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

TIML GLOBAL LIMITED

C/O KPMG, 8 PRINCESS PARADE, LIVERPOOL, L3 1QH,
Company Registration Number
06619766
Private Limited Company
Liquidation

Company Overview

About Timl Global Ltd
TIML GLOBAL LIMITED was founded on 2008-06-13 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Timl Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TIML GLOBAL LIMITED
 
Legal Registered Office
C/O KPMG
8 PRINCESS PARADE
LIVERPOOL
L3 1QH
Other companies in BS1
 
Filing Information
Company Number 06619766
Company ID Number 06619766
Date formed 2008-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:01:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIML GLOBAL 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 TIML GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
MRIDULA PAL
Director 2015-01-20
AMBA PREETHAM PARIGI
Director 2008-06-16
SANJEEV SHAH
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
RAVINDRA DHARIWAL
Director 2013-02-14 2015-01-09
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2008-06-13 2013-08-28
OLIVER GUY BLACKABY
Director 2008-06-16 2013-02-14
HUNTSMOOR LIMITED
Director 2008-06-13 2008-06-16
HUNTSMOOR NOMINEES LIMITED
Director 2008-06-13 2008-06-16

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
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
2023-10-06Voluntary liquidation declaration of solvency
2023-10-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-06Appointment of a voluntary liquidator
2023-06-27CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHAH
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 47149305
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 47149305
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-19CH01Director's details changed for Mr Amba Preetham Parigi on 2017-05-19
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 47149305
2016-07-04AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH01Director's details changed for Mridula Pal on 2016-06-01
2016-03-30AD02Register inspection address changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW to 2 Temple Back East Temple Quay Bristol BS1 6EG
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 47149305
2015-06-22AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRIDULA PAL / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH / 01/06/2015
2015-02-03SH02Statement of capital on 2015-01-20 GBP50,149,305
2015-02-03SH30Directors statement and auditors report. Out of capital
2015-02-03RES13Resolutions passed:<ul><li>Redemption out of capital 20/01/2015</ul>
2015-01-20AP01DIRECTOR APPOINTED MRIDULA PAL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDRA DHARIWAL
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH / 19/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA DHARIWAL / 19/08/2014
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 50149305
2014-08-12AR0113/06/14 ANNUAL RETURN FULL LIST
2014-08-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA DHARIWAL / 01/06/2014
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SHAH / 01/06/2014
2014-05-22SH0212/03/14 STATEMENT OF CAPITAL GBP 50149305
2014-03-26RES13COMPANY CAPITAL BUSINESS 12/03/2014
2014-03-26SH0105/03/14 STATEMENT OF CAPITAL GBP 68349305.00
2014-03-20SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2014-03-17RES01ALTER ARTICLES 28/02/2014
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM ONE GOLDEN SQUARE LONDON W1F 9DJ
2013-10-22SH0109/08/13 STATEMENT OF CAPITAL GBP 68349304
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-07-03AR0113/06/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR RAVINDRA DHARIWAL
2013-06-13AP01DIRECTOR APPOINTED MR SANJEEV SHAH
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BLACKABY
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0113/06/12 FULL LIST
2011-12-20SH0107/12/11 STATEMENT OF CAPITAL GBP 66849304.00
2011-12-20SH0107/12/11 STATEMENT OF CAPITAL GBP 66199304.00
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-30RES01ADOPT ARTICLES 23/09/2011
2011-09-30SH0123/09/11 STATEMENT OF CAPITAL GBP 47135160
2011-09-30SH0123/09/11 STATEMENT OF CAPITAL GBP 5200000
2011-09-30SH0123/09/11 STATEMENT OF CAPITAL GBP 3700000
2011-07-11AR0113/06/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMBA PREETHAM PARIGI / 22/02/2011
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0113/06/10 FULL LIST
2010-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-16AD02SAIL ADDRESS CREATED
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-13363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-29123NC INC ALREADY ADJUSTED 20/03/09
2009-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-29RES04GBP NC 1000/1500000 20/03/2009
2009-04-2988(2)AD 20/03/09 GBP SI 1199999@1=1199999 GBP IC 1/1200000
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX
2008-11-26288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-05288aDIRECTOR APPOINTED AMBA PREETHAM PARIGI
2008-07-10225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED
2008-07-10288aDIRECTOR APPOINTED OLIVER GUY BLACKABY
2008-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TIML GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-28
Appointment of Liquidators2023-09-28
Resolutions for Winding-up2023-09-28
Fines / Sanctions
No fines or sanctions have been issued against TIML GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIML GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TIML GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIML GLOBAL LIMITED
Trademarks
We have not found any records of TIML GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIML GLOBAL 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 TIML GLOBAL 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 TIML GLOBAL 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 TIML GLOBAL 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 TIML GLOBAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1