Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMELOAD LOCAL LIMITED
Company Information for

TIMELOAD LOCAL LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
03180797
Private Limited Company
Liquidation

Company Overview

About Timeload Local Ltd
TIMELOAD LOCAL LIMITED was founded on 1996-04-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Timeload Local Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TIMELOAD LOCAL LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 03180797
Company ID Number 03180797
Date formed 1996-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-29 11:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMELOAD LOCAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIMELOAD LOCAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW WOOLLHEAD
Company Secretary 2011-05-16
COLIN MICHAEL EVANS
Director 2010-09-20
JOHN ANDREW WOOLLHEAD
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZAK DOFFMAN
Director 2010-09-20 2017-10-31
NICHOLAS JAMES HOLGATE
Director 2011-12-12 2013-07-08
IAN DAVID JEFFERSON
Company Secretary 2007-03-05 2010-09-20
IAN DAVID JEFFERSON
Director 2008-07-07 2010-09-20
MARK FRANCIS MARRIAGE
Director 2008-07-07 2010-09-20
ANDREW PATRICK WALLACE
Director 2004-12-21 2008-07-07
COLIN GLASS
Company Secretary 2003-05-28 2007-03-05
DICK EYKEL
Director 2002-08-01 2006-11-30
BRIAN WADSWORTH
Director 2003-05-28 2003-11-11
SUZANNA MARJAN TEMPLE MORRIS
Company Secretary 2001-03-16 2003-05-28
GUILFORD PAUL JULIAN DUDLEY
Director 2001-11-19 2003-05-28
TERENCE EDWARD MARTIN
Director 2001-09-24 2002-08-01
RONALD DORJEE
Director 2000-12-31 2001-11-19
ANTOINE GUEROULT
Director 2000-12-31 2001-09-24
CLARE MARIE LIGHTFOOT
Director 1996-04-01 2001-04-10
DAVID LANDAU
Company Secretary 1996-04-01 2001-03-16
DAVID LANDAU
Director 1996-04-01 2001-03-16
HEIDI ANNE BERGEMANN
Director 1996-04-01 2000-12-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-01 1996-04-01
INSTANT COMPANIES LIMITED
Nominated Director 1996-04-01 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MICHAEL EVANS THRUVIS LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
COLIN MICHAEL EVANS THRUVISION LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
COLIN MICHAEL EVANS CODESTUFF LIMITED Director 2012-03-01 CURRENT 2004-01-08 Active - Proposal to Strike off
COLIN MICHAEL EVANS ZIMITI LIMITED Director 2011-06-18 CURRENT 2000-02-17 Active - Proposal to Strike off
COLIN MICHAEL EVANS ESSENTIAL VIEWING SYSTEMS LIMITED Director 2011-03-11 CURRENT 1999-02-04 Liquidation
COLIN MICHAEL EVANS WATERFALL SOLUTIONS LIMITED Director 2010-10-20 CURRENT 1999-09-22 Active - Proposal to Strike off
COLIN MICHAEL EVANS TIMELOAD (UK) LIMITED Director 2010-09-20 CURRENT 1999-11-12 Liquidation
COLIN MICHAEL EVANS TIMELOAD HOLDINGS LIMITED Director 2010-09-20 CURRENT 2000-01-27 Liquidation
COLIN MICHAEL EVANS COE LIMITED Director 2010-09-20 CURRENT 1989-03-14 Liquidation
COLIN MICHAEL EVANS THRUVISION GROUP PLC Director 2010-02-08 CURRENT 2010-02-08 Active
JOHN ANDREW WOOLLHEAD TIMELOAD HOLDINGS LIMITED Director 2017-11-01 CURRENT 2000-01-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-29Final Gazette dissolved via compulsory strike-off
2022-12-29Voluntary liquidation. Notice of members return of final meeting
2022-12-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-09Appointment of a voluntary liquidator
2022-01-09600Appointment of a voluntary liquidator
2021-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29Voluntary liquidation declaration of solvency
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Thruvision, 121 Olympic Avenue Milton Abingdon Oxon OX14 4SA England
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Thruvision, 121 Olympic Avenue Milton Abingdon Oxon OX14 4SA England
2021-12-29LIQ01Voluntary liquidation declaration of solvency
2021-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-15
2021-12-23Register inspection address changed from C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX England to 121 Olympic Avenue Milton Park Abingdon OX14 4SA
2021-12-23AD02Register inspection address changed from C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX England to 121 Olympic Avenue Milton Park Abingdon OX14 4SA
2021-12-22Registers moved to registered inspection location of C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX
2021-12-22Registers moved to registered inspection location of C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX
2021-12-22AD03Registers moved to registered inspection location of C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX
2021-12-09SH19Statement of capital on 2021-12-09 GBP 1
2021-12-09SH20Statement by Directors
2021-12-09CAP-SSSolvency Statement dated 08/12/21
2021-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-24CH01Director's details changed for Mr Colin Michael Evans on 2021-08-19
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-11-12CH01Director's details changed for Mr Colin Michael Evans on 2020-11-03
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-09AD02Register inspection address changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England
2018-01-24PSC02Notification of Coe Group Limited as a person with significant control on 2017-03-03
2018-01-24PSC07CESSATION OF TIMELOAD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01AP01DIRECTOR APPOINTED MR. JOHN ANDREW WOOLLHEAD
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-11AD02Register inspection address changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O DIGITAL BARRIERS 121 OLYMPIC AVENUE MILTON PARK, MILTON ABINGDON OXON OX14 4SA ENGLAND
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O C/O DIGITAL BARRIERS CARGO WORKS 1-2 HATFIELDS LONDON SE1 9PG ENGLAND
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 800424
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 800424
2016-04-02AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM C/O Digital Barriers Plc 1-2 Hatfields London SE1 9PG
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 800424
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 800424
2014-04-30AR0101/04/14 ANNUAL RETURN FULL LIST
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2013-04-03AR0101/04/13 ANNUAL RETURN FULL LIST
2013-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-16AR0101/04/12 ANNUAL RETURN FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-16AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE
2011-07-18AA01PREVSHO FROM 20/08/2011 TO 31/03/2011
2011-05-20AP03SECRETARY APPOINTED MR JOHN ANDREW WOOLLHEAD
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/10
2011-04-15AR0101/04/11 FULL LIST
2010-09-30AA01PREVEXT FROM 30/06/2010 TO 20/08/2010
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY IAN JEFFERSON
2010-09-20AP01DIRECTOR APPOINTED MR ZAK DOFFMAN
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARRIAGE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERSON
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY IAN JEFFERSON
2010-09-20AP01DIRECTOR APPOINTED MR COLIN MICHAEL EVANS
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM PHOTON HOUSE PERCY STREET LEEDS WEST YORKSHIRE LS12 1EG
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-21AR0101/04/10 FULL LIST
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-06363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-10AA30/06/08 TOTAL EXEMPTION FULL
2008-07-23288aDIRECTOR APPOINTED MARK MARRIAGE
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WALLACE
2008-07-17288aDIRECTOR APPOINTED IAN JEFFERSON
2008-04-07AA30/06/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-06-01363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288bDIRECTOR RESIGNED
2007-04-11288bSECRETARY RESIGNED
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-06363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-05-06288aNEW DIRECTOR APPOINTED
2005-04-25363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-03-24363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-19288bDIRECTOR RESIGNED
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: BAKERS HOUSE BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1RG
2003-10-03225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2003-06-24AUDAUDITOR'S RESIGNATION
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW SECRETARY APPOINTED
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19288bSECRETARY RESIGNED
2003-06-19288bDIRECTOR RESIGNED
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-10-09288cSECRETARY'S PARTICULARS CHANGED
2002-10-01AUDAUDITOR'S RESIGNATION
2002-09-10287REGISTERED OFFICE CHANGED ON 10/09/02 FROM: BEAUFORT HOUSE CRICKET FIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09288bDIRECTOR RESIGNED
2002-07-29CERTNMCOMPANY NAME CHANGED SCOOT LOCAL LIMITED CERTIFICATE ISSUED ON 27/07/02
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TIMELOAD LOCAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMELOAD LOCAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TIMELOAD LOCAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMELOAD LOCAL LIMITED
Trademarks
We have not found any records of TIMELOAD LOCAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMELOAD LOCAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TIMELOAD LOCAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TIMELOAD LOCAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMELOAD LOCAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMELOAD LOCAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.