Background WavePink WaveYellow Wave

TIME TOPCO STOCK CO LIMITED (13213474)

TIME TOPCO STOCK CO LIMITED (13213474) is an active UK company. incorporated on 19 February 2021. 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 TOPCO STOCK CO LIMITED has been registered for 5 years. Current directors include BULL, Robert Lee Jack.

Company Number
13213474
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 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
BULL, Robert Lee Jack
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME TOPCO STOCK CO LIMITED

TIME TOPCO STOCK CO LIMITED is an active company incorporated on 19 February 2021 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 TOPCO STOCK CO LIMITED was registered 5 years ago.(SIC: 55300)

Status

active

Active since 5 years ago

Company No

13213474

LTD Company

Age

5 Years

Incorporated 19 February 2021

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: 19 February 2021 - 30 November 2021(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 18 February 2023 (3 years ago)
Submitted on 21 February 2023 (3 years ago)

Next Due

Due by 3 March 2024
For period ending 18 February 2024
Contact
Address

Royale House 1550 Parkway Whiteley Fareham, PO15 7AG,

Previous Addresses

1550 Parkway Whiteley Fareham PO15 7AG England
From: 19 February 2021To: 12 August 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Loan Secured
Apr 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Oct 22
Director Joined
Nov 22
Loan Secured
Feb 23
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BULL, Robert Lee Jack

Active
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 01 Dec 2023

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 19 Feb 2021
Resigned 01 Dec 2023

WILLIAMS, Jason Mark

Resigned
Whiteley, FarehamPO15 7AG
Born November 1985
Director
Appointed 18 Nov 2022
Resigned 01 Dec 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 12 Mar 2021

Mr Robert Lee Jack Bull

Ceased
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 19 Feb 2021
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
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
Change Account Reference Date Company Previous Extended
1 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 February 2022
AA01Change of Accounting Reference Date
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
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
Resolution
11 April 2021
RESOLUTIONSResolutions
Memorandum Articles
11 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 February 2021
NEWINCIncorporation