Background WavePink WaveYellow Wave

TIMELINE HOLDINGS LIMITED (13266210)

TIMELINE HOLDINGS LIMITED (13266210) is an active UK company. incorporated on 15 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. TIMELINE HOLDINGS LIMITED has been registered for 5 years. Current directors include FONTENEAU, Loic Nicolas Xavier, MCLOUGHLIN, Kevin Thomas, OKUSANYA, Abraham Olajide and 1 others.

Company Number
13266210
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
FONTENEAU, Loic Nicolas Xavier, MCLOUGHLIN, Kevin Thomas, OKUSANYA, Abraham Olajide, SEALE, Adam
SIC Codes
58290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMELINE HOLDINGS LIMITED

TIMELINE HOLDINGS LIMITED is an active company incorporated on 15 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. TIMELINE HOLDINGS LIMITED was registered 5 years ago.(SIC: 58290, 62012)

Status

active

Active since 5 years ago

Company No

13266210

LTD Company

Age

5 Years

Incorporated 15 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

70 Gracechurch Street London, EC3V 0HR,

Previous Addresses

70 70 Gracechurch Street 4th Floor London EC3V 0HR England
From: 22 January 2024To: 22 January 2024
1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England
From: 30 March 2022To: 22 January 2024
Suite 5 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ England
From: 15 March 2021To: 30 March 2022
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Apr 24
Owner Exit
May 24
Loan Secured
Jun 24
Director Left
Dec 24
Funding Round
Apr 26
10
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FONTENEAU, Loic Nicolas Xavier

Active
Place Rio De Janeiro, Paris75008
Born June 1980
Director
Appointed 30 Sept 2023

MCLOUGHLIN, Kevin Thomas

Active
Pembroke Road, LondonW8 6NU
Born October 1959
Director
Appointed 12 Apr 2022

OKUSANYA, Abraham Olajide

Active
Gracechurch Street, LondonEC3V 0XL
Born February 1982
Director
Appointed 15 Mar 2021

SEALE, Adam

Active
Gracechurch Street, LondonEC3V 0HR
Born June 1960
Director
Appointed 21 Mar 2022

MUSTAFFA, Muhammad Faqihuddin

Resigned
135 Bishopgate, LondonEC2M 3AJ
Born July 1990
Director
Appointed 21 Mar 2022
Resigned 28 May 2024

Persons with significant control

1

Mr Abraham Okusanya

Active
Phoenix House, BasildonSS14 3EZ
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
15 April 2026
SH01Allotment of Shares
Legacy
19 November 2025
ANNOTATIONANNOTATION
Legacy
19 November 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Resolution
4 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 April 2024
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
10 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 August 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Confirmation Statement
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 December 2021
AA01Change of Accounting Reference Date
Resolution
18 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Incorporation Company
15 March 2021
NEWINCIncorporation