Company NameTimemaps Limited
Company StatusActive
Company Number06280655
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Peter David Britton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleSoftware Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr Charles Michael Cavenagh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Secretary NameMr Charles Michael Cavenagh
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameRev John Timothy Hugh Britton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMrs Anne Britton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr Jonathan Peter Britton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleSoftware Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Websitewww.timemaps.com
Email address[email protected]

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Mr Charles Michael Cavenagh & Mr T.b. Warren
5.00%
Ordinary
500 at £1Mr John Timothy Hugh Britton
5.00%
Ordinary
4k at £1Mr Peter David Britton
40.00%
Ordinary
3.5k at £1Mr Charles Michael Cavenagh
35.00%
Ordinary
1.5k at £1Mr Jonathan Peter Britton
15.00%
Ordinary

Financials

Year2014
Net Worth-£25,663
Cash£2,651
Current Liabilities£28,335

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 June 2019Cessation of Peter David Britton as a person with significant control on 27 February 2017 (1 page)
22 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 July 2017Notification of Charles Michael Cavenagh as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Peter David Britton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter David Britton as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Charles Michael Cavenagh as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter David Britton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Charles Michael Cavenagh as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(7 pages)
14 June 2016Director's details changed for Revd John Timothy Hugh Britton on 9 June 2016 (2 pages)
14 June 2016Director's details changed for Revd John Timothy Hugh Britton on 9 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Peter David Britton on 9 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Peter David Britton on 9 June 2016 (2 pages)
14 June 2016Director's details changed for Mr. Jonathan Peter Britton on 9 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Charles Michael Cavenagh on 9 June 2016 (2 pages)
14 June 2016Director's details changed for Mr. Jonathan Peter Britton on 9 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Charles Michael Cavenagh on 9 June 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(7 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
(7 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(7 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(7 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
15 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
15 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
13 August 2013Director's details changed for Mr Peter David Britton on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Charles Michael Cavenagh on 13 August 2013 (1 page)
13 August 2013Director's details changed for Mr Charles Michael Cavenagh on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Charles Michael Cavenagh on 13 August 2013 (1 page)
13 August 2013Director's details changed for Mr Charles Michael Cavenagh on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Peter David Britton on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Revd John Timothy Hugh Britton on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Revd John Timothy Hugh Britton on 13 August 2013 (2 pages)
10 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
10 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 November 2012Registered office address changed from Qorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Qorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Qorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 7 November 2012 (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (10 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
7 October 2011Appointment of Mr. Jonathan Peter Britton as a director (2 pages)
7 October 2011Appointment of Mr. Jonathan Peter Britton as a director (2 pages)
6 October 2011Appointment of Mrs Anne Britton as a director (2 pages)
6 October 2011Appointment of Mrs Anne Britton as a director (2 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
31 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
31 December 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
16 April 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF on 16 April 2010 (1 page)
17 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 10,000
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 10,000
(5 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
14 October 2009Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 14 October 2009 (1 page)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
6 June 2008Memorandum and Articles of Association (14 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 June 2008Memorandum and Articles of Association (14 pages)
29 April 2008Ad 10/08/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
29 April 2008Ad 10/08/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 17 chepstow road london W7 2BG (1 page)
19 February 2008Registered office changed on 19/02/08 from: 17 chepstow road london W7 2BG (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
15 June 2007Incorporation (17 pages)
15 June 2007Incorporation (17 pages)