Background WavePink WaveYellow Wave

TIME IS LTD LIMITED (11750189)

TIME IS LTD LIMITED (11750189) is an active UK company. incorporated on 4 January 2019. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TIME IS LTD LIMITED has been registered for 7 years. Current directors include CHALFEN, Michael Hilary, REZAB, Jan.

Company Number
11750189
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
Bluebell House, Preston, PR2 5PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHALFEN, Michael Hilary, REZAB, Jan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME IS LTD LIMITED

TIME IS LTD LIMITED is an active company incorporated on 4 January 2019 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TIME IS LTD LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11750189

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Bluebell House Brian Johnson Way Preston, PR2 5PE,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Jan 21
Funding Round
Nov 21
Director Left
Jul 24
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHALFEN, Michael Hilary

Active
Portland Road, LondonW11 4LR
Born June 1971
Director
Appointed 31 Jan 2019

REZAB, Jan

Active
Severni Predmesti, Plzen 323 00
Born January 1987
Director
Appointed 04 Jan 2019

HOSCHL, Cyril

Resigned
Nad Okrouhlikem, Prague
Born November 1982
Director
Appointed 31 Jan 2019
Resigned 17 Jul 2024

Persons with significant control

1

Jan Rezab

Active
Severni Predmesti, Plzen 323 00
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
6 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Resolution
4 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2019
NEWINCIncorporation