Background WavePink WaveYellow Wave

TIMEC 1758 LIMITED (13351799)

TIMEC 1758 LIMITED (13351799) is an active UK company. incorporated on 22 April 2021. with registered office in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMEC 1758 LIMITED has been registered for 5 years. Current directors include HERD, Christopher John, HERD, Karen Helen.

Company Number
13351799
Status
active
Type
ltd
Incorporated
22 April 2021
Age
5 years
Address
High Greenriggs Underbarrow, Kendal, LA8 8BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HERD, Christopher John, HERD, Karen Helen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEC 1758 LIMITED

TIMEC 1758 LIMITED is an active company incorporated on 22 April 2021 with the registered office located in Kendal. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMEC 1758 LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13351799

LTD Company

Age

5 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

High Greenriggs Underbarrow Kendal, LA8 8BB,

Previous Addresses

Staveley Mill Yard Staveley Nr Kendal Cumbria LA8 9LR United Kingdom
From: 25 May 2021To: 10 June 2025
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 22 April 2021To: 25 May 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
New Owner
May 21
Director Left
May 21
Director Left
Apr 25
Director Left
Apr 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HERD, Karen Helen

Active
KendalLA8 8BB
Secretary
Appointed 25 May 2021

HERD, Christopher John

Active
KendalLA8 8BB
Born April 1965
Director
Appointed 25 May 2021

HERD, Karen Helen

Active
KendalLA8 8BB
Born March 1965
Director
Appointed 25 May 2021

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 22 Apr 2021
Resigned 25 May 2021

DALTON, James William

Resigned
Staveley, Nr KendalLA8 9LR
Born August 1980
Director
Appointed 25 May 2021
Resigned 24 Apr 2025

DALTON, Toby Alan Edward

Resigned
Staveley, Nr KendalLA8 9LR
Born September 1976
Director
Appointed 25 May 2021
Resigned 24 Apr 2025

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 22 Apr 2021
Resigned 25 May 2021

HAYTON, Jo-Anne

Resigned
Staveley, Nr KendalLA8 9LR
Born July 1979
Director
Appointed 25 May 2021
Resigned 25 May 2021

Persons with significant control

2

1 Active
1 Ceased

Christopher John Herd

Active
KendalLA8 8BB
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2021
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2021
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Incorporation Company
22 April 2021
NEWINCIncorporation