Equisys Timemaster Ltd LONDON


Equisys Timemaster started in year 1999 as Private Limited Company with registration number 03700038. The Equisys Timemaster company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Red Lion Court. Postal code: SE1 9EQ. Since 2015/01/07 Equisys Timemaster Ltd is no longer carrying the name Orica Software Systems.

The firm has 2 directors, namely Christopher O., Gareth W.. Of them, Christopher O., Gareth W. have been with the company the longest, being appointed on 12 October 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Equisys Timemaster Ltd Address / Contact

Office Address Red Lion Court
Office Address2 46-48 Park Street
Town London
Post code SE1 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03700038
Date of Incorporation Fri, 22nd Jan 1999
Industry Business and domestic software development
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Christopher O.

Position: Director

Appointed: 12 October 2012

Gareth W.

Position: Director

Appointed: 12 October 2012

Colin D.

Position: Secretary

Appointed: 12 October 2012

Resigned: 31 October 2018

Colin D.

Position: Director

Appointed: 12 October 2012

Resigned: 31 October 2018

John C.

Position: Director

Appointed: 12 October 2012

Resigned: 02 August 2018

John W.

Position: Director

Appointed: 01 January 2003

Resigned: 24 February 2007

Graham T.

Position: Director

Appointed: 22 January 1999

Resigned: 12 October 2012

Lesley G.

Position: Nominee Director

Appointed: 22 January 1999

Resigned: 22 January 1999

Carol T.

Position: Secretary

Appointed: 22 January 1999

Resigned: 12 October 2012

Dorothy G.

Position: Nominee Secretary

Appointed: 22 January 1999

Resigned: 22 January 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Equisys Ltd from London, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Equisys Ltd

32 Southwark Bridge Road, London, SE1 9EU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02120744
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Orica Software Systems January 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-03-312014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth246 630317 14668 50477 898       
Balance Sheet
Cash Bank On Hand    127 483188 312318 921451 278295 673253 581182 239
Current Assets478 424577 747312 426348 159382 853418 294482 792659 560355 259386 135380 633
Debtors144 650506 914216 578185 234255 370229 982163 871208 28259 586132 554198 394
Net Assets Liabilities    121 959147 373230 489239 54021 70937 24646 202
Property Plant Equipment    1 629394     
Cash Bank In Hand333 77470 83395 848162 925       
Tangible Fixed Assets1 1989407922 083       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve246 530317 04668 40477 798       
Shareholder Funds246 630317 14668 50477 898       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 3418 5768 970    
Average Number Employees During Period    4433333
Creditors    262 523271 315252 303420 020333 550348 889334 431
Fixed Assets    1 629394     
Increase From Depreciation Charge For Year Property Plant Equipment     1 235394    
Net Current Assets Liabilities245 432316 20667 71275 815120 330146 979230 489239 54021 70937 24646 202
Property Plant Equipment Gross Cost    8 9708 9708 970    
Total Assets Less Current Liabilities246 630317 14668 50477 898121 959147 373230 489239 54021 70937 24646 202
Creditors Due Within One Year232 992261 541244 714272 344       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 9 9996281 880       
Tangible Fixed Assets Cost Or Valuation62 3419 3469 97411 855       
Tangible Fixed Assets Depreciation61 14336 5009 1829 772       
Tangible Fixed Assets Depreciation Charged In Period 909776589       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 552         
Tangible Fixed Assets Disposals 34 900         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Annual return drawn up to 2016/01/22 with full list of members
filed on: 22nd, January 2016
Free Download (5 pages)
100.00 GBP is the capital in company's statement on 2016/01/22

Company search