Background WavePink WaveYellow Wave

HANDS OF TIME LIMITED (14304964)

HANDS OF TIME LIMITED (14304964) is an active UK company. incorporated on 18 August 2022. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HANDS OF TIME LIMITED has been registered for 3 years. Current directors include SPYROPOULOS, Sophia Anna Cleona, TEMPLER, Rhona Jane, WILSON-FLINT, Tamarind Brioney Anne.

Company Number
14304964
Status
active
Type
ltd
Incorporated
18 August 2022
Age
3 years
Address
37 Park Square North, Leeds, LS1 2NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPYROPOULOS, Sophia Anna Cleona, TEMPLER, Rhona Jane, WILSON-FLINT, Tamarind Brioney Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDS OF TIME LIMITED

HANDS OF TIME LIMITED is an active company incorporated on 18 August 2022 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HANDS OF TIME LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14304964

LTD Company

Age

3 Years

Incorporated 18 August 2022

Size

N/A

Accounts

ARD: 31/3

Overdue

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

37 Park Square North Leeds, LS1 2NY,

Previous Addresses

Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB England
From: 18 August 2022To: 30 August 2023
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Loan Secured
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Jul 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SPYROPOULOS, Sophia Anna Cleona

Active
Park Square North, LeedsLS1 2NY
Born August 1965
Director
Appointed 17 Aug 2023

TEMPLER, Rhona Jane

Active
Park Square North, LeedsLS1 2NY
Born January 1969
Director
Appointed 17 Aug 2023

WILSON-FLINT, Tamarind Brioney Anne

Active
Park Square North, LeedsLS1 2NY
Born June 1975
Director
Appointed 17 Aug 2023

FLINT, Jonathan David

Resigned
Park Square North, LeedsLS1 2NY
Born June 1971
Director
Appointed 18 Aug 2022
Resigned 17 Jun 2023

VERITY, Jeremy David

Resigned
Park Square North, LeedsLS1 2NY
Born October 1964
Director
Appointed 18 Aug 2022
Resigned 17 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Sophia Anna Cleona Spyropoulos

Active
Park Square North, LeedsLS1 2NY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Mrs Tamarind Brioney Anne Wilson-Flint

Active
Park Square North, LeedsLS1 2NY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2023

Mr Jeremy David Verity

Ceased
1 Sheepscar Court, LeedsLS7 2BB
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2022
Ceased 29 Mar 2023

Mr Jonathan David Flint

Ceased
1 Sheepscar Court, LeedsLS7 2BB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2022
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Resolution
30 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 September 2024
MAMA
Statement Of Companys Objects
28 September 2024
CC04CC04
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Resolution
12 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2024
CC04CC04
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Incorporation Company
18 August 2022
NEWINCIncorporation