Company NameTimec 1667 Limited
Company StatusActive
Company Number11693926
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Eoghan Johnston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, Arden House Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameMr Benjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 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
Director NameMr Christopher Ross Cooney
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Malcolm McClen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Gareth Robertson Marshall
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Jonathan Alistair Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr Mark David Goddard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director NameMr John Garner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed23 November 2018(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

16 March 2021Delivered on: 16 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 February 2019Delivered on: 4 March 2019
Persons entitled: Ldc Managers Limited (Cn:2495714)

Classification: A registered charge
Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated.
Outstanding

Filing History

24 November 2020Confirmation statement made on 22 November 2020 with updates (5 pages)
13 August 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
13 August 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
10 August 2020Group of companies' accounts made up to 31 October 2019 (42 pages)
18 December 2019Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page)
29 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
30 August 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 1,521.50
(6 pages)
23 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2019Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Unit 7 & 8 Diamond Court Newcastle upon Tyne NE3 2EN on 5 July 2019 (1 page)
29 May 2019Change of details for Mr Jamie Patrick Cooke as a person with significant control on 26 February 2019 (2 pages)
28 May 2019Change of details for Mr Jamie Patrick Cooke as a person with significant control on 26 February 2019 (2 pages)
28 May 2019Change of details for Mr Ben Ridgway as a person with significant control on 26 February 2019 (2 pages)
28 May 2019Notification of Ben Ridgway as a person with significant control on 26 February 2019 (2 pages)
28 May 2019Notification of Ldc Viii Lp as a person with significant control on 26 February 2019 (2 pages)
19 March 2019Resolutions
  • RES13 ‐ Subdivision 26/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
18 March 2019Particulars of variation of rights attached to shares (2 pages)
18 March 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 1,475.00
(5 pages)
18 March 2019Sub-division of shares on 26 February 2019 (4 pages)
18 March 2019Change of share class name or designation (2 pages)
11 March 2019Appointment of Mark David Goddard as a director on 26 February 2019 (2 pages)
11 March 2019Appointment of Mr Jonathan Alistair Cooke as a director on 26 February 2019 (2 pages)
11 March 2019Appointment of Mr Gareth Marshall as a director on 26 February 2019 (2 pages)
4 March 2019Registration of charge 116939260001, created on 26 February 2019 (54 pages)
23 January 2019Termination of appointment of Christopher Ross Cooney as a director on 23 January 2019 (1 page)
23 January 2019Termination of appointment of Malcolm Mcclen as a director on 23 January 2019 (1 page)
9 January 2019Appointment of Mr Malcolm Mcclen as a director on 4 January 2019 (2 pages)
9 January 2019Appointment of Benjamin Thomas Ridgway as a director on 4 January 2019 (2 pages)
9 January 2019Appointment of Mr Jamie Patrick Cooke as a director on 4 January 2019 (2 pages)
9 January 2019Cessation of Muckle Director Limited as a person with significant control on 4 January 2019 (1 page)
9 January 2019Notification of Jamie Patrick Cooke as a person with significant control on 4 January 2019 (2 pages)
9 January 2019Appointment of Mr Christopher Ross Cooney as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Muckle Secretary Limited as a secretary on 9 January 2019 (1 page)
9 January 2019Appointment of Mr Eoghan Johnston as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Andrew John Davison as a director on 9 January 2019 (1 page)
23 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-23
  • GBP 1
(31 pages)