Company Name247 Time Limited
Company StatusDissolved
Company Number07834046
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 5 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(7 years after company formation)
Appointment Duration3 years, 6 months (closed 14 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Peter Lincoln Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed21 September 2021(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr David Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Woodside Court
Clayton Wood Rise
Leeds
West Yorkshire
LS16 6RF
Director NameMr Michael Walker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Woodside Court
Clayton Wood Rise
Leeds
West Yorkshire
LS16 6RF
Director NameMr Alec Wood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Sunnybank Avenue
Horsforth
Leeds
West Yorkshire
LS18 4LZ
Director NameMr Peter John Hoban
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Secretary NameMrs Deborah Ann Hoban
StatusResigned
Appointed23 May 2017(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressWarren Court Feldspar Close
Enderby
Leicestershire
LE19 4SD
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nf Floor 1 Church Road
Richmond
TW9 2QE

Contact

Website247time.co.uk

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Michael Walker
5.00%
Ordinary
35 at £1David Brooks
35.00%
Ordinary
30 at £1Deborah Ann Hoban
30.00%
Ordinary
30 at £1Peter John Hoban
30.00%
Ordinary

Financials

Year2014
Net Worth£35,243
Cash£32,355
Current Liabilities£234,694

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2022Application to strike the company off the register (3 pages)
2 March 2022Statement by Directors (1 page)
2 March 2022Solvency Statement dated 23/02/22 (1 page)
2 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 March 2022Statement of capital on 2 March 2022
  • GBP 1.00
(8 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
20 October 2021Termination of appointment of Jonathan James Harston as a director on 15 October 2021 (1 page)
5 October 2021Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages)
12 May 2021Second filing for the notification of Allocate Software Limited as a person with significant control (7 pages)
12 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
22 February 2021Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages)
22 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (62 pages)
22 February 2021Audit exemption subsidiary accounts made up to 31 May 2020 (20 pages)
22 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page)
11 February 2021Second filing for the appointment of Mr Jonathan James Harston as a director (3 pages)
11 January 2021Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages)
14 July 2020Amended accounts for a small company made up to 28 February 2019 (24 pages)
2 April 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 March 2020Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page)
12 March 2020Total exemption full accounts made up to 28 February 2019 (20 pages)
2 March 2020Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages)
2 March 2020Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with updates (9 pages)
7 December 2018Cessation of Deborah Ann Hoban as a person with significant control on 30 November 2018 (1 page)
7 December 2018Registered office address changed from Warren Court Feldspar Close Enderby Leicestershire LE19 4SD England to 2nd Floor 1 Church Road Richmond TW9 2QE on 7 December 2018 (1 page)
7 December 2018Termination of appointment of David Brooks as a director on 30 November 2018 (1 page)
7 December 2018Cessation of Peter John Hoban as a person with significant control on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Deborah Ann Hoban as a secretary on 30 November 2018 (1 page)
7 December 2018Appointment of Mr Jonathan James Harston as a director on 30 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/02/21
(3 pages)
7 December 2018Notification of Allocate Software Limited as a person with significant control on 30 November 2018
  • ANNOTATION Clarification a second filed psc was registered on 12.05.2021.
(3 pages)
7 December 2018Termination of appointment of Peter John Hoban as a director on 30 November 2018 (1 page)
7 December 2018Cessation of David Brooks as a person with significant control on 30 November 2018 (1 page)
7 December 2018Notification of Allocate Software Limited as a person with significant control on 30 November 2018 (2 pages)
7 December 2018Appointment of Mr Nicholas Stephen Wilson as a director on 30 November 2018 (2 pages)
27 November 2018Change of share class name or designation (2 pages)
30 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (8 pages)
24 October 2017Change of details for Mr Peter John Hoban as a person with significant control on 21 October 2017 (2 pages)
24 October 2017Change of details for Mr Peter John Hoban as a person with significant control on 21 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Peter John Hoban on 21 October 2017 (2 pages)
24 October 2017Change of details for Mrs Deborah Ann Hoban as a person with significant control on 21 October 2017 (2 pages)
24 October 2017Change of details for Mrs Deborah Ann Hoban as a person with significant control on 21 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Peter John Hoban on 21 October 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 28 February 2017 (5 pages)
26 July 2017Total exemption small company accounts made up to 28 February 2017 (5 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
23 May 2017Appointment of Mrs Deborah Ann Hoban as a secretary on 23 May 2017 (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (11 pages)
23 May 2017Appointment of Mrs Deborah Ann Hoban as a secretary on 23 May 2017 (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (11 pages)
7 November 2016Registered office address changed from Unit 4 Woodside Court Clayton Wood Rise Leeds LS16 6RF to Warren Court Feldspar Close Enderby Leicestershire LE19 4SD on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Unit 4 Woodside Court Clayton Wood Rise Leeds LS16 6RF to Warren Court Feldspar Close Enderby Leicestershire LE19 4SD on 7 November 2016 (1 page)
4 November 2016Appointment of Mr David Brooks as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mr David Brooks as a director on 1 November 2016 (2 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Particulars of variation of rights attached to shares (2 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Particulars of variation of rights attached to shares (2 pages)
14 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 May 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
17 May 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 October 2013Registered office address changed from Unit 5 Woodside Court Clayton Wood Rise Leeds West Yorkshire LS16 6RF England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Unit 5 Woodside Court Clayton Wood Rise Leeds West Yorkshire LS16 6RF England on 30 October 2013 (1 page)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 April 2013Termination of appointment of Michael Walker as a director (1 page)
26 April 2013Termination of appointment of Michael Walker as a director (1 page)
4 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 November 2012 (19 pages)
4 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 November 2012 (19 pages)
4 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 November 2012 (19 pages)
10 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 March 2013
(5 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 March 2013
(5 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 March 2013
(5 pages)
5 September 2012Termination of appointment of David Brooks as a director (1 page)
5 September 2012Termination of appointment of David Brooks as a director (1 page)
14 August 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100
(3 pages)
8 August 2012Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
8 August 2012Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
6 August 2012Appointment of Mr Peter John Hoban as a director (2 pages)
6 August 2012Registered office address changed from 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England on 6 August 2012 (1 page)
6 August 2012Appointment of Mr Peter John Hoban as a director (2 pages)
6 August 2012Registered office address changed from 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England on 6 August 2012 (1 page)
5 January 2012Registered office address changed from 12 Sunnybank Avenue Horsforth Leeds West Yorkshire LS18 4LZ England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 12 Sunnybank Avenue Horsforth Leeds West Yorkshire LS18 4LZ England on 5 January 2012 (1 page)
5 January 2012Appointment of Mr David Brooks as a director (2 pages)
5 January 2012Appointment of Mr Michael Walker as a director (2 pages)
5 January 2012Appointment of Mr Michael Walker as a director (2 pages)
5 January 2012Termination of appointment of Alec Wood as a director (1 page)
5 January 2012Termination of appointment of Alec Wood as a director (1 page)
5 January 2012Appointment of Mr David Brooks as a director (2 pages)
5 January 2012Registered office address changed from 12 Sunnybank Avenue Horsforth Leeds West Yorkshire LS18 4LZ England on 5 January 2012 (1 page)
3 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)