Company NameTimewise Limited
Company StatusActive
Company Number01904895
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr James Edward Stuart George
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleStone Mason
Country of ResidenceEngland
Correspondence AddressThe Homestead Bucks Hill
Kings Langley
WD4 9AT
Director NameMrs Kathryn Louise Lees
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCredit Risk Analyst
Country of ResidenceEngland
Correspondence Address15 Capell Road
Chorleywood
Rickmansworth
WD3 5HY
Director NameMrs Nicola Claire Sewell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Park Lodge 191 Hempstead Road
Watford
WD17 3HG
Director NameLesley Karen Rizvi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address18 Roseheath Road
Hounslow
Middlesex
TW4 5HH
Director NameMr David Stuart George
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 20 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Roughs
Northwood
Middlesex
HA6 3DF
Secretary NameMrs Rosemary Ann May
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2001)
RoleCompany Director
Correspondence Address123 Wentworth Road
Southall
Middlesex
UB2 5TU
Secretary NameMrs Susan Kathleen Jones
NationalityBritish
StatusResigned
Appointed29 January 2001(15 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2012)
RoleSecretary
Correspondence Address6 The Roughs
Northwood
Middlesex
HA6 3DF

Location

Registered AddressSuite 7 Meridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95 at £1Mr David Stuart George
95.00%
Ordinary
5 at £1Susan Kathleen Jones
5.00%
Ordinary

Financials

Year2014
Net Worth£167,061
Cash£50,263
Current Liabilities£34,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

19 March 2023Micro company accounts made up to 31 March 2021 (3 pages)
19 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2022Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 23 June 2022 (1 page)
3 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021S.125 order of court (2 pages)
10 December 2021Appointment of Mrs Nicola Claire Sewell as a director on 9 December 2021 (2 pages)
10 December 2021Appointment of Mr James Edward Stuart George as a director on 9 December 2021 (2 pages)
10 December 2021Termination of appointment of David Stuart George as a director on 20 July 2021 (1 page)
10 December 2021Appointment of Mrs Kathryn Louise Lees as a director on 9 December 2021 (2 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
25 March 2013Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 March 2013 (1 page)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
19 October 2012Termination of appointment of Susan Kathleen Jones as a secretary on 30 June 2012 (1 page)
19 October 2012Termination of appointment of Susan Kathleen Jones as a secretary on 30 June 2012 (1 page)
25 April 2012Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page)
25 April 2012Previous accounting period shortened from 11 April 2012 to 31 March 2012 (1 page)
25 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 25 April 2012 (1 page)
25 April 2012Previous accounting period shortened from 11 April 2012 to 31 March 2012 (1 page)
13 January 2012Total exemption full accounts made up to 11 April 2011 (10 pages)
13 January 2012Total exemption full accounts made up to 11 April 2011 (10 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption full accounts made up to 11 April 2010 (10 pages)
17 January 2011Total exemption full accounts made up to 11 April 2010 (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 11 April 2009 (10 pages)
14 January 2010Total exemption full accounts made up to 11 April 2009 (10 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr David Stuart George on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr David Stuart George on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr David Stuart George on 1 October 2009 (2 pages)
11 February 2009Total exemption full accounts made up to 11 April 2008 (10 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 11 April 2008 (10 pages)
8 April 2008Total exemption full accounts made up to 11 April 2007 (12 pages)
8 April 2008Total exemption full accounts made up to 11 April 2007 (12 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 11 April 2006 (11 pages)
22 May 2007Total exemption full accounts made up to 11 April 2006 (11 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
15 February 2006Total exemption full accounts made up to 11 April 2005 (10 pages)
15 February 2006Total exemption full accounts made up to 11 April 2005 (10 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 April 2005Return made up to 31/12/04; full list of members (2 pages)
12 April 2005Return made up to 31/12/04; full list of members (2 pages)
17 February 2005Total exemption full accounts made up to 11 April 2004 (11 pages)
17 February 2005Total exemption full accounts made up to 11 April 2004 (11 pages)
25 February 2004Return made up to 31/12/03; full list of members (6 pages)
25 February 2004Return made up to 31/12/03; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 11 April 2003 (11 pages)
16 February 2004Total exemption full accounts made up to 11 April 2003 (11 pages)
21 May 2003Return made up to 31/12/95; full list of members (6 pages)
21 May 2003Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2003Return made up to 31/12/96; full list of members (6 pages)
21 May 2003Return made up to 31/12/01; full list of members (6 pages)
21 May 2003Return made up to 31/12/98; full list of members (6 pages)
21 May 2003Return made up to 31/12/01; full list of members (6 pages)
21 May 2003Return made up to 31/12/00; full list of members (6 pages)
21 May 2003Return made up to 31/12/95; full list of members (6 pages)
21 May 2003Return made up to 31/12/02; full list of members (6 pages)
21 May 2003Return made up to 31/12/98; full list of members (6 pages)
21 May 2003Return made up to 31/12/96; full list of members (6 pages)
21 May 2003Return made up to 31/12/02; full list of members (6 pages)
21 May 2003Return made up to 31/12/00; full list of members (6 pages)
21 May 2003Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
23 March 2003Registered office changed on 23/03/03 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
14 February 2003Total exemption full accounts made up to 11 April 2002 (10 pages)
14 February 2003Total exemption full accounts made up to 11 April 2002 (10 pages)
12 February 2002Total exemption full accounts made up to 11 April 2001 (10 pages)
12 February 2002Total exemption full accounts made up to 11 April 2001 (10 pages)
23 April 2001Full accounts made up to 11 April 2000 (10 pages)
23 April 2001Full accounts made up to 11 April 2000 (10 pages)
16 February 2000Full accounts made up to 11 April 1998 (10 pages)
16 February 2000Full accounts made up to 11 April 1999 (10 pages)
16 February 2000Full accounts made up to 11 April 1998 (10 pages)
16 February 2000Full accounts made up to 11 April 1999 (10 pages)
10 February 1998Full accounts made up to 11 April 1997 (11 pages)
10 February 1998Full accounts made up to 11 April 1997 (11 pages)
15 May 1997Full accounts made up to 11 April 1996 (10 pages)
15 May 1997Full accounts made up to 11 April 1996 (10 pages)
15 January 1997Registered office changed on 15/01/97 from: 70A/72A the centre feltham middlesex TW13 4BH (1 page)
15 January 1997Registered office changed on 15/01/97 from: 70A/72A the centre feltham middlesex TW13 4BH (1 page)
28 February 1996Full accounts made up to 11 April 1995 (10 pages)
28 February 1996Full accounts made up to 11 April 1995 (10 pages)
12 April 1985Incorporation (15 pages)
12 April 1985Incorporation (15 pages)