Background WavePink WaveYellow Wave

TIME TOPCO LIMITED (12890962)

TIME TOPCO LIMITED (12890962) is an active UK company. incorporated on 18 September 2020. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TIME TOPCO LIMITED has been registered for 5 years. Current directors include WILLIAMS, Jason Mark.

Company Number
12890962
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
Royale House 1550 Parkway, Fareham, PO15 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILLIAMS, Jason Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME TOPCO LIMITED

TIME TOPCO LIMITED is an active company incorporated on 18 September 2020 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TIME TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12890962

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 1 June 2023 (2 years ago)
Period: 1 December 2020 - 30 November 2021(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2023
Period: 1 December 2021 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 September 2023 (2 years ago)
Submitted on 25 September 2023 (2 years ago)

Next Due

Due by 1 October 2024
For period ending 17 September 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: 18 September 2020To: 19 May 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Director Joined
Sept 21
Owner Exit
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Oct 22
Loan Secured
Feb 23
Director Left
Jun 24
0
Funding
2
Officers
1
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 17 Sept 2021

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 18 Sept 2020
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 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 03 Dec 2021

Mr Robert Lee Jack Bull

Ceased
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 18 Sept 2020
Ceased 03 Dec 2021
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
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 June 2023
AA01Change of Accounting Reference Date
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Memorandum Articles
2 February 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Incorporation Company
18 September 2020
NEWINCIncorporation