Time For Advice Limited

  • Active
  • Incorporated on 14 Apr 2010

Reg Address: 29 Clement's Lane, London EC4N 7AE

Previous Names:
Rs42 Limited - 15 Jun 2010
Rs42 Limited - 14 Apr 2010

Company Classifications:
62012 - Business and domestic software development


  • Summary The company with name "Time For Advice Limited" is a ltd and located in 29 Clement's Lane, London EC4N 7AE. Time For Advice Limited is currently in active status and it was incorporated on 14 Apr 2010 (14 years 5 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Time For Advice Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Luke Aidan John Carrivick Director 13 May 2024 British Active
2 Judith Mary Davidson Director 11 Jan 2021 British Active
3 Jonathan Gunby Director 11 Jan 2021 British Active
4 Jane Melanie Isaac Director 11 Jan 2021 British Active
5 Helen Mary Wakeford Secretary 11 Jan 2021 - Active
6 Alexander Scott Director 11 Jan 2021 British Active
7 Jane Melanie Isaac Director 11 Jan 2021 British Active
8 Jonathan Gunby Director 11 Jan 2021 British Active
9 Helen Mary Wakeford Secretary 11 Jan 2021 - Active
10 Alexander Scott Director 11 Jan 2021 British Active
11 Judith Mary Davidson Director 11 Jan 2021 British Resigned
11 Feb 2022
12 Richard John Brian Director 11 Oct 2019 British Active
13 Richard John Brian Director 11 Oct 2019 British Active
14 Mitchell Philpott Director 15 Dec 2010 English Active
15 Mark Turner Director 15 Dec 2010 British Resigned
11 Dec 2012
16 Mitchell Philpott Director 15 Dec 2010 English Active
17 Mark Turner Director 15 Dec 2010 British Resigned
11 Dec 2012
18 Jonathan Mark Hall Director 15 Dec 2010 British Resigned
19 Oct 2012
19 Paul Alexander Young Director 15 Dec 2010 British Resigned
11 Dec 2012
20 Roland Rawicz-Szczerbo Director 14 Apr 2010 British Active
21 Roland Rawicz-Szczerbo Director 14 Apr 2010 British Resigned
13 May 2024


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Integrafin Holdings Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
11 Jan 2021 - Active
2 Mr Mitchell Philpott
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
11 Jan 2021
3 Mr Roland Rawicz-Szczerbo
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
11 Jan 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Time For Advice Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 21 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 21 May 2024 Download PDF
3 Accounts - Full 11 Mar 2024 Download PDF
4 Officers - Change Person Director Company With Change Date 21 Jun 2022 Download PDF
5 Address - Change Registered Office Company With Date Old New 1 Jun 2021 Download PDF
6 Confirmation Statement - Updates 23 Feb 2021 Download PDF
4 Pages
7 Persons With Significant Control - Notification Of A Person With Significant Control 12 Feb 2021 Download PDF
2 Pages
8 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Feb 2021 Download PDF
1 Pages
9 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Feb 2021 Download PDF
1 Pages
10 Resolution 10 Feb 2021 Download PDF
3 Pages
11 Incorporation - Memorandum Articles 10 Feb 2021 Download PDF
22 Pages
12 Accounts - Change Account Reference Date Company Current Shortened 28 Jan 2021 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 18 Jan 2021 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 18 Jan 2021 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 18 Jan 2021 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 18 Jan 2021 Download PDF
2 Pages
17 Officers - Appoint Person Secretary Company With Name Date 18 Jan 2021 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 22 Oct 2020 Download PDF
2 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 22 Oct 2020 Download PDF
2 Pages
20 Accounts - Total Exemption Full 8 Sep 2020 Download PDF
9 Pages
21 Confirmation Statement - Updates 3 Jan 2020 Download PDF
4 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Oct 2019 Download PDF
2 Pages
23 Accounts - Total Exemption Full 9 Aug 2019 Download PDF
8 Pages
24 Confirmation Statement - Updates 16 Jan 2019 Download PDF
4 Pages
25 Persons With Significant Control - Change To A Person With Significant Control 3 Jan 2019 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 12 Dec 2018 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 11 Dec 2018 Download PDF
2 Pages
28 Accounts - Total Exemption Full 27 Sep 2018 Download PDF
9 Pages
29 Confirmation Statement - No Updates 19 Feb 2018 Download PDF
3 Pages
30 Address - Change Registered Office Company With Date Old New 20 Sep 2017 Download PDF
1 Pages
31 Accounts - Total Exemption Full 31 Aug 2017 Download PDF
11 Pages
32 Address - Change Registered Office Company With Date Old New 26 Jul 2017 Download PDF
1 Pages
33 Confirmation Statement - Updates 12 Jan 2017 Download PDF
4 Pages
34 Confirmation Statement - Updates 3 Jan 2017 Download PDF
6 Pages
35 Accounts - Total Exemption Small 29 Sep 2016 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2016 Download PDF
4 Pages
37 Accounts - Total Exemption Small 1 Jun 2015 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2015 Download PDF
4 Pages
39 Capital - Allotment Shares 14 Oct 2014 Download PDF
3 Pages
40 Accounts - Total Exemption Small 29 Sep 2014 Download PDF
7 Pages
41 Capital - Allotment Shares 1 Aug 2014 Download PDF
4 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2014 Download PDF
3 Pages
43 Accounts - Total Exemption Small 15 Aug 2013 Download PDF
6 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2013 Download PDF
5 Pages
45 Officers - Termination Director Company With Name 19 Dec 2012 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 19 Dec 2012 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 13 Dec 2012 Download PDF
1 Pages
48 Address - Change Registered Office Company With Date Old 8 Nov 2012 Download PDF
1 Pages
49 Accounts - Total Exemption Small 2 Oct 2012 Download PDF
6 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2012 Download PDF
8 Pages
51 Accounts - Total Exemption Small 19 Sep 2011 Download PDF
6 Pages
52 Accounts - Change Account Reference Date Company Current Shortened 7 Jul 2011 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name 2 Jun 2011 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 2 Jun 2011 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 2 Jun 2011 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 2 Jun 2011 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2011 Download PDF
7 Pages
58 Address - Change Registered Office Company With Date Old 25 Apr 2011 Download PDF
1 Pages
59 Capital - Allotment Shares 7 Jan 2011 Download PDF
6 Pages
60 Change Of Name - Certificate Company 15 Jun 2010 Download PDF
2 Pages
61 Change Of Name - Notice 15 Jun 2010 Download PDF
2 Pages
62 Incorporation - Company 14 Apr 2010 Download PDF
49 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Integrated Application Development Pty Ltd
Mutual People: Judith Mary Davidson , Jonathan Gunby
Active
2 Integrated Financial Arrangements Ltd
Mutual People: Judith Mary Davidson , Jonathan Gunby , Jane Melanie Isaac , Alexander Scott
Active
3 Transact Trustees Limited
Mutual People: Jonathan Gunby , Alexander Scott
Active
4 N.M.G. Financial Services Consulting Limited
Mutual People: Jonathan Gunby
Active
5 Transact Nominees Limited
Mutual People: Jonathan Gunby , Alexander Scott
Active
6 Transact Ip Ltd.
Mutual People: Jane Melanie Isaac , Alexander Scott
Active
7 Integralife Uk Limited
Mutual People: Jonathan Gunby , Alexander Scott
Active
8 Integrafin Holdings Plc
Mutual People: Jonathan Gunby , Alexander Scott , Judith Mary Davidson
Active
9 Integrafin Limited
Mutual People: Jonathan Gunby , Alexander Scott
Active
10 Objective Funds Ltd.
Mutual People: Jane Melanie Isaac , Alexander Scott
Active
11 Integrafin Services Limited
Mutual People: Jane Melanie Isaac , Alexander Scott
Active
12 Objective Wealth Management Limited
Mutual People: Jane Melanie Isaac , Alexander Scott
Active
13 Objectmastery (Uk) Limited
Mutual People: Jane Melanie Isaac , Alexander Scott
Active
14 Islecliff Property Management Company Limited
Mutual People: Alexander Scott
Active
15 Objective Asset Management Limited
Mutual People: Jane Melanie Isaac , Alexander Scott
Active
16 Covéa Life Limited
Mutual People: Alexander Scott
Active
17 Angels High Limited
Mutual People: Roland Rawicz-Szczerbo
Liquidation
18 Bakehouse Communications Limited
Mutual People: Jonathan Gunby
Active
19 Lifeguard Assurance Trustees Limited
Mutual People: Alexander Scott
Active
20 Sprint Enterprise Technology Limited
Mutual People: Jonathan Gunby
Active
21 Masterlist Limited
Mutual People: Mitchell Philpott
dissolved
22 Capita 03075476 Limited
Mutual People: Roland Rawicz-Szczerbo
dissolved
23 Bizee Kidz Ltd
Mutual People: Mitchell Philpott
dissolved
24 Hire Technology Limited
Mutual People: Roland Rawicz-Szczerbo
dissolved