Company NameTimes10 Ltd
DirectorHarpreet Singh Mann
Company StatusActive
Company Number07624954
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Harpreet Singh Mann
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Harpreet Mann
100.00%
Ordinary

Financials

Year2014
Net Worth£4,054
Cash£9,405
Current Liabilities£13,953

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due26 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

26 February 2024Previous accounting period shortened from 26 May 2023 to 25 May 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
18 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
27 February 2023Previous accounting period shortened from 27 May 2022 to 26 May 2022 (1 page)
9 June 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
28 February 2022Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page)
27 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
21 December 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 May 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
26 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
21 May 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
14 May 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
13 June 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2017Notification of Harpreet Mann as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Harpreet Mann as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Harpreet Mann as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
1 September 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 26 March 2016 (1 page)
26 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 26 March 2016 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Registered office address changed from 24 Kingsway Wembley Middlesex HA9 7QR to 16 High Holborn London WC1V 6BX on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 24 Kingsway Wembley Middlesex HA9 7QR to 16 High Holborn London WC1V 6BX on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 24 Kingsway Wembley Middlesex HA9 7QR to 16 High Holborn London WC1V 6BX on 4 August 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)