Tempo Time Credits Limited CARDIFF


Tempo Time Credits started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06593956. The Tempo Time Credits company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Cardiff at Unit 303 The Maltings. Postal code: CF24 5EA. Since Thursday 4th October 2018 Tempo Time Credits Limited is no longer carrying the name Spice Innovations.

Currently there are 9 directors in the the company, namely Angela B., Tamara C. and Rebecca B. and others. In addition one secretary - Lynsey P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tempo Time Credits Limited Address / Contact

Office Address Unit 303 The Maltings
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06593956
Date of Incorporation Thu, 15th May 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Angela B.

Position: Director

Appointed: 15 November 2023

Tamara C.

Position: Director

Appointed: 15 November 2023

Rebecca B.

Position: Director

Appointed: 15 November 2023

Lynsey P.

Position: Secretary

Appointed: 01 January 2023

Karen P.

Position: Director

Appointed: 26 January 2022

Christina T.

Position: Director

Appointed: 26 January 2022

Ron J.

Position: Director

Appointed: 27 January 2021

Siddhi T.

Position: Director

Appointed: 27 January 2021

John P.

Position: Director

Appointed: 27 January 2021

Stuart M.

Position: Director

Appointed: 02 September 2019

Kieran J.

Position: Director

Appointed: 27 January 2021

Resigned: 29 January 2024

Mark F.

Position: Secretary

Appointed: 10 June 2020

Resigned: 31 December 2022

Marc G.

Position: Director

Appointed: 13 January 2020

Resigned: 27 July 2022

Samantha E.

Position: Director

Appointed: 14 November 2018

Resigned: 20 May 2020

David R.

Position: Director

Appointed: 05 September 2018

Resigned: 18 March 2021

Adam S.

Position: Director

Appointed: 05 September 2018

Resigned: 27 October 2021

Neal H.

Position: Director

Appointed: 07 February 2018

Resigned: 25 January 2023

Ruth S.

Position: Director

Appointed: 12 September 2017

Resigned: 11 April 2018

Anna L.

Position: Director

Appointed: 12 September 2017

Resigned: 26 January 2022

Maureen G.

Position: Secretary

Appointed: 31 January 2017

Resigned: 30 June 2018

Rebecca B.

Position: Secretary

Appointed: 31 January 2016

Resigned: 31 January 2017

Thomas E.

Position: Director

Appointed: 13 October 2015

Resigned: 27 July 2022

Howard B.

Position: Director

Appointed: 13 October 2015

Resigned: 11 April 2018

Christopher S.

Position: Director

Appointed: 13 May 2014

Resigned: 06 February 2019

Jenny I.

Position: Director

Appointed: 13 May 2014

Resigned: 31 January 2017

Andrew F.

Position: Director

Appointed: 11 March 2014

Resigned: 22 February 2021

Claire S.

Position: Secretary

Appointed: 11 March 2014

Resigned: 31 January 2016

Mihiri J.

Position: Director

Appointed: 06 September 2011

Resigned: 12 March 2019

William N.

Position: Director

Appointed: 12 April 2010

Resigned: 15 September 2017

William N.

Position: Director

Appointed: 12 April 2010

Resigned: 19 November 2015

Arwyn T.

Position: Director

Appointed: 12 April 2010

Resigned: 28 February 2015

Megan M.

Position: Director

Appointed: 12 April 2010

Resigned: 11 April 2013

Lucienne S.

Position: Director

Appointed: 12 April 2010

Resigned: 10 September 2019

Rebecca B.

Position: Secretary

Appointed: 01 December 2009

Resigned: 11 March 2014

Thomas R.

Position: Director

Appointed: 03 November 2008

Resigned: 31 January 2017

Chris O.

Position: Director

Appointed: 15 October 2008

Resigned: 11 April 2013

Joanna T.

Position: Director

Appointed: 15 October 2008

Resigned: 04 January 2010

James F.

Position: Director

Appointed: 15 October 2008

Resigned: 11 April 2013

Andrew B.

Position: Director

Appointed: 15 October 2008

Resigned: 04 January 2010

Geoffrey T.

Position: Director

Appointed: 15 May 2008

Resigned: 11 March 2014

Ceri G.

Position: Secretary

Appointed: 15 May 2008

Resigned: 08 August 2008

Rebecca B.

Position: Director

Appointed: 15 May 2008

Resigned: 01 March 2009

Sarah J.

Position: Director

Appointed: 15 May 2008

Resigned: 15 December 2008

Ceri G.

Position: Director

Appointed: 15 May 2008

Resigned: 01 March 2009

Company previous names

Spice Innovations October 4, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
New director appointment on Wednesday 15th November 2023.
filed on: 5th, December 2023
Free Download (2 pages)

Company search