Background WavePink WaveYellow Wave

BUY TIME HOLDINGS LIMITED (09146272)

BUY TIME HOLDINGS LIMITED (09146272) is an active UK company. incorporated on 24 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUY TIME HOLDINGS LIMITED has been registered for 11 years. Current directors include SIMMONS, Mark Andrew, COGENDO VENTURES LIMITED.

Company Number
09146272
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
First Floor, 85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SIMMONS, Mark Andrew, COGENDO VENTURES LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUY TIME HOLDINGS LIMITED

BUY TIME HOLDINGS LIMITED is an active company incorporated on 24 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUY TIME HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09146272

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

First Floor, 85 Great Portland Street London, W1W 7LT,

Previous Addresses

Lgf, 27 Gloucester Place London W1U 8HU
From: 3 June 2015To: 2 August 2023
27 Gloucester Place London W1U 8HU
From: 24 July 2014To: 3 June 2015
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jan 19
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SIMMONS, Mark Andrew

Active
Great Portland Street, LondonW1W 7LT
Born September 1964
Director
Appointed 15 May 2015

COGENDO VENTURES LIMITED

Active
Great Portland Street, LondonW1W 7LT
Corporate director
Appointed 25 Jul 2014

AMIN, Nada Yehia

Resigned
Gloucester Place, LondonW1U 8HU
Born January 1976
Director
Appointed 03 Jun 2015
Resigned 13 Jan 2019

BRYNTESON, Claire

Resigned
Copthorne Avenue, LondonSW12 0JZ
Born May 1970
Director
Appointed 25 Jul 2014
Resigned 20 Feb 2015

ESTCOURT, Tracy Pamela

Resigned
Gloucester Place, LondonW1U 8HU
Born January 1964
Director
Appointed 24 Jul 2014
Resigned 08 Dec 2014

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

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

38

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
8 December 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
2 September 2014
AP02Appointment of Corporate Director
Incorporation Company
24 July 2014
NEWINCIncorporation