Company NameTimeteam  Associates Ltd
DirectorRoger Ashley Rubin
Company StatusActive
Company Number07923897
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Ashley Rubin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-76 Blackburn Street
Radcliffe
Lancashire
M26 2JW
Secretary NameDebra Hannah Rubin
NationalityBritish
StatusCurrent
Appointed30 March 2012(2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address70-76 Blackburn Street
Radcliffe
Lancashire
M26 2JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Lancashire
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Roger Ashley Rubin
100.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£1,982
Current Liabilities£14,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 11 January 2024 with updates (5 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
29 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
17 April 2012Appointment of Debra Hannah Rubin as a secretary (3 pages)
17 April 2012Appointment of Roger Ashley Rubin as a director (3 pages)
17 April 2012Appointment of Debra Hannah Rubin as a secretary (3 pages)
17 April 2012Appointment of Roger Ashley Rubin as a director (3 pages)
22 March 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 22 March 2012 (1 page)
22 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
22 March 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 22 March 2012 (1 page)
22 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
25 January 2012Incorporation (20 pages)
25 January 2012Incorporation (20 pages)