Background WavePink WaveYellow Wave

TIME RIGHT GROUP LIMITED (09151027)

TIME RIGHT GROUP LIMITED (09151027) is an active UK company. incorporated on 29 July 2014. with registered office in York. The company operates in the Other Service Activities sector, engaged in funeral and related activities. TIME RIGHT GROUP LIMITED has been registered for 11 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
09151027
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME RIGHT GROUP LIMITED

TIME RIGHT GROUP LIMITED is an active company incorporated on 29 July 2014 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. TIME RIGHT GROUP LIMITED was registered 11 years ago.(SIC: 96030)

Status

active

Active since 11 years ago

Company No

09151027

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

TIME RIGHT HOLDCO LIMITED
From: 5 June 2015To: 18 June 2015
SHOO 601 LIMITED
From: 29 July 2014To: 5 June 2015
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
From: 30 July 2019To: 3 March 2021
C/O Crowe Clark Whitehill Llp Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England
From: 4 August 2016To: 30 July 2019
West Lodge Farm West Haddon Road Guilsborough Northampton NN6 8QE
From: 27 May 2015To: 4 August 2016
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 29 July 2014To: 27 May 2015
Timeline

24 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Share Issue
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Director Joined
Mar 16
Funding Round
Aug 16
Funding Round
Sept 16
Owner Exit
Sept 19
Director Left
Sept 20
Loan Cleared
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Dec 21
Loan Secured
Oct 23
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 26 Feb 2021

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 26 Feb 2021

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 29 Jul 2014
Resigned 09 Apr 2015

DUDLEY, Johnathan

Resigned
Black Country House, OldburyB69 2DG
Born August 1963
Director
Appointed 26 Aug 2015
Resigned 26 Feb 2021

LONSDALE, David Timothy

Resigned
Black Country House, OldburyB69 2DG
Born September 1977
Director
Appointed 09 Apr 2015
Resigned 26 Feb 2021

MOORE, Joanne

Resigned
Black Country House, OldburyB69 2DG
Born October 1972
Director
Appointed 22 Mar 2016
Resigned 26 Feb 2021

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 29 Jul 2014
Resigned 09 Apr 2015

TAYLOR, David

Resigned
Alwyn Road, RugbyCV22 7RP
Born September 1966
Director
Appointed 25 Aug 2015
Resigned 24 Aug 2020

TUCK, Glenn

Resigned
Southam Road, RugbyCV22 6NW
Born November 1965
Director
Appointed 25 Aug 2015
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
St Martins Courtyard, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2021
Slingsby Place, LondonWC2E 9AB

Nature of Control

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

Filing History

90

Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
28 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
15 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 December 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 August 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Memorandum Articles
24 June 2016
MAMA
Resolution
24 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
1 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 June 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
10 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
10 June 2015
RESOLUTIONSResolutions
Resolution
10 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 June 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Incorporation Company
29 July 2014
NEWINCIncorporation