Background WavePink WaveYellow Wave

TIME GB (SOUTH) LIMITED (12121810)

TIME GB (SOUTH) LIMITED (12121810) is an active UK company. incorporated on 25 July 2019. with registered office in Fareham. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. TIME GB (SOUTH) LIMITED has been registered for 6 years. Current directors include WILLIAMS, Jason Mark.

Company Number
12121810
Status
active
Type
ltd
Incorporated
25 July 2019
Age
6 years
Address
Royale House 1550 Parkway, Fareham, PO15 7AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
WILLIAMS, Jason Mark
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME GB (SOUTH) LIMITED

TIME GB (SOUTH) LIMITED is an active company incorporated on 25 July 2019 with the registered office located in Fareham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. TIME GB (SOUTH) LIMITED was registered 6 years ago.(SIC: 55300)

Status

active

Active since 6 years ago

Company No

12121810

LTD Company

Age

6 Years

Incorporated 25 July 2019

Size

N/A

Accounts

ARD: 30/5

Overdue

2 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 30 May 2023 (2 years ago)
Period: 1 August 2020 - 31 July 2021(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 July 2023 (2 years ago)
Submitted on 28 July 2023 (2 years ago)

Next Due

Due by 7 August 2024
For period ending 24 July 2024
Contact
Address

Royale House 1550 Parkway Whiteley Fareham, PO15 7AG,

Previous Addresses

Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 19 May 2021To: 12 August 2021
Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
From: 25 July 2019To: 19 May 2021
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Aug 21
Loan Secured
Aug 21
Funding Round
Nov 21
Director Joined
Nov 21
Loan Secured
Jan 22
Director Left
Jun 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Jason Mark

Active
1550 Parkway, FarehamPO15 7AG
Born November 1985
Director
Appointed 29 Nov 2021

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 25 Jul 2019
Resigned 01 Dec 2023

Persons with significant control

1

Mr Robert Lee Jack Bull

Active
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 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
28 June 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
28 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Memorandum Articles
8 December 2021
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Resolution
25 August 2021
RESOLUTIONSResolutions
Resolution
25 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Incorporation Company
25 July 2019
NEWINCIncorporation