Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TIMEDEFINITION LIMITED

20 London Road, EATON LANE, Northwich, CW9 5HD,
Company Registration Number
10693659
Private Limited Company
Active

Company Overview

About Timedefinition Ltd
TIMEDEFINITION LIMITED was founded on 2017-03-28 and has its registered office in Northwich. The organisation's status is listed as "Active". Timedefinition Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TIMEDEFINITION LIMITED
 
Legal Registered Office
20 London Road
EATON LANE
Northwich
CW9 5HD
 
Filing Information
Company Number 10693659
Company ID Number 10693659
Date formed 2017-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-04-20
Return next due 2024-05-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 20:18:33
Primary Source:Companies House
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 TIMEDEFINITION LIMITED

Current Directors
Officer Role Date Appointed
ALLAN HARPER
Director 2018-04-05
CHRISTOPHER HANLEY PICKLES
Director 2017-11-28
V CAPITAL LIMITED
Director 2018-04-05
RICHARD THOMAS DIXON WEDDALL
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE GAIL WILSON
Director 2017-07-07 2017-11-28
JONATHON CHARLES ROUND
Director 2017-03-28 2017-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN HARPER ANOTHERTIME LIMITED Director 2018-04-05 CURRENT 2017-05-31 Active - Proposal to Strike off
ALLAN HARPER COLLATERALTHOUGHT LIMITED Director 2018-03-01 CURRENT 2017-03-28 In Administration/Administrative Receiver
ALLAN HARPER SPIRITMAN LIMITED Director 2018-03-01 CURRENT 2017-04-13 Liquidation
ALLAN HARPER SOUTHPORT BAR CO. LIMITED Director 2018-03-01 CURRENT 2017-09-12 In Administration/Administrative Receiver
ALLAN HARPER AUTHENTIC ALEHOUSES LTD Director 2017-07-19 CURRENT 2017-03-28 In Administration
ALLAN HARPER AUTHENTIC ALEHOUSES TRADING LIMITED Director 2017-07-19 CURRENT 2017-06-15 In Administration/Administrative Receiver
ALLAN HARPER FIREPIT SMOKEHOUSES LIMITED Director 2017-05-12 CURRENT 2017-05-12 In Administration/Administrative Receiver
ALLAN HARPER CORNERTRACK LIMITED Director 2013-04-01 CURRENT 2010-07-20 Liquidation
CHRISTOPHER HANLEY PICKLES REMPLAN LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
CHRISTOPHER HANLEY PICKLES NORTHWICH LEISURE LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
CHRISTOPHER HANLEY PICKLES ANOTHERTIME LIMITED Director 2018-04-05 CURRENT 2017-05-31 Active - Proposal to Strike off
CHRISTOPHER HANLEY PICKLES CRAVEN BAR CO. LIMITED Director 2018-02-07 CURRENT 2018-02-07 Liquidation
CHRISTOPHER HANLEY PICKLES MACCLESFIELD BAR CO. LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
CHRISTOPHER HANLEY PICKLES COLLATERALTHOUGHT LIMITED Director 2017-09-22 CURRENT 2017-03-28 In Administration/Administrative Receiver
CHRISTOPHER HANLEY PICKLES SOUTHPORT BAR CO. LIMITED Director 2017-09-12 CURRENT 2017-09-12 In Administration/Administrative Receiver
CHRISTOPHER HANLEY PICKLES SPIRITMAN LIMITED Director 2017-08-25 CURRENT 2017-04-13 Liquidation
CHRISTOPHER HANLEY PICKLES FIREPIT SMOKEHOUSES LIMITED Director 2017-05-12 CURRENT 2017-05-12 In Administration/Administrative Receiver
CHRISTOPHER HANLEY PICKLES PREDICTTILE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
CHRISTOPHER HANLEY PICKLES NORTHALLERTON BAR CO. LIMITED Director 2016-06-13 CURRENT 2016-06-13 In Administration/Administrative Receiver
CHRISTOPHER HANLEY PICKLES RECHARGEPOINT LIMITED Director 2012-12-14 CURRENT 2012-03-15 Dissolved 2014-09-09
CHRISTOPHER HANLEY PICKLES PICKLES FINANCIAL SOLUTIONS LTD Director 2011-05-16 CURRENT 2011-05-16 Active
CHRISTOPHER HANLEY PICKLES LIGHTHOUSE PUB COMPANY LIMITED Director 2006-11-02 CURRENT 2006-07-28 Dissolved 2013-11-02
RICHARD THOMAS DIXON WEDDALL ANOTHERTIME LIMITED Director 2018-04-05 CURRENT 2017-05-31 Active - Proposal to Strike off
RICHARD THOMAS DIXON WEDDALL LAND MARK DISPOSALS LTD Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2016-02-02
RICHARD THOMAS DIXON WEDDALL PROP SOLUTIONS LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active

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
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-15Compulsory strike-off action has been discontinued
2023-07-13CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-12PSC02Notification of Draftedknowledge Ltd as a person with significant control on 2019-04-20
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-12DISS40Compulsory strike-off action has been discontinued
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Leeming Building Ludgate Hill Leeds LS2 7HZ England
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-28DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 20 London Road Northwich CW9 5HD England
2019-05-08PSC07CESSATION OF ALLAN HARPER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HARPER
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 106936590002
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 4th Floor, Sovereign House 1-2 South Parade Leeds LS1 5QL England
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106936590001
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS DIXON WEDDALL
2018-08-15CH01Director's details changed for Mr Allan Harper on 2018-08-02
2018-05-22RES01ADOPT ARTICLES 22/05/18
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 106936590001
2018-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-17PSC04Change of details for Mr Christopher Hanley Pickles as a person with significant control on 2018-04-05
2018-04-17PSC02Notification of V Capital Limited as a person with significant control on 2018-04-05
2018-04-17AP02Appointment of V Capital Limited as director on 2018-04-05
2018-04-17AP01DIRECTOR APPOINTED MR RICHARD THOMAS DIXON WEDDALL
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN HARPER
2018-04-17AP01DIRECTOR APPOINTED MR ALLAN HARPER
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM North Gate, 118 North Street Leeds West Yorkshire LS2 7PN England
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-12SH0105/04/18 STATEMENT OF CAPITAL GBP 100
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HANLEY PICKLES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WILSON
2017-11-28AP01DIRECTOR APPOINTED MR CHRISTOPHER HANLEY PICKLES
2017-07-13AP01DIRECTOR APPOINTED MRS VIVIENNE GAIL WILSON
2017-07-13PSC07CESSATION OF YORK PLACE COMPANY NOMINEES LIMITED AS A PSC
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-03-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TIMEDEFINITION 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 TIMEDEFINITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TIMEDEFINITION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMEDEFINITION LIMITED

Intangible Assets
Patents
We have not found any records of TIMEDEFINITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMEDEFINITION LIMITED
Trademarks
We have not found any records of TIMEDEFINITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEDEFINITION 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 (68209 - Other letting and operating of own or leased real estate) as TIMEDEFINITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIMEDEFINITION 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 TIMEDEFINITION 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 TIMEDEFINITION 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.