Background WavePink WaveYellow Wave

PART TIME LIMITED (11080179)

PART TIME LIMITED (11080179) is an active UK company. incorporated on 23 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PART TIME LIMITED has been registered for 8 years. Current directors include CHIVERS, Jeremy Charles Alistair.

Company Number
11080179
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
1 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHIVERS, Jeremy Charles Alistair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PART TIME LIMITED

PART TIME LIMITED is an active company incorporated on 23 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PART TIME LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11080179

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

1 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

5th Floor, Minories House 2-5 Minories London EC3N 1BJ England
From: 31 January 2020To: 13 September 2024
2-5 Minories London EC3N 1BJ England
From: 10 April 2019To: 31 January 2020
Unit 5, Merchant Evegate Business Park Smeeth Ashford Kent TN25 6SX England
From: 23 November 2017To: 10 April 2019
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
May 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHIVERS, Jeremy Charles Alistair

Active
Minories, LondonEC3N 1BJ
Born July 1963
Director
Appointed 09 Apr 2019

COOPER, Sarah

Resigned
Evegate Business Park, AshfordTN25 6SX
Born September 1971
Director
Appointed 23 Nov 2017
Resigned 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Incorporation Company
23 November 2017
NEWINCIncorporation