Background WavePink WaveYellow Wave

TIME GB (PADSTOW) LIMITED (13444609)

TIME GB (PADSTOW) LIMITED (13444609) is an active UK company. incorporated on 8 June 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 GB (PADSTOW) LIMITED has been registered for 4 years. Current directors include WILLIAMS, Jason Mark.

Company Number
13444609
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 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
WILLIAMS, Jason Mark
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME GB (PADSTOW) LIMITED

TIME GB (PADSTOW) LIMITED is an active company incorporated on 8 June 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 GB (PADSTOW) LIMITED was registered 4 years ago.(SIC: 55300)

Status

active

Active since 4 years ago

Company No

13444609

LTD Company

Age

4 Years

Incorporated 8 June 2021

Size

N/A

Accounts

ARD: 30/5

Overdue

2 years overdue

Last Filed

Made up to N/A
Submitted on 30 May 2023 (2 years ago)

Next Due

Due by 30 August 2023
Period: 8 June 2021 - 30 May 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 June 2023 (2 years ago)
Submitted on 12 June 2023 (2 years ago)

Next Due

Due by 21 June 2024
For period ending 7 June 2024
Contact
Address

Royale House 1550 Parkway Whiteley Fareham, PO15 7AG,

Previous Addresses

1550 Parkway Whiteley Fareham PO15 7AG England
From: 8 June 2021To: 12 August 2021
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Nov 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
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 29 Nov 2021

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 08 Jun 2021
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 07 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 08 Jun 2021
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Incorporation Company
8 June 2021
NEWINCIncorporation