Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
My Time C.I.C
My Time C.I.C is a dissolved company incorporated on 1 August 2002 with the registered office located in London, Greater London. My Time C.I.C was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 July 2016
(9 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04501375
Private limited company
Community Interest Company (CIC)
Age
23 years
Incorporated
1 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2015
(12 months)
Accounts type is
Full
Next accounts for period
8 September 2025
Due by
8 September 2025
(55 years remaining)
Learn more about My Time C.I.C
Contact
Address
80 Holloway Road
London
N7 8JG
Same address for the past
9 years
Companies in N7 8JG
Telephone
Unreported
Email
Available in Endole App
Website
Mytime.org.uk
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
-
Mr Michael John Crump
Director • Unemployed • British • Lives in UK • Born in Nov 1970
Mr Robert Charles Looker
Director • British • Lives in UK • Born in Feb 1963
Mr Derek Patrick Caren
Director • Chief Executive • British • Lives in England • Born in Apr 1957
Mr Michael Moreland Lilley
Director • British • Lives in UK • Born in Jul 1957
Mr Harjinder Singh Boparai
Director • Unemployed • British • Lives in UK • Born in Nov 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£11.46K
Decreased by £1.77K (-13%)
Turnover
£631.44K
Increased by £467.63K (+285%)
Employees
24
Decreased by 2 (-8%)
Total Assets
£90.01K
Decreased by £122.91K (-58%)
Total Liabilities
-£625.35K
Increased by £17.07K (+3%)
Net Assets
-£535.34K
Decreased by £139.98K (+35%)
Debt Ratio (%)
695%
Increased by 409.1% (+143%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 19 Jul 2016
Voluntary Gazette Notice
9 Years Ago on 3 May 2016
Application To Strike Off
9 Years Ago on 22 Apr 2016
Peter James Molyneux Resigned
9 Years Ago on 31 Dec 2015
Registered Address Changed
9 Years Ago on 11 Dec 2015
Full Accounts Submitted
9 Years Ago on 25 Nov 2015
Confirmation Submitted
9 Years Ago on 4 Nov 2015
Mr Peter James Molyneux Appointed
10 Years Ago on 1 Feb 2015
Annette Lyn Petchey Resigned
10 Years Ago on 31 Dec 2014
Amanda Ann Nicholls Resigned
11 Years Ago on 1 Apr 2014
Get Alerts
Get Credit Report
Discover My Time C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Jul 2016
First Gazette notice for voluntary strike-off
Submitted on 3 May 2016
Application to strike the company off the register
Submitted on 22 Apr 2016
Termination of appointment of Peter James Molyneux as a director on 31 December 2015
Submitted on 22 Jan 2016
Registered office address changed from 172 Herbert Road Small Heath Birmingham B10 0PR to 80 Holloway Road London N7 8JG on 11 December 2015
Submitted on 11 Dec 2015
Full accounts made up to 31 March 2015
Submitted on 25 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Submitted on 4 Nov 2015
Termination of appointment of Annette Lyn Petchey as a director on 31 December 2014
Submitted on 24 Mar 2015
Appointment of Mr Peter James Molyneux as a director on 1 February 2015
Submitted on 16 Feb 2015
Termination of appointment of Amanda Ann Nicholls as a director on 1 April 2014
Submitted on 13 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs