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

TIMEWEAVE LIMITED

C/O Dickson Minto Ws Level 4, Dashwood House,, 69 Old Broad Street,, London, EC2M 1QS,
Company Registration Number
00957155
Private Limited Company
Active

Company Overview

About Timeweave Ltd
TIMEWEAVE LIMITED was founded on 1969-06-27 and has its registered office in London. The organisation's status is listed as "Active". Timeweave Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TIMEWEAVE LIMITED
 
Legal Registered Office
C/O Dickson Minto Ws Level 4, Dashwood House,
69 Old Broad Street,
London
EC2M 1QS
Other companies in EC2A
 
Previous Names
TIMEWEAVE PUBLIC LIMITED COMPANY23/06/2010
ALPHAMERIC PLC23/06/2010
Filing Information
Company Number 00957155
Company ID Number 00957155
Date formed 1969-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-09-26
Return next due 2024-10-10
Type of accounts FULL
VAT Number /Sales tax ID GB358941317  
Last Datalog update: 2024-04-07 13:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMEWEAVE 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.
Companies with same name TIMEWEAVE LIMITED
The following companies were found which have the same name as TIMEWEAVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW Active Company formed on the 1992-06-16
TIMEWEAVE GAMING LIMITED C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU Liquidation Company formed on the 1992-03-17
TIMEWEAVE RETAIL LIMITED BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW Active Company formed on the 2000-06-21
TIMEWEAVE WASHOSP LIMITED BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW Active - Proposal to Strike off Company formed on the 1982-09-07
TIMEWEAVE PTY LTD NSW 2000 Active Company formed on the 2016-04-19
TIMEWEAVE PTY LTD Active Company formed on the 2016-12-02
TIMEWEAVE PTY LTD NSW 2000 Active Company formed on the 2016-12-02
Timeweaver Energetics 1750 30th St. #325 Boulder CO 80301 Voluntarily Dissolved Company formed on the 2009-01-10
TIMEWEAVER LLC California Unknown
TIMEWEAVER LLC 1411 WEST AVE STE 200 AUSTIN TX 78701 Active Company formed on the 2023-11-14

Company Officers of TIMEWEAVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MCNAE CRAVEN
Director 2011-04-08
JOSHUA MARC LEVY
Director 2017-06-05
NEIL ARMSTRONG MCMYN
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ALEXANDER ROBSON
Director 2013-03-24 2017-06-05
JOHN SADLER
Company Secretary 2010-07-01 2013-10-24
RICHARD ANTHONY MCGUIRE
Director 2010-06-01 2013-03-24
GRAHAM THOMAS PARR
Director 2010-08-24 2012-11-30
PETER MICHAEL BERTRAM
Director 2007-04-26 2011-09-30
MICHAEL GERALD MCLAREN
Director 1995-04-05 2011-04-08
ALAN JAMES MCWALTER
Director 2003-01-15 2010-08-24
LORRI WARRINGTON
Company Secretary 2006-03-31 2010-07-01
JAMES ANDREW SOULSBY
Director 2002-03-25 2010-05-31
ALAN WILLIAM MORCOMBE
Director 1994-12-21 2010-02-28
STEPHEN MICHAEL MANSFIELD
Director 2007-04-26 2008-04-21
MICHAEL ALBERT JOHN CHAMBERLAIN
Director 2000-03-30 2008-04-17
RODNEY MAXWELL HORNSTEIN
Director 1991-09-26 2007-05-24
MARTIN KEITH RANDALL
Director 2000-09-26 2007-04-26
JAMES ANDREW SOULSBY
Company Secretary 2001-02-01 2006-03-31
DOUGLAS CRAIG-WOOD
Director 1991-09-26 2002-06-23
STEPHEN ANTHONY OLLIS
Company Secretary 1999-04-30 2001-02-01
DAVID GESTETNER
Director 1994-09-23 2000-03-30
CLAIRE LOUISE MINIKIN
Company Secretary 1996-06-12 1999-04-30
HYUNG-JAE LEE
Director 1996-02-21 1998-08-17
MICHAEL GERALD MCLAREN
Company Secretary 1992-04-09 1996-06-12
KENNETH RONALD SMITH
Director 1991-09-26 1996-06-12
NAHM-WOOK LEE
Director 1995-02-13 1996-02-21
ALAN BENAJMIN
Director 1991-09-26 1995-09-30
DONALD MEYER DE GROOT
Director 1992-09-24 1995-04-05
DAVID VICTOR EVANS
Director 1992-04-09 1995-04-04
ROBERT WILLIAM WILMOT
Director 1991-09-26 1994-01-18
KENNETH RONALD SMITH
Company Secretary 1991-09-26 1992-04-09
GEOFFREY JOHN BRISTOW
Director 1991-09-26 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MCNAE CRAVEN MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
DAVID CHARLES MCNAE CRAVEN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
DAVID CHARLES MCNAE CRAVEN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN RIZE PUBLISHING LIMITED Director 2013-11-13 CURRENT 2012-07-31 Active
DAVID CHARLES MCNAE CRAVEN RIZE INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2012-07-30 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN N.B.D. PICTURES LIMITED Director 2012-11-29 CURRENT 1984-03-07 Active
DAVID CHARLES MCNAE CRAVEN DCD PRODUCTIONS (UK) LIMITED Director 2012-11-29 CURRENT 1987-10-06 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PROSPECT CYMRU/WALES LIMITED Director 2012-11-29 CURRENT 1991-06-03 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD PUBLISHING LIMITED Director 2012-11-29 CURRENT 1998-05-29 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PIE SHOP PRODUCTIONS LTD Director 2012-11-29 CURRENT 2001-05-10 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BOX FILM DISTRIBUTION LIMITED Director 2012-11-29 CURRENT 2002-06-12 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DONE AND DUSTED GROUP LIMITED Director 2012-11-29 CURRENT 2005-11-24 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BREATHTAKING LIMITED Director 2012-11-29 CURRENT 1999-07-22 Active
DAVID CHARLES MCNAE CRAVEN DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED Director 2012-11-29 CURRENT 1999-09-24 Active
DAVID CHARLES MCNAE CRAVEN DCD DRAMA LIMITED Director 2012-11-29 CURRENT 2000-02-29 Active
DAVID CHARLES MCNAE CRAVEN BOX TV LIMITED Director 2012-11-29 CURRENT 2000-07-26 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (IN PRODUCTION) LIMITED Director 2012-11-29 CURRENT 2004-01-08 Active
DAVID CHARLES MCNAE CRAVEN RIZE TELEVISION LIMITED Director 2012-11-29 CURRENT 2011-01-13 Active
DAVID CHARLES MCNAE CRAVEN SEQUENCE POST LIMITED Director 2012-11-29 CURRENT 2012-01-31 Liquidation
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODCO) LIMITED Director 2012-11-29 CURRENT 2002-01-18 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM (BOUDICCA) LIMITED Director 2012-11-29 CURRENT 2002-02-25 Active
DAVID CHARLES MCNAE CRAVEN PROSPECT PICTURES LIMITED Director 2012-11-29 CURRENT 2012-02-10 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER FILMS LIMITED Director 2012-11-29 CURRENT 1985-11-27 Active
DAVID CHARLES MCNAE CRAVEN N.B.D. HOLDINGS LIMITED Director 2012-11-29 CURRENT 1990-03-06 Active
DAVID CHARLES MCNAE CRAVEN DCD RIGHTS LIMITED Director 2012-11-29 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER SONGS LIMITED Director 2012-11-29 CURRENT 1995-08-03 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM LIMITED Director 2012-11-29 CURRENT 2001-01-09 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (DICE) LIMITED Director 2012-11-29 CURRENT 2001-02-16 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (S&L) LIMITED Director 2012-11-29 CURRENT 2001-08-31 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODUCTION) LTD Director 2012-11-29 CURRENT 2002-01-17 Active
DAVID CHARLES MCNAE CRAVEN DCD MEDIA LIMITED Director 2012-07-04 CURRENT 1997-06-27 Liquidation
DAVID CHARLES MCNAE CRAVEN SPORTINGWINS LIMITED Director 2011-07-13 CURRENT 2011-05-18 Liquidation
DAVID CHARLES MCNAE CRAVEN AMALGAMATED RACING LIMITED Director 2011-04-27 CURRENT 2006-06-19 Liquidation
DAVID CHARLES MCNAE CRAVEN DATAWEST COMPUTER SERVICES LIMITED Director 2011-04-18 CURRENT 1978-05-31 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE RETAIL LIMITED Director 2011-04-18 CURRENT 2000-06-21 Active
DAVID CHARLES MCNAE CRAVEN MICROSKILL (SERVICES) LIMITED Director 2011-04-18 CURRENT 1970-07-02 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE WASHOSP LIMITED Director 2011-04-18 CURRENT 1982-09-07 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE GAMING LIMITED Director 2011-04-18 CURRENT 1992-03-17 Liquidation
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Director 2011-04-18 CURRENT 1992-06-16 Active
DAVID CHARLES MCNAE CRAVEN TELECTRONICS SYSTEMS LIMITED Director 2011-04-18 CURRENT 1995-02-07 Active
JOSHUA MARC LEVY MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
JOSHUA MARC LEVY MITCHELLS & BUTLERS PLC Director 2015-11-13 CURRENT 2002-10-02 Active
NEIL ARMSTRONG MCMYN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN BENTLEY PARK (UK) LIMITED Director 2016-05-19 CURRENT 2015-03-28 Active
NEIL ARMSTRONG MCMYN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-09-28 CURRENT 2005-04-18 Liquidation
NEIL ARMSTRONG MCMYN BIZHELP24 LIMITED Director 2015-09-22 CURRENT 2003-12-08 Active
NEIL ARMSTRONG MCMYN ULTIMATE BRIDGING FINANCE LIMITED Director 2015-09-22 CURRENT 2012-06-01 Active
NEIL ARMSTRONG MCMYN CAPITAL AUDITS LIMITED Director 2015-09-22 CURRENT 2012-08-20 Active
NEIL ARMSTRONG MCMYN RENOVO LTD Director 2015-09-22 CURRENT 1998-08-27 Liquidation
NEIL ARMSTRONG MCMYN ULTIMATE FINANCE LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active
NEIL ARMSTRONG MCMYN ULTIMATE FACTORS LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN ULTIMATE TRADE FINANCE LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active
NEIL ARMSTRONG MCMYN ULTIMATE CONSTRUCTION FINANCE LIMITED Director 2015-09-22 CURRENT 2012-11-07 Liquidation
NEIL ARMSTRONG MCMYN ULTIMATE ACCELERATED PAYMENTS LIMITED Director 2015-09-22 CURRENT 2012-11-07 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN ULTIMATE BUSINESS FINANCE LIMITED Director 2015-09-22 CURRENT 2013-04-12 Active
NEIL ARMSTRONG MCMYN ASHLEY FINANCE LIMITED Director 2015-09-22 CURRENT 1993-03-08 Active
NEIL ARMSTRONG MCMYN ULTIMATE ASSET FINANCE LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active
NEIL ARMSTRONG MCMYN ULTIMATE FINANCE GROUP LIMITED Director 2015-09-18 CURRENT 2002-01-10 Active
NEIL ARMSTRONG MCMYN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off

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
2024-04-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-04Register inspection address changed from C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4 Dashwood House Old Broad Street London EC2M 1QS
2023-10-02CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW
2023-04-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-06-10CAP-SSSolvency Statement dated 18/05/22
2022-06-09RES13Resolutions passed:
  • Issued share capital to the company be reduced 18/05/2022
2022-06-06Statement of capital on GBP 0.025
2022-06-06SH19Statement of capital on 2022-06-06 GBP 0.025
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-03-24AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-07AP01DIRECTOR APPOINTED MR JOSHUA MARC LEVY
2017-06-06AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALEXANDER ROBSON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 5635376.575
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 5635376.575
2015-10-23AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 5635376.575
2014-10-27AR0126/09/14 ANNUAL RETURN FULL LIST
2014-10-27AD02Register inspection address changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA United Kingdom to C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SADLER
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 5635376.575
2013-10-24AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUIRE
2013-09-19AP01DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2012-12-27CERT10Certificate of re-registration from Public Limited Company to Private
2012-12-27MARRe-registration of memorandum and articles of association
2012-12-27RES02Resolutions passed:
  • Resolution of re-registration
2012-12-27RR02Re-registration from a public company to a private limited company
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARR
2012-10-11AR0126/09/12 NO CHANGES
2012-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0126/09/11 BULK LIST
2011-10-14AP01DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAREN
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM
2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-04AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-11-04AR0126/09/10 BULK LIST
2010-09-06AP01DIRECTOR APPOINTED MR GRAHAM THOMAS PARR
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCWALTER
2010-07-13AP03SECRETARY APPOINTED MR JOHN SADLER
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY LORRI WARRINGTON
2010-07-07AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MCGUIRE
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, BISHOPSGATE HOUSE BROADFORD PARK, SHALFORD, GUILDFORD, SURREY, GU4 8ED
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SOULSBY
2010-06-23ANNOTATIONOther
2010-06-23MISCSTATEMENT OF FACT
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-06-23CERTNMCOMPANY NAME CHANGED ALPHAMERIC PLC CERTIFICATE ISSUED ON 23/06/10
2010-06-09RES13DISPOSAL AGREEMENT 25/05/2010
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-05-18RES01ADOPT ARTICLES 26/03/2010
2010-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-21RES01ADOPT ARTICLES 26/03/2010
2010-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORCOMBE
2009-10-27AR0126/09/09 FULL LIST
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MORCOMBE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SOULSBY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD MCLAREN / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / LORRI WARRINGTON / 01/10/2009
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MORCOMBE / 01/09/2009
2009-07-15AAINTERIM ACCOUNTS MADE UP TO 30/06/09
2009-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-06RES13CANCEL SHARE PREMIUM ACCOUNT 20/04/2009
2009-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-05-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-05-15CERT21REDUCTION OF SHARE PREMIUM
2008-11-01363aRETURN MADE UP TO 26/09/08; BULK LIST AVAILABLE SEPARATELY
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM, FRIARY HOUSE, STATION ROAD, GODALMING, SURREY, GU7 1EX
2008-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-04-25RES01ADOPT ARTICLES 17/04/2008
2008-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MANSFIELD
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHAMBERLAIN
2007-12-02123NC INC ALREADY ADJUSTED 30/11/07
2007-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TIMEWEAVE 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 TIMEWEAVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-06 Outstanding HSBC BANK PLC
FIXED CHARGE 1991-02-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-07-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-05-16 Satisfied MIDLAND BANK PLC
CHARGE 1984-01-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-12-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TIMEWEAVE LIMITED

Intangible Assets
Patents
We have not found any records of TIMEWEAVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMEWEAVE LIMITED
Trademarks
We have not found any records of TIMEWEAVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMEWEAVE 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 (70100 - Activities of head offices) as TIMEWEAVE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TIMEWEAVE 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 TIMEWEAVE 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 TIMEWEAVE 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.