Timec 1667 Limited NEWCASTLE UPON TYNE


Timec 1667 Limited is a private limited company registered at Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LU. Incorporated on 2018-11-23, this 5-year-old company is run by 3 directors.
Director Benjamin R., appointed on 04 January 2019. Director Eoghan J., appointed on 04 January 2019. Director Jamie C., appointed on 04 January 2019.
The company is categorised as "activities of head offices" (Standard Industrial Classification code: 70100).
The last confirmation statement was filed on 2023-06-25 and the due date for the following filing is 2024-07-09. Additionally, the accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Timec 1667 Limited Address / Contact

Office Address Floor 6 Arden House
Office Address2 Regent Centre, Gosforth
Town Newcastle Upon Tyne
Post code NE3 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11693926
Date of Incorporation Fri, 23rd Nov 2018
Industry Activities of head offices
End of financial Year 31st October
Company age 6 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Benjamin R.

Position: Director

Appointed: 04 January 2019

Eoghan J.

Position: Director

Appointed: 04 January 2019

Jamie C.

Position: Director

Appointed: 04 January 2019

John G.

Position: Director

Appointed: 16 February 2022

Resigned: 20 October 2023

Jonathan C.

Position: Director

Appointed: 26 February 2019

Resigned: 20 October 2023

Mark G.

Position: Director

Appointed: 26 February 2019

Resigned: 20 October 2023

Gareth M.

Position: Director

Appointed: 26 February 2019

Resigned: 20 October 2023

Christopher C.

Position: Director

Appointed: 04 January 2019

Resigned: 23 January 2019

Malcolm M.

Position: Director

Appointed: 04 January 2019

Resigned: 23 January 2019

Andrew D.

Position: Director

Appointed: 23 November 2018

Resigned: 09 January 2019

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 23 November 2018

Resigned: 09 January 2019

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats established, there is Hammer Pw Topco Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ldc Viii Lp that put London, England as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jamie C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hammer Pw Topco Limited

26 St. James's Square, London, United Kingdom, SW1Y 4JH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15163175
Notified on 20 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ldc Viii Lp

One Vine Street, London, W1J 0AH, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Notified on 26 February 2019
Ceased on 20 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Jamie C.

Notified on 4 January 2019
Ceased on 20 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Ben R.

Notified on 26 February 2019
Ceased on 20 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 23 November 2018
Ceased on 4 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
20th October 2023 - the day director's appointment was terminated
filed on: 14th, November 2023
Free Download (1 page)

Company search