ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Times Three Ltd

Times Three Ltd is an active company incorporated on 29 December 2010 with the registered office located in West Malling, Kent. Times Three Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
07478815
Private limited company
Age
14 years
Incorporated 29 December 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (8 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (3 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
19-21 Swan Street
West Malling
ME19 6JU
England
Address changed on 14 Dec 2024 (8 months ago)
Previous address was C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Nov 1983
Director • British • Lives in UK • Born in Sep 1968
Mr Timothy John Winston Taylor
PSC • British • Lives in UK • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beautiful Properties Ltd
Timothy John Winston Taylor and Ms Ramona Garcia Rodriguez are mutual people.
Active
Beautiful Products Ltd
Timothy John Winston Taylor and Ms Ramona Garcia Rodriguez are mutual people.
Active
Kentfield Property Group Ltd
Timothy John Winston Taylor and Ms Ramona Garcia Rodriguez are mutual people.
Active
Watchet Harbour Marina Limited
Timothy John Winston Taylor is a mutual person.
Active
Trout Meadow Ltd
Timothy John Winston Taylor is a mutual person.
Active
Deal By Sea Limited
Timothy John Winston Taylor is a mutual person.
Active
Clarendon Holdings Limited
Timothy John Winston Taylor is a mutual person.
Active
Kentfield Hotels Ltd
Timothy John Winston Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£19.08K
Increased by £6.77K (+55%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£596.2K
Increased by £23.4K (+4%)
Total Liabilities
-£462.21K
Decreased by £22.4K (-5%)
Net Assets
£133.99K
Increased by £45.79K (+52%)
Debt Ratio (%)
78%
Decreased by 7.08% (-8%)
Latest Activity
Compulsory Strike-Off Discontinued
6 Months Ago on 5 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Registered Address Changed
8 Months Ago on 14 Dec 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
12 Months Ago on 10 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 27 Oct 2023
Compulsory Strike-Off Discontinued
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 5 Months Ago on 29 Mar 2023
Get Credit Report
Discover Times Three Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 3 Mar 2025
Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY United Kingdom to 19-21 Swan Street West Malling ME19 6JU on 14 December 2024
Submitted on 14 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 24 Park Road South Havant PO9 1HB England to C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY on 10 September 2024
Submitted on 10 Sep 2024
Confirmation statement made on 16 December 2023 with no updates
Submitted on 26 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 30 Mar 2023
Confirmation statement made on 16 December 2022 with no updates
Submitted on 29 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year