Timewise Solutions Limited LONDON


Timewise Solutions started in year 2013 as Private Limited Company with registration number 08795991. The Timewise Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 63-66 Hatton Garden. Postal code: . Since December 21, 2016 Timewise Solutions Limited is no longer carrying the name Timewise Partnerships.

The company has 7 directors, namely Louise W., Julia R. and Kevin G. and others. Of them, Emma S., Karen M. have been with the company the longest, being appointed on 29 November 2013 and Louise W. has been with the company for the least time - from 4 October 2021. At present 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.

Timewise Solutions Limited Address / Contact

Office Address 63-66 Hatton Garden
Office Address2 5th Floor, Suite 23
Town London
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 08795991
Date of Incorporation Fri, 29th Nov 2013
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Louise W.

Position: Director

Appointed: 04 October 2021

Julia R.

Position: Director

Appointed: 12 December 2019

Kevin G.

Position: Director

Appointed: 15 May 2019

Ian B.

Position: Director

Appointed: 15 May 2019

Teresa L.

Position: Director

Appointed: 15 May 2019

Emma S.

Position: Director

Appointed: 29 November 2013

Karen M.

Position: Director

Appointed: 29 November 2013

Melissa J.

Position: Director

Appointed: 28 June 2021

Resigned: 21 December 2022

Danielle W.

Position: Director

Appointed: 31 October 2018

Resigned: 15 May 2019

Carole E.

Position: Director

Appointed: 31 October 2018

Resigned: 20 March 2020

Dani W.

Position: Secretary

Appointed: 31 January 2018

Resigned: 15 May 2019

Lisa T.

Position: Secretary

Appointed: 06 October 2016

Resigned: 20 September 2017

Lisa T.

Position: Director

Appointed: 18 May 2016

Resigned: 20 September 2017

Simon D.

Position: Director

Appointed: 14 July 2015

Resigned: 04 October 2017

Paul G.

Position: Director

Appointed: 14 July 2015

Resigned: 06 October 2016

Michelle E.

Position: Director

Appointed: 14 July 2015

Resigned: 11 February 2020

Stephen G.

Position: Director

Appointed: 29 November 2013

Resigned: 07 May 2018

David C.

Position: Secretary

Appointed: 29 November 2013

Resigned: 06 October 2016

David C.

Position: Director

Appointed: 29 November 2013

Resigned: 15 May 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Timewise Foundation C.i.c. from London, England. This PSC is classified as "a private company limited by guarantee without share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Timewise Foundation C.I.C.

Europoint Centre 5-11 Lavington Street, London, SE1 0NZ, England

Legal authority Company Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered The Registrar Of Companies For England & Wales
Registration number 05274371
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Timewise Partnerships December 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1031 74083 453252 643119 57852 764132 197
Current Assets10 010122 243172 544376 701181 907339 135204 740
Debtors10 00090 50389 091124 05862 329286 37172 543
Other Debtors 17 7968 9839 0921 17451 25144 469
Other
Amounts Owed By Related Parties10 00033 38810 00010 00010 00038 07616 194
Amounts Owed To Group Undertakings 51 15755 701188 28935 1765 39541 628
Creditors 105 802170 277405 811236 034239 497212 551
Net Current Assets Liabilities10 01016 4412 267-29 110-13299 638-7 811
Number Shares Issued Fully Paid 1 000     
Other Creditors 46 067105 328180 271116 225198 461141 981
Other Taxation Social Security Payable 8 561 33 39426 40728 04122 792
Par Value Share 1     
Trade Creditors Trade Payables 179 2483 8574 2317 6006 150
Trade Debtors Trade Receivables 39 31970 108104 96651 155197 04411 880

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search