Background WavePink WaveYellow Wave

IDEAL TIME LIMITED (09375822)

IDEAL TIME LIMITED (09375822) is an active UK company. incorporated on 6 January 2015. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IDEAL TIME LIMITED has been registered for 11 years. Current directors include RICKUS, David.

Company Number
09375822
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
Suite 14, Blackpool Technology Management Centre, Blackpool, FY2 0JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RICKUS, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL TIME LIMITED

IDEAL TIME LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IDEAL TIME LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09375822

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Suite 14, Blackpool Technology Management Centre Faraday Way Blackpool, FY2 0JW,

Previous Addresses

Unit 16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP United Kingdom
From: 22 December 2015To: 3 January 2024
44a the Green Warlingham Surrey CR6 9NA United Kingdom
From: 6 January 2015To: 22 December 2015
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
May 16
Funding Round
May 16
Loan Secured
Apr 19
Loan Cleared
Nov 23
Owner Exit
Dec 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICKUS, David

Active
Faraday Way, BlackpoolFY2 0JW
Born July 1971
Director
Appointed 22 Dec 2015

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 06 Jan 2015
Resigned 22 Dec 2015

NATTRASS, Paul Ernest

Resigned
Mitcham Industrial Estate, MitchamCR4 2AP
Born January 1957
Director
Appointed 22 Dec 2015
Resigned 28 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Btmc Faraday Way, BlackpoolFY2 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Mr David Rickus

Ceased
Mitcham Industrial Estate, MitchamCR4 2AP
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Resolution
28 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Incorporation Company
6 January 2015
NEWINCIncorporation