ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tempo Time Credits Limited

Tempo Time Credits Limited is an active company incorporated on 15 May 2008 with the registered office located in Cardiff, South Glamorgan. Tempo Time Credits Limited was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06593956
Private limited by guarantee without share capital
Age
17 years
Incorporated 15 May 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 May 2025 (4 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EA
Wales
Address changed on 10 Sep 2025 (2 days ago)
Previous address was The Maltings East Tyndall Street Cardiff CF24 5EA Wales
Telephone
02089802691
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in Wales • Born in Jan 1951
Director • Consultant • German • Lives in England • Born in Feb 1980
Director • Trustee • British • Lives in England • Born in Apr 1969
Director • British • Lives in UK • Born in Jan 1969
Director • Retired • British • Lives in England • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crackit Productions Limited
Stuart David Mullin is a mutual person.
Active
Aviva Protection UK Limited
Karen Jane Penney is a mutual person.
Active
STV Studios Services Limited
Stuart David Mullin is a mutual person.
Active
Evolving Communities C.I.C
Ron Jarman is a mutual person.
Active
Rumpus Media Limited
Stuart David Mullin is a mutual person.
Active
Hello Halo Productions Limited
Stuart David Mullin is a mutual person.
Active
Teal Media Ltd
Stuart David Mullin is a mutual person.
Active
Pi Productions Limited
Stuart David Mullin is a mutual person.
Active
Brands
Tempo Time Credits
Tempo Time Credits is a registered charity that builds local and national networks of organisations to encourage and engage people in voluntary work.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£51.31K
Decreased by £148.54K (-74%)
Turnover
£696.51K
Decreased by £311.89K (-31%)
Employees
21
Decreased by 1 (-5%)
Total Assets
£206.2K
Decreased by £169.71K (-45%)
Total Liabilities
-£99.12K
Increased by £13.33K (+16%)
Net Assets
£107.09K
Decreased by £183.04K (-63%)
Debt Ratio (%)
48%
Increased by 25.25% (+111%)
Latest Activity
Inspection Address Changed
2 Days Ago on 10 Sep 2025
Stuart David Mullin Resigned
1 Month Ago on 30 Jul 2025
Confirmation Submitted
4 Months Ago on 15 May 2025
Small Accounts Submitted
9 Months Ago on 9 Dec 2024
Mr Catalin Adrian Stoiovici Appointed
9 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Siddhi Trivedi Resigned
1 Year 5 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
Kieran Jones Resigned
1 Year 7 Months Ago on 29 Jan 2024
Ms Rebecca Louise Booth Appointed
1 Year 10 Months Ago on 15 Nov 2023
Get Credit Report
Discover Tempo Time Credits Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Space4 2nd Floor 113 Fonthill Road London N4 3HH
Submitted on 10 Sep 2025
Termination of appointment of Stuart David Mullin as a director on 30 July 2025
Submitted on 12 Aug 2025
Confirmation statement made on 5 May 2025 with no updates
Submitted on 15 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 9 Dec 2024
Appointment of Mr Catalin Adrian Stoiovici as a director on 20 November 2024
Submitted on 3 Dec 2024
Confirmation statement made on 5 May 2024 with no updates
Submitted on 17 May 2024
Registered office address changed from Unit 303 the Maltings East Tyndall Street Cardiff CF24 5EA Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 5 April 2024
Submitted on 5 Apr 2024
Termination of appointment of Siddhi Trivedi as a director on 5 April 2024
Submitted on 5 Apr 2024
Termination of appointment of Kieran Jones as a director on 29 January 2024
Submitted on 30 Jan 2024
Appointment of Mrs Tamara Leila Jasmine Collard-Arawwawala as a director on 15 November 2023
Submitted on 5 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year