Background WavePink WaveYellow Wave

TIME (UK) HOLDINGS LIMITED (12147174)

TIME (UK) HOLDINGS LIMITED (12147174) is a dissolved UK company. incorporated on 8 August 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. TIME (UK) HOLDINGS LIMITED has been registered for 6 years. Current directors include ALEXANDER, Nicholas Robert.

Company Number
12147174
Status
dissolved
Type
ltd
Incorporated
8 August 2019
Age
6 years
Address
Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ALEXANDER, Nicholas Robert
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME (UK) HOLDINGS LIMITED

TIME (UK) HOLDINGS LIMITED is an dissolved company incorporated on 8 August 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. TIME (UK) HOLDINGS LIMITED was registered 6 years ago.(SIC: 55209)

Status

dissolved

Active since 6 years ago

Company No

12147174

LTD Company

Age

6 Years

Incorporated 8 August 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 21 December 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 August 2022 (3 years ago)
Submitted on 9 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

BASLOW LIMITED
From: 8 August 2019To: 5 March 2020
Contact
Address

Menzies Llp, 4th Floor, 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 6 December 2023To: 4 March 2025
C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom
From: 18 August 2023To: 6 December 2023
Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 13 January 2021To: 18 August 2023
Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
From: 17 February 2020To: 13 January 2021
213 Cromford Road Langley Mill Nottingham NG16 4EU United Kingdom
From: 8 August 2019To: 17 February 2020
Timeline

21 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Sept 19
Capital Update
Oct 19
Funding Round
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 21
Loan Secured
Sept 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALEXANDER, Nicholas Robert

Active
Gresham Street, LondonEC2V 7AB
Born October 1968
Director
Appointed 26 May 2023

BARNEY, Anthony James

Resigned
Langley Mill, NottinghamNG16 4EU
Born October 1965
Director
Appointed 08 Aug 2019
Resigned 14 Feb 2020

BARNEY, Donna Michelle

Resigned
Langley Mill, NottinghamNG16 4EU
Born July 1966
Director
Appointed 08 Aug 2019
Resigned 14 Feb 2020

BULL, Robert Lee Jack

Resigned
Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 14 Feb 2020
Resigned 12 Jul 2023

WILLIAMS, Jason Mark

Resigned
Parkway, FarehamPO15 7AG
Born November 1985
Director
Appointed 14 Feb 2020
Resigned 12 Jul 2023

Persons with significant control

3

1 Active
2 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 14 Feb 2020

Mrs Donna Michelle Barney

Ceased
Langley Mill, NottinghamNG16 4EU
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2019
Ceased 14 Feb 2020

Mr Anthony James Barney

Ceased
Langley Mill, NottinghamNG16 4EU
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2019
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
2 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
2 June 2025
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 January 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
6 December 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
6 December 2023
600600
Resolution
6 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Memorandum Articles
26 June 2023
MAMA
Memorandum Articles
26 June 2023
MAMA
Resolution
26 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 May 2020
AA01Change of Accounting Reference Date
Resolution
5 March 2020
RESOLUTIONSResolutions
Memorandum Articles
2 March 2020
MAMA
Resolution
25 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Legacy
16 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
16 October 2019
CAP-SSCAP-SS
Resolution
16 October 2019
RESOLUTIONSResolutions
Resolution
16 October 2019
RESOLUTIONSResolutions
Resolution
16 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Incorporation Company
8 August 2019
NEWINCIncorporation