Timico Technology Services Limited NEWARK


Timico Technology Services started in year 1998 as Private Limited Company with registration number 03506580. The Timico Technology Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Newark at Brunel Business Park. Postal code: NG24 2AG. Since 17th February 2016 Timico Technology Services Limited is no longer carrying the name Wirebird.

The firm has 2 directors, namely Daryl P., Neil M.. Of them, Neil M. has been with the company the longest, being appointed on 12 November 2018 and Daryl P. has been with the company for the least time - from 13 January 2021. At the moment 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.

Timico Technology Services Limited Address / Contact

Office Address Brunel Business Park
Office Address2 Jessop Close
Town Newark
Post code NG24 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03506580
Date of Incorporation Mon, 9th Feb 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 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 Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Daryl P.

Position: Director

Appointed: 13 January 2021

Neil M.

Position: Director

Appointed: 12 November 2018

Duncan B.

Position: Secretary

Appointed: 13 January 2021

Resigned: 01 April 2021

Duncan B.

Position: Director

Appointed: 23 April 2019

Resigned: 13 January 2021

Geoffrey N.

Position: Director

Appointed: 19 October 2018

Resigned: 30 November 2020

Matthew F.

Position: Director

Appointed: 01 April 2018

Resigned: 12 February 2019

Benjamin M.

Position: Director

Appointed: 08 February 2017

Resigned: 19 October 2018

Harr P.

Position: Secretary

Appointed: 08 February 2017

Resigned: 31 March 2018

Jonathan R.

Position: Director

Appointed: 18 May 2015

Resigned: 08 February 2017

Harry P.

Position: Director

Appointed: 18 May 2015

Resigned: 31 March 2018

Timothy R.

Position: Director

Appointed: 18 May 2015

Resigned: 08 February 2017

Charles W.

Position: Director

Appointed: 18 May 2015

Resigned: 08 February 2017

Nabeil S.

Position: Director

Appointed: 05 March 2015

Resigned: 08 February 2017

Julian E.

Position: Director

Appointed: 10 December 2013

Resigned: 18 May 2015

Julian E.

Position: Secretary

Appointed: 12 February 2013

Resigned: 18 May 2015

Douglas B.

Position: Director

Appointed: 08 December 2010

Resigned: 18 May 2015

Terence S.

Position: Director

Appointed: 28 October 2010

Resigned: 31 December 2014

Nabeil S.

Position: Director

Appointed: 25 June 2008

Resigned: 28 October 2010

John M.

Position: Director

Appointed: 18 October 2005

Resigned: 18 May 2015

Gary R.

Position: Director

Appointed: 31 August 2004

Resigned: 18 May 2015

Daniel M.

Position: Director

Appointed: 27 March 2002

Resigned: 01 September 2005

Richard L.

Position: Director

Appointed: 01 March 2000

Resigned: 18 May 2015

Richard H.

Position: Secretary

Appointed: 01 March 2000

Resigned: 12 February 2013

Richard L.

Position: Secretary

Appointed: 30 November 1999

Resigned: 01 March 2000

Malcolm G.

Position: Director

Appointed: 29 July 1999

Resigned: 18 May 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 February 1998

Resigned: 09 February 1998

George G.

Position: Director

Appointed: 09 February 1998

Resigned: 09 February 2004

James S.

Position: Director

Appointed: 09 February 1998

Resigned: 18 May 2015

Colin H.

Position: Secretary

Appointed: 09 February 1998

Resigned: 30 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1998

Resigned: 09 February 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Digital Space Group Limited from Newark, England. The abovementioned PSC is classified as "a limited by shares", 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.

Digital Space Group Limited

Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, NG24 2AG, England

Legal authority United Kingdom
Legal form Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wirebird February 17, 2016
Ssmit Services September 24, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, October 2023
Free Download (2 pages)

Company search