Company NameTimec 1664 Limited
DirectorTodd Grondona
Company StatusActive
Company Number11591354
CategoryPrivate Limited Company
Incorporation Date27 September 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Todd Grondona
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed27 September 2018(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 13 October 2021
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Outstanding
5 January 2021Delivered on: 5 January 2021
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 September 2022Satisfaction of charge 115913540002 in full (1 page)
1 September 2022Satisfaction of charge 115913540001 in full (1 page)
13 October 2021Registration of charge 115913540002, created on 1 October 2021 (44 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 September 2021Confirmation statement made on 29 September 2021 with updates (3 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 June 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
5 January 2021Registration of charge 115913540001, created on 5 January 2021 (29 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
7 September 2020Change of details for Mr Todd Grondona as a person with significant control on 17 January 2019 (2 pages)
24 August 2020Director's details changed for Mr Todd Grondona on 24 August 2020 (2 pages)
17 February 2020Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 17 February 2020 (1 page)
19 December 2019Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 19 December 2019 (1 page)
11 December 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
18 January 2019Cessation of Muckle Director Limited as a person with significant control on 17 January 2019 (1 page)
18 January 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 100
(3 pages)
18 January 2019Termination of appointment of Andrew John Davison as a director on 17 January 2019 (1 page)
18 January 2019Termination of appointment of Muckle Secretary Limited as a secretary on 17 January 2019 (1 page)
18 January 2019Notification of Todd Grondona as a person with significant control on 17 January 2019 (2 pages)
18 January 2019Appointment of Mr Todd Grondona as a director on 17 January 2019 (2 pages)
18 January 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 200
(3 pages)
27 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-27
  • GBP 1
(31 pages)