Company NameTimeplex  Ventures Limited
DirectorsFrank George Banner and Harry Western
Company StatusActive
Company Number10057429
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Frank George Banner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(4 days after company formation)
Appointment Duration8 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressJesmond Cottages Cross Road
Epping Green
Hertford
SG13 8NG
Director NameMr Harry Western
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(4 days after company formation)
Appointment Duration8 years
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressGrapevine House Prestwick Road
Watford
WD19 6XY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year ago)
Next Return Due24 March 2024 (overdue)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
19 January 2018Cessation of Jetstarter Ltd as a person with significant control on 17 January 2018 (1 page)
19 January 2018Notification of Frank Banner as a person with significant control on 17 January 2018 (2 pages)
19 January 2018Cessation of Jetstarter Ltd as a person with significant control on 17 January 2018 (1 page)
19 January 2018Notification of Frank Banner as a person with significant control on 17 January 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 9 October 2017 (1 page)
23 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
9 June 2016Appointment of Mr Harry Western as a director on 15 March 2016 (2 pages)
9 June 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 100
(3 pages)
9 June 2016Appointment of Mr Frank Banner as a director on 15 March 2016 (2 pages)
9 June 2016Appointment of Mr Frank Banner as a director on 15 March 2016 (2 pages)
9 June 2016Appointment of Mr Harry Western as a director on 15 March 2016 (2 pages)
9 June 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 100
(3 pages)
15 March 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Michael Duke as a director on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 18 Hand Court London WC1V 6JF on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Michael Duke as a director on 15 March 2016 (1 page)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(20 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
(20 pages)