Background WavePink WaveYellow Wave

PILL TIME LIMITED (10381083)

PILL TIME LIMITED (10381083) is an active UK company. incorporated on 17 September 2016. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PILL TIME LIMITED has been registered for 9 years. Current directors include CULLIS, Jack Burton, GRIFFITHS, Peter Lloyd, PROBERT, Andrew Charles and 1 others.

Company Number
10381083
Status
active
Type
ltd
Incorporated
17 September 2016
Age
9 years
Address
Unit 7&8 Cribbs Causeway Centre The Laurels, Bristol, BS10 7TT
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CULLIS, Jack Burton, GRIFFITHS, Peter Lloyd, PROBERT, Andrew Charles, THNOIA, Peter Omkar Singh
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILL TIME LIMITED

PILL TIME LIMITED is an active company incorporated on 17 September 2016 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PILL TIME LIMITED was registered 9 years ago.(SIC: 86210)

Status

active

Active since 9 years ago

Company No

10381083

LTD Company

Age

9 Years

Incorporated 17 September 2016

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

NEWCO PAUL MAYBERRY LIMITED
From: 17 September 2016To: 2 December 2016
Contact
Address

Unit 7&8 Cribbs Causeway Centre The Laurels Cribbs Causeway Bristol, BS10 7TT,

Previous Addresses

9 st Andrew's Trading Estate Third Way Avonmouth Bristol BS11 9YE England
From: 19 December 2017To: 25 April 2022
93-95 Gloucester Place London W1U 6JQ
From: 19 September 2017To: 19 December 2017
163 Cyncoed Road Cardiff CF23 6AG United Kingdom
From: 17 September 2016To: 19 September 2017
Timeline

44 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Left
Dec 17
Funding Round
May 18
Director Joined
May 18
Director Left
Aug 18
Director Left
Sept 18
Loan Cleared
Oct 18
New Owner
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jul 19
Owner Exit
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 20
Director Left
May 20
Director Left
May 20
Funding Round
Jul 20
Director Joined
Nov 20
Funding Round
Dec 21
Director Joined
Jan 22
Loan Secured
Jan 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Joined
Aug 22
Funding Round
Oct 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
May 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jan 26
10
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CULLIS, Jack Burton

Active
The Laurels, BristolBS10 7TT
Born February 1981
Director
Appointed 01 Jun 2025

GRIFFITHS, Peter Lloyd

Active
The Laurels, BristolBS10 7TT
Born October 1958
Director
Appointed 02 Apr 2020

PROBERT, Andrew Charles

Active
The Laurels, BristolBS10 7TT
Born April 1952
Director
Appointed 04 May 2018

THNOIA, Peter Omkar Singh

Active
The Laurels, BristolBS10 7TT
Born November 1974
Director
Appointed 28 Jul 2022

CAPLE, Andrew James

Resigned
Gloucester Place, LondonW1U 6JQ
Born March 1967
Director
Appointed 01 Aug 2017
Resigned 01 Oct 2018

ELLIS, Dylan John

Resigned
The Laurels, BristolBS10 7TT
Born January 1970
Director
Appointed 12 Nov 2020
Resigned 31 Oct 2022

ENGELMARK, Carl

Resigned
The Laurels, BristolBS10 7TT
Born June 1964
Director
Appointed 23 May 2024
Resigned 04 Dec 2024

HERMAN, Paul Stephen

Resigned
Gloucester Place, LondonW1U 6JQ
Born June 1972
Director
Appointed 01 Aug 2017
Resigned 22 Nov 2017

HUMPHREYS, Leighton

Resigned
Third Way, BristolBS11 9YE
Born September 1974
Director
Appointed 24 May 2019
Resigned 31 Dec 2025

MAYBERRY, Ben

Resigned
Third Way, BristolBS11 9YE
Born August 1992
Director
Appointed 24 May 2019
Resigned 14 May 2020

MAYBERRY, Jane Michelle

Resigned
Cyncoed Road, CardiffCF23 6AG
Born February 1967
Director
Appointed 06 Mar 2017
Resigned 04 May 2018

MAYBERRY, Paul Robert

Resigned
Third Way, BristolBS11 9YE
Born May 1967
Director
Appointed 17 Sept 2016
Resigned 07 May 2020

MONTFORD, Christopher

Resigned
The Laurels, BristolBS10 7TT
Born July 1973
Director
Appointed 01 Jan 2022
Resigned 28 Feb 2023

SCADDEN, Louisa

Resigned
Third Way, BristolBS11 9YE
Born December 1966
Director
Appointed 24 May 2019
Resigned 16 Sept 2019

Persons with significant control

4

2 Active
2 Ceased

Diane Marguerite Briere De L'Isle Engelhardt

Active
The Laurels, BristolBS10 7TT
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Lime Tree Court, Cardiff

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022

Mrs Diane Brier De L'Isle

Ceased
Graig Road, CardiffCF14 0UF
Born December 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 May 2018
Ceased 09 Mar 2022

Mr Paul Robert Mayberry

Ceased
Third Way, BristolBS11 9YE
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Resolution
13 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Resolution
1 December 2021
RESOLUTIONSResolutions
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
1 December 2021
MAMA
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Memorandum Articles
21 May 2020
MAMA
Resolution
21 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 March 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
16 March 2017
RESOLUTIONSResolutions
Resolution
16 March 2017
RESOLUTIONSResolutions
Resolution
2 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2016
CONNOTConfirmation Statement Notification
Incorporation Company
17 September 2016
NEWINCIncorporation