Background WavePink WaveYellow Wave

IT'S WATCH TIME LIMITED (10803002)

IT'S WATCH TIME LIMITED (10803002) is an active UK company. incorporated on 5 June 2017. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. IT'S WATCH TIME LIMITED has been registered for 8 years. Current directors include NAWAZ, Maria.

Company Number
10803002
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Unit 5 Highgate Business Centre, Birmingham, B12 8EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
NAWAZ, Maria
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT'S WATCH TIME LIMITED

IT'S WATCH TIME LIMITED is an active company incorporated on 5 June 2017 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. IT'S WATCH TIME LIMITED was registered 8 years ago.(SIC: 47990)

Status

active

Active since 8 years ago

Company No

10803002

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit 5 Highgate Business Centre Highgate Road Birmingham, B12 8EA,

Previous Addresses

Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England
From: 5 December 2017To: 12 September 2018
57 Strensham Road Birmingham B12 9RP United Kingdom
From: 5 June 2017To: 5 December 2017
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
May 20
Owner Exit
May 20
Director Left
Jun 21
Director Left
Oct 24
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NAWAZ, Maria

Active
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 25 Oct 2018

AFZAL, Hasan

Resigned
Highgate Road, BirminghamB12 8EA
Born October 1978
Director
Appointed 05 Jun 2018
Resigned 28 Oct 2019

AHMED, Zahoor

Resigned
Highgate Road, BirminghamB12 8EA
Born January 1971
Director
Appointed 25 Oct 2018
Resigned 24 Oct 2024

AHMED, Zahoor

Resigned
Highgate Road, BirminghamB12 8EA
Born January 1971
Director
Appointed 05 Jun 2017
Resigned 25 Oct 2018

NAGRA, Tasaduf Yaqob

Resigned
Highgate Road, BirminghamB12 8EA
Born July 1977
Director
Appointed 27 Oct 2019
Resigned 25 Jun 2021

NAGRA, Tasaduf Yaqob

Resigned
Highgate Road, BirminghamB12 8EA
Born July 1977
Director
Appointed 05 Jun 2018
Resigned 26 Oct 2019

Persons with significant control

4

1 Active
3 Ceased

Ms Maria Nawaz

Active
Highgate Road, BirminghamB12 8EA
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2018

Mr Hasan Afzal

Ceased
Highgate Road, BirminghamB12 8EA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2018
Ceased 28 Oct 2019

Mr Tasaduf Yaqob Nagra

Ceased
Highgate Road, BirminghamB12 8EA
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2018
Ceased 26 Oct 2019

Mr Zahoor Ahmed

Ceased
Highgate Road, BirminghamB12 8EA
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Notified 05 Jun 2017
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Incorporation Company
5 June 2017
NEWINCIncorporation