Company NameThree Times One Consulting Limited
DirectorNehman Hashmi
Company StatusActive
Company Number06468613
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameNehman Hashmi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Talbot Road
South Shields
N34 0RF
Secretary NameArbeia Business Centre Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address8 Stanhope Parade
Chichester
South Shields
NE33 4BA

Location

Registered AddressCompanies-On-Tyne South Tyneside Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Nehman Ahmed Hashmi
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,921
Current Liabilities£17,921

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

10 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 January 2023 (2 pages)
31 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 January 2022 (2 pages)
8 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 June 2016Registered office address changed from Arbeia Business Centre 8 Stanhope Parade Chichester South Shields NE33 4BA to Companies-on-Tyne South Tyneside Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Arbeia Business Centre 8 Stanhope Parade Chichester South Shields NE33 4BA to Companies-on-Tyne South Tyneside Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 10 June 2016 (1 page)
26 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Nehman Hashmi on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Nehman Hashmi on 19 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 January 2009Return made up to 09/01/09; full list of members (3 pages)
22 January 2009Appointment terminated secretary arbeia business centre LIMITED (1 page)
22 January 2009Return made up to 09/01/09; full list of members (3 pages)
22 January 2009Ad 17/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 January 2009Appointment terminated secretary arbeia business centre LIMITED (1 page)
22 January 2009Ad 17/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 January 2008Incorporation (17 pages)
9 January 2008Incorporation (17 pages)