Company NameTimuna Sea Ltd
DirectorTimothy Luke Cheong
Company StatusActive
Company Number04934322
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Timothy Luke Cheong
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Cannon Workshops, Cannon Drive
West India Quay
London
E14 4AS
Secretary NameUna Bernadette Cheong
NationalityBritish
StatusCurrent
Appointed11 December 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleManager
Correspondence Address49 Cannon Workshops, Cannon Drive
West India Quay
London
E14 4AS
Director NameAndrew Edward Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleDiving Instructor
Correspondence Address121 Cannon Workshops
Cannon Drive, West India Quay
London
E14 4AS
Secretary NameMr Timothy Luke Cheong
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashford Avenue
Brentwood
Essex
E14 4AS
Director NameMr Adelard Gijsbertus Van Den Berg
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed08 January 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address121 Cannon Workshops, Cannon
Drive, West India Quay
London
E14 4AS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.timunasea.com

Location

Registered Address49 Cannon Workshops, Cannon Drive
West India Quay
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£113,491

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

4 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
16 December 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 December 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1,000
(3 pages)
1 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1,000
(3 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(3 pages)
1 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 1,000
(4 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 1,000
(4 pages)
29 April 2013Purchase of own shares. (3 pages)
18 February 2013Registered office address changed from 121 Cannon Workshops, Cannon Drive, West India Quay London E144AS on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 121 Cannon Workshops, Cannon Drive, West India Quay London E144AS on 18 February 2013 (1 page)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 March 2011Amended accounts made up to 31 October 2008 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 March 2011Amended accounts made up to 31 October 2008 (5 pages)
23 November 2010Termination of appointment of Adelard Van Den Berg as a director (1 page)
23 November 2010Termination of appointment of Adelard Van Den Berg as a director (1 page)
19 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
9 November 2009Director's details changed for Adelard Gijsbertus Van Den Berg on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Timothy Luke Cheong on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Timothy Luke Cheong on 16 October 2009 (2 pages)
9 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Una Bernadette Cheong on 16 October 2009 (1 page)
9 November 2009Director's details changed for Adelard Gijsbertus Van Den Berg on 16 October 2009 (2 pages)
9 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Una Bernadette Cheong on 16 October 2009 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 January 2008Return made up to 16/10/07; full list of members (3 pages)
4 January 2008Return made up to 16/10/07; full list of members (3 pages)
27 October 2007Amended accounts made up to 31 October 2005 (5 pages)
27 October 2007Amended accounts made up to 31 October 2005 (5 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
8 January 2007Ad 08/01/07--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page)
8 January 2007Ad 08/01/07--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page)
8 January 2007£ nc 1000/3000 08/01/07 (2 pages)
8 January 2007£ nc 1000/3000 08/01/07 (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Director's particulars changed (1 page)
21 November 2006Return made up to 16/10/06; full list of members (2 pages)
21 November 2006Return made up to 16/10/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 November 2005Return made up to 16/10/05; full list of members (7 pages)
28 November 2005Return made up to 16/10/05; full list of members (7 pages)
16 February 2005Return made up to 16/10/04; full list of members (7 pages)
16 February 2005Return made up to 16/10/04; full list of members (7 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Incorporation (16 pages)
16 October 2003Incorporation (16 pages)
16 October 2003Secretary resigned (1 page)