Company NameTime For Advice Limited
Company StatusActive
Company Number07223162
CategoryPrivate Limited Company
Incorporation Date14 April 2010(13 years, 11 months ago)
Previous NameRS42 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roland Rawicz-Szczerbo
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr Mitchell Philpott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2010(8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameRichard John Brian
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr Jonathan Gunby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMrs Jane Melanie Isaac
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr Alexander Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Secretary NameHelen Mary Wakeford
StatusCurrent
Appointed11 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address29 Clement's Lane
London
EC4N 7AE
Director NameMr Jonathon Robert Edwin Everill
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Coed Ty Coed
Coedway
Shrewsbury
Shropshire
SY5 9AR
Wales
Director NameMr Mark Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(8 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House Horsecombe Vale
Bath
BA2 5QR
Director NameMr Paul Alexander Young
Date of BirthMay 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2010(8 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenways Greenways
Cotleigh
Honiton
Devon
EX14 9HN
Director NameMrs Judith Mary Davidson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clement's Lane
London
EC4N 7AE

Contact

Websitetime4advice.co.uk
Telephone0800 0323774
Telephone regionFreephone

Location

Registered Address29 Clement's Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £1Janusz Rawicz-szczerbo
50.00%
Ordinary
540 at £1Mr Mark Turner
3.00%
Ordinary
4.2k at £1Mr Mitchell Philpott
23.50%
Ordinary
4.2k at £1Mr Roland Rawicz-szczerbo
23.50%
Ordinary

Financials

Year2014
Net Worth£161,583
Cash£266,291
Current Liabilities£232,458

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 March 2023Full accounts made up to 30 September 2022 (29 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 June 2022Director's details changed for Mr Alexander Scott on 11 May 2022 (2 pages)
29 March 2022Full accounts made up to 30 September 2021 (25 pages)
17 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2022Memorandum and Articles of Association (22 pages)
14 February 2022Termination of appointment of Judith Mary Davidson as a director on 11 February 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
19 November 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 4,018,002
(3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 June 2021Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 29 Clement's Lane London EC4N 7AE on 1 June 2021 (1 page)
23 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
12 February 2021Notification of Integrafin Holdings Plc as a person with significant control on 11 January 2021 (2 pages)
11 February 2021Cessation of Roland Rawicz-Szczerbo as a person with significant control on 11 January 2021 (1 page)
11 February 2021Cessation of Mitchell Philpott as a person with significant control on 11 January 2021 (1 page)
10 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 February 2021Memorandum and Articles of Association (22 pages)
28 January 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
18 January 2021Appointment of Helen Mary Wakeford as a secretary on 11 January 2021 (2 pages)
18 January 2021Appointment of Mr Alexander Scott as a director on 11 January 2021 (2 pages)
18 January 2021Appointment of Mr Jonathan Gunby as a director on 11 January 2021 (2 pages)
18 January 2021Appointment of Mrs Jane Melanie Isaac as a director on 11 January 2021 (2 pages)
18 January 2021Appointment of Mrs Judith Mary Davidson as a director on 11 January 2021 (2 pages)
22 October 2020Change of details for Mr Mitchell Philpott as a person with significant control on 20 October 2020 (2 pages)
22 October 2020Change of details for Mr Roland Rawicz-Szczerbo as a person with significant control on 20 October 2020 (2 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
15 October 2019Appointment of Richard John Brian as a director on 11 October 2019 (2 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 January 2019Change of details for Mr Mitchell Philpot as a person with significant control on 6 April 2016 (2 pages)
12 December 2018Director's details changed for Mr Mitchell Philpott on 11 December 2018 (2 pages)
11 December 2018Director's details changed for Mr Roland Rawicz-Szczerbo on 11 December 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 July 2017Registered office address changed from 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 18,002
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 18,002
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18,002
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18,002
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 18,002
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 18,002
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 18,002
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 18,002
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-22
(3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-22
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
19 December 2012Termination of appointment of Mark Turner as a director (1 page)
19 December 2012Termination of appointment of Paul Young as a director (1 page)
19 December 2012Termination of appointment of Mark Turner as a director (1 page)
19 December 2012Termination of appointment of Paul Young as a director (1 page)
13 December 2012Termination of appointment of Jonathon Everill as a director (1 page)
13 December 2012Termination of appointment of Jonathon Everill as a director (1 page)
8 November 2012Registered office address changed from 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA United Kingdom on 8 November 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 July 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 July 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 June 2011Appointment of Mr Jonathon Robert Edwin Everill as a director (2 pages)
2 June 2011Appointment of Mr Jonathon Robert Edwin Everill as a director (2 pages)
2 June 2011Appointment of Mr Mitchell Philpott as a director (2 pages)
2 June 2011Appointment of Mr Paul Alexander Young as a director (2 pages)
2 June 2011Appointment of Mr Mark Turner as a director (2 pages)
2 June 2011Appointment of Mr Mark Turner as a director (2 pages)
2 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
2 June 2011Appointment of Mr Paul Alexander Young as a director (2 pages)
2 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
2 June 2011Appointment of Mr Mitchell Philpott as a director (2 pages)
25 April 2011Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 25 April 2011 (1 page)
25 April 2011Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 25 April 2011 (1 page)
7 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(6 pages)
7 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(6 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed RS42 LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
15 June 2010Company name changed RS42 LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
15 June 2010Change of name notice (2 pages)
14 April 2010Incorporation (49 pages)
14 April 2010Incorporation (49 pages)