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 (7 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
The Maltings
East Tyndall Street
Cardiff
CF24 5EA
Wales
Address changed on 10 Sep 2025 (3 months ago)
Previous address was The Maltings East Tyndall Street Cardiff CF24 5EA Wales
Telephone
02089802691
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Aug 1973
Director • British,spanish • Lives in England • Born in Jul 1996
Director • Retired • British • Lives in England • Born in Feb 1961
Director • Consultant • German • Lives in England • Born in Feb 1980
Director • Trustee • British • Lives in Wales • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amica Care Trust
Ron Jarman is a mutual person.
Active
Evolving Communities C.I.C
Ron Jarman is a mutual person.
Active
Local Pensions Partnership Administration Ltd
Ron Jarman is a mutual person.
Active
Fifty One Management Limited
Angela Marie Barrago is a mutual person.
Active
KJP Associates Limited
Karen Jane Penney 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 (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£105.4K
Increased by £54.1K (+105%)
Turnover
£697.53K
Increased by £1.02K (0%)
Employees
19
Decreased by 2 (-10%)
Total Assets
£180.27K
Decreased by £25.93K (-13%)
Total Liabilities
-£155.12K
Increased by £56K (+57%)
Net Assets
£25.15K
Decreased by £81.94K (-77%)
Debt Ratio (%)
86%
Increased by 37.98% (+79%)
Latest Activity
Small Accounts Submitted
11 Days Ago on 4 Dec 2025
Ms Agnieszka Antczak-Jones Appointed
1 Month Ago on 5 Nov 2025
Ms Cecilia Brezmes Alonso Appointed
1 Month Ago on 5 Nov 2025
Inspection Address Changed
3 Months Ago on 10 Sep 2025
Stuart David Mullin Resigned
4 Months Ago on 30 Jul 2025
Confirmation Submitted
7 Months Ago on 15 May 2025
Small Accounts Submitted
1 Year Ago on 9 Dec 2024
Mr Catalin Adrian Stoiovici Appointed
1 Year Ago on 20 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 May 2024
Siddhi Trivedi Resigned
1 Year 8 Months Ago on 5 Apr 2024
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
Accounts for a small company made up to 31 March 2025
Submitted on 4 Dec 2025
Appointment of Ms Agnieszka Antczak-Jones as a director on 5 November 2025
Submitted on 19 Nov 2025
Appointment of Ms Cecilia Brezmes Alonso as a director on 5 November 2025
Submitted on 18 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year