Background WavePink WaveYellow Wave

TIMEC 1901 LIMITED (16433592)

TIMEC 1901 LIMITED (16433592) is an active UK company. incorporated on 7 May 2025. with registered office in Crook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMEC 1901 LIMITED has been registered for 0 years. Current directors include BUSTON, John Michael, MAUGHAN, Michael James, SHERIDAN, David Anthony and 1 others.

Company Number
16433592
Status
active
Type
ltd
Incorporated
7 May 2025
Age
0 years
Address
Unit 11 St. Stephens Court, Crook, DL15 0BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUSTON, John Michael, MAUGHAN, Michael James, SHERIDAN, David Anthony, SPARKS, Tavia Marie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEC 1901 LIMITED

TIMEC 1901 LIMITED is an active company incorporated on 7 May 2025 with the registered office located in Crook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMEC 1901 LIMITED was registered 0 years ago.(SIC: 99999)

Status

active

Active since N/A years ago

Company No

16433592

LTD Company

Age

N/A Years

Incorporated 7 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 7 February 2027
Period: 7 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to N/A

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Unit 11 St. Stephens Court Low Willington Crook, DL15 0BF,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 7 May 2025To: 14 October 2025
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Loan Secured
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BUSTON, John Michael

Active
Low Willington, CrookDL15 0BF
Born March 1983
Director
Appointed 30 Sept 2025

MAUGHAN, Michael James

Active
Low Willington, CrookDL15 0BF
Born April 1974
Director
Appointed 30 Sept 2025

SHERIDAN, David Anthony

Active
Low Willington, CrookDL15 0BF
Born December 1962
Director
Appointed 30 Sept 2025

SPARKS, Tavia Marie

Active
Low Willington, CrookDL15 0BF
Born November 1979
Director
Appointed 30 Sept 2025

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 07 May 2025
Resigned 30 Sept 2025

CLARE, Philip

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1981
Director
Appointed 07 May 2025
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr John Michael Buston

Ceased
Low Willington, CrookDL15 0BF
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Ceased 30 Sept 2025
32 London Bridge Street, LondonSE1 9G

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2025
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2025
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
17 October 2025
MAMA
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Incorporation Company
7 May 2025
NEWINCIncorporation