Chestnut Drive, AlfretonDE55 3AH
Born October 1968
Director
Appointed 31 Jan 2014

PEARCE, David John

Active
Bromsgrove Road, StourbridgeDY9 9PY
Born April 1964
Director
Appointed 15 Sept 2019

HALLAM, Peter Ernest

Resigned
Broadlands, AlfretonDE55 3NW
Born September 1955
Director
Appointed 31 Jan 2014
Resigned 01 May 2016

Persons with significant control

4

3 Active
1 Ceased

Mrs Lesley Pearce

Active
Bromsgrove Road, StourbridgeDY9 9PY
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2025
Wingfield View, ChesterfieldS45 9JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2020

Mr David John Pearce

Active
Bromsgrove Road, ClentDY9 9PY
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2019

Mr Paul Alexander James Clegg

Ceased
Chestnut Drive, AlfretonDE55 3AH
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2019
AP01Appointment of Director
Resolution
29 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Incorporation Company
31 January 2014
NEWINCIncorporation