Background WavePink WaveYellow Wave

TIME (CORNWALL) LIMITED (11510646)

TIME (CORNWALL) LIMITED (11510646) is an active UK company. incorporated on 10 August 2018. with registered office in Fareham. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. TIME (CORNWALL) LIMITED has been registered for 7 years. Current directors include WILLIAMS, Jason Mark.

Company Number
11510646
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
Royale House 1550 Parkway, Fareham, PO15 7AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
WILLIAMS, Jason Mark
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME (CORNWALL) LIMITED

TIME (CORNWALL) LIMITED is an active company incorporated on 10 August 2018 with the registered office located in Fareham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. TIME (CORNWALL) LIMITED was registered 7 years ago.(SIC: 55201)

Status

active

Active since 7 years ago

Company No

11510646

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 30/5

Overdue

2 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 May 2023 (2 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Group Accounts

Next Due

Due by 30 August 2023
Period: 1 January 2021 - 30 May 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 August 2023 (2 years ago)
Submitted on 21 August 2023 (2 years ago)

Next Due

Due by 23 August 2024
For period ending 9 August 2024
Contact
Address

Royale House 1550 Parkway Whiteley Fareham, PO15 7AG,

Previous Addresses

1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 18 May 2021To: 12 August 2021
Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom
From: 10 August 2018To: 18 May 2021
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Dec 18
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 20
Owner Exit
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Jan 22
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Jason Mark

Active
Whiteley, FarehamPO15 7AG
Born November 1985
Director
Appointed 18 Nov 2022

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 10 Aug 2018
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Parkway, FarehamPO15 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2021

Mr Robert Lee Jack Bull

Ceased
1550 Parkway, FarehamPO15 7AG
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
7 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Memorandum Articles
20 December 2019
MAMA
Resolution
20 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2018
NEWINCIncorporation