Company NameTimec 1526 Limited
DirectorsDavid William Nicholson and Ian Watson
Company StatusActive
Company Number09861359
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Nicholson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Secretary NameJasvinder Singh Gill
StatusCurrent
Appointed30 November 2015(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address12 Nevern Crescent
Ingleby Barwick
Stockton On Tees
TS17 5EX
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed06 November 2015(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with no updates (3 pages)
22 November 2016Confirmation statement made on 22 November 2016 with no updates (3 pages)
9 November 2016Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
9 November 2016Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
9 November 2016Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
9 November 2016Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
29 February 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
29 February 2016Current accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
18 January 2016Resolutions
  • RES13 ‐ Shares sub-divided 30/11/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 January 2016Sub-division of shares on 30 November 2015 (5 pages)
18 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 25,000
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 25,000
(4 pages)
18 January 2016Sub-division of shares on 30 November 2015 (5 pages)
18 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 30/11/2015
(1 page)
6 January 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 January 2016 (1 page)
6 January 2016Appointment of David William Nicholson as a director on 30 November 2015 (2 pages)
6 January 2016Appointment of David William Nicholson as a director on 30 November 2015 (2 pages)
6 January 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 January 2016 (1 page)
5 January 2016Appointment of Jasvinder Singh Gill as a secretary on 30 November 2015 (2 pages)
5 January 2016Appointment of Mr Ian Watson as a director on 30 November 2015 (2 pages)
5 January 2016Appointment of Mr Ian Watson as a director on 30 November 2015 (2 pages)
5 January 2016Appointment of Jasvinder Singh Gill as a secretary on 30 November 2015 (2 pages)
5 January 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
5 January 2016Termination of appointment of Muckle Secretary Limited as a secretary on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Andrew John Davison as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Muckle Secretary Limited as a secretary on 30 November 2015 (1 page)
5 January 2016Termination of appointment of Andrew John Davison as a director on 30 November 2015 (1 page)
5 January 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)