Company NameTime2 Associates Limited
DirectorTrevor Brown
Company StatusActive
Company Number09018744
CategoryPrivate Limited Company
Incorporation Date30 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Trevor Brown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RoleProcurement Specialist
Country of ResidenceUnited Kingdom
Correspondence Address311 Hanworth Road
Hampton
Middlesex
TW12 3EJ

Location

Registered Address19 Buddings Circle
London
Brent
HA9 9EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
25 July 2023Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH England to 19 Buddings Circle London Brent HA9 9EL on 25 July 2023 (1 page)
6 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
4 June 2021Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH on 4 June 2021 (1 page)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
20 February 2021Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 November 2018Particulars of variation of rights attached to shares (3 pages)
20 November 2018Change of share class name or designation (2 pages)
20 November 2018Notification of Corre Holdings Sa as a person with significant control on 12 November 2018 (4 pages)
23 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 July 2017Notification of Trevor Brown as a person with significant control on 30 April 2017 (2 pages)
5 July 2017Notification of Trevor Brown as a person with significant control on 30 April 2017 (2 pages)
5 July 2017Notification of Trevor Brown as a person with significant control on 5 July 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 January 2017Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
31 January 2017Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
12 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
12 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 21 January 2016 (1 page)
21 January 2016Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 21 January 2016 (1 page)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)