Background WavePink WaveYellow Wave

TIME GROUP HOLDINGS LIMITED (12525125)

TIME GROUP HOLDINGS LIMITED (12525125) is a dissolved UK company. incorporated on 18 March 2020. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TIME GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include ALEXANDER, Nicholas Robert.

Company Number
12525125
Status
dissolved
Type
ltd
Incorporated
18 March 2020
Age
6 years
Address
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALEXANDER, Nicholas Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME GROUP HOLDINGS LIMITED

TIME GROUP HOLDINGS LIMITED is an dissolved company incorporated on 18 March 2020 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TIME GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12525125

LTD Company

Age

6 Years

Incorporated 18 March 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Suite 3, Regency House, 91 Western Road Brighton, BN1 2NW,

Previous Addresses

Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 12 August 2021To: 26 July 2023
1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 21 April 2021To: 12 August 2021
Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
From: 18 March 2020To: 21 April 2021
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Nov 20
Funding Round
Dec 20
Loan Secured
Nov 21
Loan Secured
Sept 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALEXANDER, Nicholas Robert

Active
1550 Parkway, FarehamPO15 7AG
Born October 1968
Director
Appointed 26 May 2023

BULL, Robert

Resigned
1550 Parkway, FarehamPO15 7AG
Born June 1948
Director
Appointed 13 Jul 2020
Resigned 26 May 2023

BULL, Robert Lee Jack

Resigned
Western Road, BrightonBN1 2NW
Born May 1977
Director
Appointed 18 Mar 2020
Resigned 12 Jul 2023

WILLIAMS, Jason Mark

Resigned
Western Road, BrightonBN1 2NW
Born November 1985
Director
Appointed 13 Jul 2020
Resigned 12 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
1550 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 10 Nov 2020

Mr Robert Lee Jack Bull

Ceased
Southwick Road, FarehamPO17 6JN
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 18 Mar 2020
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Liquidation
20 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
20 February 2024
AM23AM23
Liquidation In Administration Progress Report
19 February 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
16 September 2023
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
29 August 2023
AM02AM02
Liquidation In Administration Proposals
26 August 2023
AM03AM03
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
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
26 July 2023
AM01AM01
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Memorandum Articles
23 June 2023
MAMA
Resolution
23 June 2023
RESOLUTIONSResolutions
Memorandum Articles
23 June 2023
MAMA
Termination Director Company With Name Termination Date
17 June 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 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
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Incorporation Company
18 March 2020
NEWINCIncorporation