Background WavePink WaveYellow Wave

TIMEC 1664 LIMITED (11591354)

TIMEC 1664 LIMITED (11591354) is an active UK company. incorporated on 27 September 2018. with registered office in Teddington. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. TIMEC 1664 LIMITED has been registered for 7 years. Current directors include GRONDONA, Todd.

Company Number
11591354
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
Riverside Centre, Teddington, TW11 8HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GRONDONA, Todd
SIC Codes
78109, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEC 1664 LIMITED

TIMEC 1664 LIMITED is an active company incorporated on 27 September 2018 with the registered office located in Teddington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. TIMEC 1664 LIMITED was registered 7 years ago.(SIC: 78109, 96090)

Status

active

Active since 7 years ago

Company No

11591354

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Riverside Centre 63-67 High Street Teddington, TW11 8HA,

Previous Addresses

Nexus House 2 Cray Road Sidcup Kent DA14 5DA England
From: 17 February 2020To: 30 January 2025
Nexus House 2 Cray Road Sidcup Kent DA14 5DA England
From: 19 December 2019To: 17 February 2020
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 27 September 2018To: 19 December 2019
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 21
Loan Secured
Oct 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRONDONA, Todd

Active
63-67 High Street, TeddingtonTW11 8HA
Born December 1970
Director
Appointed 17 Jan 2019

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 27 Sept 2018
Resigned 17 Jan 2019

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 27 Sept 2018
Resigned 17 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Todd Grondona

Active
Nexus House, SidcupDA14 5DA
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2019
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2018
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
5 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Incorporation Company
27 September 2018
NEWINCIncorporation