Company NameTime And Tide Tattoos Ltd
DirectorsAlan Aldred and Holly Aldred
Company StatusActive
Company Number09386511
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Aldred
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(same day as company formation)
RoleTattooist
Country of ResidenceEngland
Correspondence Address12 Norham Road
C/O Tattoo Accountants
Whitley Bay
NE26 2SB
Director NameMrs Holly Aldred
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Norham Road
C/O Tattoo Accountants
Whitley Bay
NE26 2SB

Location

Registered Address12 Norham Road
C/O Tattoo Accountants
Whitley Bay
NE26 2SB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alan Aldred
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

15 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
2 April 2020Change of details for Mr Alan Aldred as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mrs Holly Aldred on 31 March 2020 (2 pages)
31 March 2020Change of details for Mr Alan Aldred as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Alan Aldred on 31 March 2020 (2 pages)
13 March 2020Micro company accounts made up to 31 January 2020 (4 pages)
13 June 2019Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 13 June 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
13 June 2018Appointment of Mrs Holly Aldred as a director on 12 June 2018 (2 pages)
13 June 2018Notification of Holly Aldred as a person with significant control on 12 June 2018 (2 pages)
13 June 2018Statement of capital following an allotment of shares on 12 May 2018
  • GBP 2
(3 pages)
13 June 2018Change of details for Mr Alan Aldred as a person with significant control on 12 June 2018 (2 pages)
24 April 2018Change of details for Mr Alan Aldred as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Alan Aldred on 24 April 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 March 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
22 June 2015Director's details changed for Mr Alan Aldred on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Alan Aldred on 22 June 2015 (2 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)