Background WavePink WaveYellow Wave

TIMELINE PORTFOLIOS LTD (11557205)

TIMELINE PORTFOLIOS LTD (11557205) is an active UK company. incorporated on 6 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TIMELINE PORTFOLIOS LTD has been registered for 7 years. Current directors include OKUSANYA, Abraham Olajide, PRESTON, Colin Richard, SEALE, Adam and 2 others.

Company Number
11557205
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
OKUSANYA, Abraham Olajide, PRESTON, Colin Richard, SEALE, Adam, UNDERWOOD, Karthica, YOUNG, Phil
SIC Codes
62012, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMELINE PORTFOLIOS LTD

TIMELINE PORTFOLIOS LTD is an active company incorporated on 6 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TIMELINE PORTFOLIOS LTD was registered 7 years ago.(SIC: 62012, 66190)

Status

active

Active since 7 years ago

Company No

11557205

LTD Company

Age

7 Years

Incorporated 6 September 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

BETAFOLIO LIMITED
From: 6 September 2018To: 9 August 2022
Contact
Address

70 Gracechurch Street London, EC3V 0HR,

Previous Addresses

70 Gracechurch Street 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
Suite 5 Phoenix House Christopher Martin Road Basildon SS14 3EZ England
From: 24 September 2020To: 30 March 2022
Suit 5 Phoenix House Christopher Martin Road Basildon SS14 3EZ United Kingdom
From: 19 September 2019To: 24 September 2020
Suite 5 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ England
From: 24 May 2019To: 19 September 2019
Suite 1Sc, Southgate House 88 Town Square Basildon SS14 1BN United Kingdom
From: 6 September 2018To: 24 May 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jan 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Oct 20
Funding Round
May 21
Owner Exit
Aug 22
Loan Secured
Jun 24
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

OKUSANYA, Abraham Olajide

Active
Gracechurch Street, LondonEC3V 0HR
Born February 1982
Director
Appointed 06 Sept 2018

PRESTON, Colin Richard

Active
Gracechurch Street, LondonEC3V 0HR
Born June 1963
Director
Appointed 02 Sept 2025

SEALE, Adam

Active
Gracechurch Street, LondonEC3V 0HR
Born June 1960
Director
Appointed 02 Sept 2025

UNDERWOOD, Karthica

Active
Gracechurch Street, LondonEC3V 0HR
Born August 1979
Director
Appointed 10 Jan 2019

YOUNG, Phil

Active
Gracechurch Street, LondonEC3V 0HR
Born May 1974
Director
Appointed 02 Sept 2025

HINTON-JONES, Nicola Joanne

Resigned
Gracechurch Street, LondonEC3V 0HR
Born January 1974
Director
Appointed 19 Oct 2020
Resigned 30 Jul 2025

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 21 Mar 2022

Mr Abraham Okusanya

Ceased
Tower Centre, HoddesdonEN11 8UR
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 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 Amended With Accounts Type Full
11 October 2023
AAMDAAMD
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Memorandum Articles
26 May 2021
MAMA
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Capital Allotment Shares
21 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Incorporation Company
6 September 2018
NEWINCIncorporation