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