Timex Limited
- Active
- Incorporated on 12 Dec 2000
Reg Address: 2 Sovereign Court South Portway Close, Round Spinney, Northampton NN3 8RH, United Kingdom
Previous Names:
Alternaterealm Limited - 20 Feb 2001
Alternaterealm Limited - 12 Dec 2000
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Timex Limited" is a ltd and located in 2 Sovereign Court South Portway Close, Round Spinney, Northampton NN3 8RH. Timex Limited is currently in active status and it was incorporated on 12 Dec 2000 (23 years 9 months 11 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Timex Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Martin | Director | 1 Dec 2018 | British | Active |
2 | David Thomas Payne | Secretary | 4 Apr 2016 | - | Active |
3 | David Allan Smith | Director | 4 Apr 2016 | British | Active |
4 | Ryan Roth | Director | 7 Jan 2014 | Us Citizen | Resigned 30 Mar 2016 |
5 | Ryan Roth | Secretary | 31 May 2013 | British | Resigned 30 Mar 2016 |
6 | Gavin John Crilly-Mckean | Director | 18 Aug 2009 | British | Resigned 1 Nov 2018 |
7 | James Keith Agnew | Director | 26 Feb 2001 | British | Resigned 18 Aug 2009 |
8 | Frank Audemars Sherer | Secretary | 26 Feb 2001 | - | Resigned 1 Jun 2013 |
9 | Alan Esplin | Director | 26 Feb 2001 | British | Resigned 7 Jan 2014 |
10 | ABOGADO NOMINEES LIMITED | Corporate Director | 15 Feb 2001 | - | Resigned 26 Feb 2001 |
11 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 15 Feb 2001 | - | Resigned 26 Feb 2001 |
12 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 15 Feb 2001 | - | Resigned 26 Feb 2001 |
13 | LUCIENE JAMES LIMITED | Nominee Director | 12 Dec 2000 | - | Resigned 15 Feb 2001 |
14 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 12 Dec 2000 | - | Resigned 15 Feb 2001 |
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 | Tx Group Europe Limited 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 | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Timex Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 22 Jan 2024 | Download PDF 5 Pages |
2 | Accounts - Dormant | 15 Feb 2021 | Download PDF 5 Pages |
3 | Confirmation Statement - No Updates | 13 Jan 2021 | Download PDF 3 Pages |
4 | Incorporation - Memorandum Articles | 22 Dec 2020 | Download PDF 5 Pages |
5 | Resolution | 22 Dec 2020 | Download PDF 1 Pages |
6 | Change Of Constitution - Statement Of Companys Objects | 11 Dec 2020 | Download PDF 2 Pages |
7 | Incorporation - Memorandum Articles | 11 Dec 2020 | Download PDF 14 Pages |
8 | Resolution | 11 Dec 2020 | Download PDF 4 Pages |
9 | Accounts - Dormant | 9 Jan 2020 | Download PDF 5 Pages |
10 | Confirmation Statement - No Updates | 16 Dec 2019 | Download PDF 3 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 8 Apr 2019 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 8 Apr 2019 | Download PDF 1 Pages |
13 | Accounts - Dormant | 14 Jan 2019 | Download PDF 5 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 2 Jan 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 20 Dec 2018 | Download PDF 3 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2018 | Download PDF 1 Pages |
17 | Accounts - Dormant | 9 Jan 2018 | Download PDF 5 Pages |
18 | Confirmation Statement - Updates | 13 Dec 2017 | Download PDF 5 Pages |
19 | Accounts - Dormant | 25 Jan 2017 | Download PDF 5 Pages |
20 | Confirmation Statement - Updates | 5 Jan 2017 | Download PDF 6 Pages |
21 | Resolution | 29 Jun 2016 | Download PDF 1 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 29 Jun 2016 | Download PDF 2 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 29 Jun 2016 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 28 Jun 2016 | Download PDF 3 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2016 | Download PDF 2 Pages |
26 | Accounts - Dormant | 13 Jan 2016 | Download PDF 5 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2016 | Download PDF 14 Pages |
28 | Officers - Change Person Director Company With Change Date | 6 Feb 2015 | Download PDF 2 Pages |
29 | Accounts - Dormant | 28 Jan 2015 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2015 | Download PDF 14 Pages |
31 | Officers - Appoint Person Director Company With Name | 17 Feb 2014 | Download PDF 3 Pages |
32 | Officers - Termination Director Company With Name | 17 Feb 2014 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2014 | Download PDF 14 Pages |
34 | Accounts - Dormant | 8 Jan 2014 | Download PDF 5 Pages |
35 | Officers - Appoint Person Secretary Company With Name | 17 Jun 2013 | Download PDF 3 Pages |
36 | Officers - Termination Secretary Company With Name | 17 Jun 2013 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2013 | Download PDF 14 Pages |
38 | Accounts - Dormant | 9 Jan 2013 | Download PDF 4 Pages |
39 | Accounts - Dormant | 24 Jan 2012 | Download PDF 3 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2012 | Download PDF 14 Pages |
41 | Accounts - Dormant | 12 Jan 2011 | Download PDF 3 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2010 | Download PDF 14 Pages |
43 | Address - Change Sail Company | 13 Jan 2010 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2010 | Download PDF 14 Pages |
45 | Address - Move Registers To Sail Company | 13 Jan 2010 | Download PDF 2 Pages |
46 | Accounts - Dormant | 13 Jan 2010 | Download PDF 3 Pages |
47 | Officers - Legacy | 15 Sep 2009 | Download PDF 1 Pages |
48 | Officers - Legacy | 25 Aug 2009 | Download PDF 1 Pages |
49 | Accounts - Dormant | 5 Jan 2009 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 2 Jan 2009 | Download PDF 5 Pages |
51 | Resolution | 20 Oct 2008 | Download PDF 1 Pages |
52 | Accounts - Dormant | 7 Jan 2008 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 22 Dec 2007 | Download PDF 5 Pages |
54 | Accounts - Dormant | 13 Feb 2007 | Download PDF 2 Pages |
55 | Annual Return - Legacy | 6 Jan 2007 | Download PDF 5 Pages |
56 | Annual Return - Legacy | 30 Jan 2006 | Download PDF 5 Pages |
57 | Officers - Legacy | 30 Jan 2006 | Download PDF 1 Pages |
58 | Address - Legacy | 30 Jan 2006 | Download PDF 1 Pages |
59 | Accounts - Dormant | 13 Jan 2006 | Download PDF 2 Pages |
60 | Annual Return - Legacy | 14 Jan 2005 | Download PDF 5 Pages |
61 | Resolution | 6 Jan 2005 | Download PDF 1 Pages |
62 | Resolution | 6 Jan 2005 | Download PDF |
63 | Officers - Legacy | 6 Jan 2005 | Download PDF 1 Pages |
64 | Accounts - Dormant | 6 Jan 2005 | Download PDF 2 Pages |
65 | Annual Return - Legacy | 26 Jan 2004 | Download PDF 5 Pages |
66 | Accounts - Dormant | 26 Jan 2004 | Download PDF 2 Pages |
67 | Annual Return - Legacy | 7 Jan 2003 | Download PDF 5 Pages |
68 | Accounts - Dormant | 7 Jan 2003 | Download PDF 2 Pages |
69 | Annual Return - Legacy | 18 Jan 2002 | Download PDF 5 Pages |
70 | Accounts - Dormant | 10 Jan 2002 | Download PDF 2 Pages |
71 | Officers - Legacy | 5 Apr 2001 | Download PDF 2 Pages |
72 | Officers - Legacy | 5 Apr 2001 | Download PDF 2 Pages |
73 | Officers - Legacy | 5 Apr 2001 | Download PDF 2 Pages |
74 | Officers - Legacy | 2 Mar 2001 | Download PDF 24 Pages |
75 | Officers - Legacy | 2 Mar 2001 | Download PDF 1 Pages |
76 | Officers - Legacy | 2 Mar 2001 | Download PDF 1 Pages |
77 | Address - Legacy | 2 Mar 2001 | Download PDF 1 Pages |
78 | Officers - Legacy | 2 Mar 2001 | Download PDF 1 Pages |
79 | Officers - Legacy | 2 Mar 2001 | Download PDF 1 Pages |
80 | Officers - Legacy | 2 Mar 2001 | Download PDF 24 Pages |
81 | Change Of Name - Certificate Company | 20 Feb 2001 | Download PDF 2 Pages |
82 | Incorporation - Company | 12 Dec 2000 | Download PDF 10 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 | Shuropody Limited Mutual People: Paul Martin | In Administration/Administrative Receiver |
2 | Tx Group Europe Ltd. Mutual People: Paul Martin | Active |
3 | Contrella Contractor Limited Mutual People: David Allan Smith | Liquidation |