Timl Ltd LONDON


Founded in 2014, Timl, classified under reg no. 09228395 is an active company. Currently registered at 17 Hanover Square W1S 1BN, London the company has been in the business for 10 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

The company has 4 directors, namely William J., Leigh S. and Rajwinder B. and others. Of them, Rajwinder B., Kypros C. have been with the company the longest, being appointed on 22 September 2014 and William J. has been with the company for the least time - from 31 October 2019. As of 27 April 2024, there were 2 ex directors - Paul W., Roy S. and others listed below. There were no ex secretaries.

Timl Ltd Address / Contact

Office Address 17 Hanover Square
Town London
Post code W1S 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09228395
Date of Incorporation Mon, 22nd Sep 2014
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

William J.

Position: Director

Appointed: 31 October 2019

Leigh S.

Position: Director

Appointed: 09 September 2017

Rajwinder B.

Position: Director

Appointed: 22 September 2014

Kypros C.

Position: Director

Appointed: 22 September 2014

Paul W.

Position: Director

Appointed: 22 September 2014

Resigned: 16 June 2017

Roy S.

Position: Director

Appointed: 22 September 2014

Resigned: 20 October 2023

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 Tacit Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tacit Holdings Limited

17 Hanover Square, London, W1S 1BN, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10611211
Notified on 16 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth124 373       
Balance Sheet
Cash Bank On Hand 104 13058 96438 588359 274396 393474 568371 749
Current Assets324 316446 141467 390499 292489 680526 797611 713912 361
Debtors300 487342 011408 426460 704130 406130 404137 145540 612
Net Assets Liabilities 65 229163 197163 036121 277111 910210 950498 640
Other Debtors 36418 6118 6989 7771193 3364 288
Property Plant Equipment 7 5946 9504 2363 3021 8732 4843 031
Cash Bank In Hand23 829       
Net Assets Liabilities Including Pension Asset Liability124 373       
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve124 369       
Shareholder Funds124 373       
Other
Audit Fees Expenses 4 0004 0005 1548 0008 00010 00012 261
Audit-related Assurance Services Fees 2 0002 000850    
Other Non-audit Services Fees 1 0001 0001 800    
Accrued Liabilities Deferred Income 47 61437 62430 60632 07836 61832 21571 801
Accumulated Depreciation Impairment Property Plant Equipment 3 5217 67211 78815 30517 35718 85720 324
Additions Other Than Through Business Combinations Property Plant Equipment  3 5061 4022 5836232 1112 014
Administrative Expenses 353 518599 431594 884587 055543 281562 074707 240
Amounts Owed By Group Undertakings  16 90016 90016 90016 90016 900406 396
Average Number Employees During Period   75455
Comprehensive Income Expense 657 224572 637510 522    
Corporation Tax Payable 165 872135 510121 424    
Cost Sales 149 877187 872439 364519 139529 503431 135413 042
Creditors 387 063309 823339 688371 078416 404402 626415 994
Current Tax For Period 165 872135 510121 424156 845168 779215 932200 763
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   -516 -271265137
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 737-123-516-177-271265137
Depreciation Expense Property Plant Equipment 2 4064 1514 1163 5172 0531 500 
Dividends Paid 785 263474 669510 683700 005727 500806 999462 500
Dividends Paid Classified As Financing Activities -785 263-474 669     
Dividends Paid On Shares Interim  474 669510 683700 005727 500806 999462 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 21725 73114 502 20 01627 396
Gross Profit Loss 1 177 1111 306 0691 225 9101 401 9411 432 2721 686 913 
Income Taxes Paid Refund Classified As Operating Activities -108 431-165 873     
Increase From Depreciation Charge For Year Property Plant Equipment  4 1514 1163 5172 0531 5001 467
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 1 222   2 358  
Interest Income On Bank Deposits 369278211288  
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 369278     
Interest Payable Similar Charges Finance Costs 1 222   2 3582 6032 396
Interest Received Classified As Investing Activities -369-278     
Net Current Assets Liabilities 59 078157 567159 604118 602110 393209 087496 367
Net Finance Income Costs 369278     
Net Interest Paid Received Classified As Operating Activities -1 222      
Number Shares Issued Fully Paid  400     
Operating Profit Loss 824 686707 746631 219814 886888 9911 124 839 
Other Creditors 93 78518 49412 9537 1934 01010 6477 454
Other Interest Expense     2 3582 6032 396
Other Interest Receivable Similar Income Finance Income 369278211288  
Other Operating Income Format1 1 0931 108193    
Other Taxation Social Security Payable 38 55352 88955 682    
Par Value Share1 1     
Pension Other Post-employment Benefit Costs Other Pension Costs 8 3428 0926 0073 5952 5852 7273 673
Prepayments Accrued Income 39 34946 68858 048100 539113 385116 909129 928
Proceeds From Sales Or Maturity Financial Assets Other Than Trading Investments -8 27314 084     
Profit Loss 657 224572 637510 522658 246718 133906 039750 190
Profit Loss On Ordinary Activities Before Tax 823 833708 024631 430814 914886 6411 122 236951 090
Property Plant Equipment Gross Cost 11 11614 62216 02418 60719 23021 34123 355
Provisions For Liabilities Balance Sheet Subtotal 1 4431 320804627   
Purchase Property Plant Equipment -6 472-3 506     
Social Security Costs 2 56314 51512 1428 6997 0368 065 
Staff Costs Employee Benefits Expense 83 168215 039182 942143 109136 925145 847181 538
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 4431 320804627356621758
Tax Expense Credit Applicable Tax Rate  134 525119 972154 834168 462213 225194 973
Tax Increase Decrease From Effect Capital Allowances Depreciation  123516 272-116-205
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -123     
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings -66-123     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 3 9628629361 834452 8235 995
Tax Tax Credit On Profit Or Loss On Ordinary Activities 166 609135 387120 908156 668168 508216 197200 900
Total Assets Less Current Liabilities 66 672164 517163 840121 904112 266211 571499 398
Total Operating Lease Payments 33 20745 51345 72357 35815 40010 990 
Trade Creditors Trade Payables 41 23965 306119 02378 722124 82996 07489 425
Trade Debtors Trade Receivables 302 298326 227377 0583 190   
Turnover Revenue 1 326 9881 493 9411 665 2741 921 0801 961 7752 118 048 
Wages Salaries 72 263192 432164 793130 815127 304135 055166 931
Creditors Due Within One Year199 943       
Number Shares Allotted4       
Value Shares Allotted4       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-10-20
filed on: 25th, October 2023
Free Download (1 page)

Company search