Background WavePink WaveYellow Wave

TIMELINEAPP TECH LIMITED (11405676)

TIMELINEAPP TECH LIMITED (11405676) is an active UK company. incorporated on 8 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. TIMELINEAPP TECH LIMITED has been registered for 7 years. Current directors include OKUSANYA, Abraham Olajide, UNDERWOOD, Karthica.

Company Number
11405676
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
OKUSANYA, Abraham Olajide, UNDERWOOD, Karthica
SIC Codes
58290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMELINEAPP TECH LIMITED

TIMELINEAPP TECH LIMITED is an active company incorporated on 8 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. TIMELINEAPP TECH LIMITED was registered 7 years ago.(SIC: 58290, 62012)

Status

active

Active since 7 years ago

Company No

11405676

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

70 Gracechurch Street London, EC3V 0HR,

Previous Addresses

70 70 Gracechurch Street 4th Floor London EC3V 0HR England
From: 22 January 2024To: 22 January 2024
1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England
From: 30 March 2022To: 22 January 2024
Phoenix House Suite 5, First Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ England
From: 2 December 2020To: 30 March 2022
Suite 5, First Floor Pheonix House Christopher Martin Road Basildon Essex SS14 3EZ England
From: 20 June 2019To: 2 December 2020
Southgate House Suite 1Sc, Southgate House 88 Town Square Basildon Essex SS14 1BN United Kingdom
From: 8 June 2018To: 20 June 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jun 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Mar 20
Director Joined
Mar 20
Director Left
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Aug 22
Loan Secured
Jun 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

UNDERWOOD, Karthica

Active
Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 04 Sept 2020

OKUSANYA, Abraham Olajide

Active
Gracechurch Street, LondonEC3V 0HR
Born February 1982
Director
Appointed 08 Jun 2018

UNDERWOOD, Karthica

Active
Gracechurch Street, LondonEC3V 0HR
Born August 1979
Director
Appointed 17 May 2022

BUTLER, Jason

Resigned
Tower Centre, HoddesdonEN11 8UR
Born April 1960
Director
Appointed 01 Jan 2019
Resigned 17 May 2022

DANYAAL AHMED SHAH, Syed

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born July 1986
Director
Appointed 19 Mar 2020
Resigned 21 Mar 2022

SEALE, Adam

Resigned
Tower Centre, HoddesdonEN11 8UR
Born June 1960
Director
Appointed 01 Jan 2019
Resigned 17 May 2022

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2022

Mr Abraham Okusanya

Ceased
Pheonix House, BasildonSS14 3EZ
Born February 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Memorandum Articles
29 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 July 2020
RP04CS01RP04CS01
Confirmation Statement
19 June 2020
CS01Confirmation Statement
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Incorporation Company
8 June 2018
NEWINCIncorporation