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
Timec 1372 Limited
Timec 1372 Limited is an active company incorporated on 10 August 2012 with the registered office located in London, Greater London. Timec 1372 Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
08175441
Private limited company
Age
13 years
Incorporated
10 August 2012
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 November 2025
(2 months ago)
Next confirmation dated
12 November 2026
Due by
26 November 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 September 2025
Due by
30 June 2026
(5 months remaining)
Learn more about Timec 1372 Limited
Contact
Update Details
Address
Drury Works
4 Parker Street
London
WC2B5PH
England
Address changed on
9 Jan 2026
(12 days ago)
Previous address was
161 Drury Lane London WC2B 5PN England
Companies in WC2B 5PH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Eamonn Francis Laverty
Director • Northern Irish • Lives in Northern Ireland • Born in Jul 1952
Emelda Catherine O'Neill
Director • Irish • Lives in Ireland • Born in Jul 1971
Seamus (James) McAleer
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1942
Mary Margaret Laverty
Director • Northern Irish • Lives in UK • Born in Nov 1952
Stephen Herbert Surphlis
Director • British • Lives in Northern Ireland • Born in Jun 1970
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
Swiss Centre Limited
Seamus (James) McAleer, Stephen Herbert Surphlis, and 3 more are mutual people.
Active
Flamewall Limited
Seamus (James) McAleer, Stephen Herbert Surphlis, and 3 more are mutual people.
Active
London Road Estates Limited
Stephen Herbert Surphlis, Seamus (James) McAleer, and 3 more are mutual people.
Active
Kingsbridge Developments (WHS) Limited
Stephen Herbert Surphlis, Seamus (James) McAleer, and 3 more are mutual people.
Active
McAleer & Rushe Contracts UK Limited
Stephen Herbert Surphlis, Seamus (James) McAleer, and 3 more are mutual people.
Active
McAleer & Rushe Construction Contracts UK Limited
Stephen Herbert Surphlis, Seamus (James) McAleer, and 3 more are mutual people.
Active
M&R Asset Management Limited
Stephen Herbert Surphlis, Seamus (James) McAleer, and 3 more are mutual people.
Active
MRP Investment & Development Limited
Mary Margaret Laverty, Stephen Herbert Surphlis, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£2.66M
Increased by £177.81K (+7%)
Total Liabilities
£0
Same as previous period
Net Assets
£2.66M
Increased by £177.81K (+7%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mrs Emelda Catherine O'neill Details Changed
12 Days Ago on 9 Jan 2026
Mrs Mary Margaret Laverty Details Changed
12 Days Ago on 9 Jan 2026
Mr Stephen Herbert Surphlis Details Changed
12 Days Ago on 9 Jan 2026
Mrs Ita Gillis Details Changed
12 Days Ago on 9 Jan 2026
Registered Address Changed
12 Days Ago on 9 Jan 2026
Mr Seamus (James) Mcaleer Details Changed
2 Months Ago on 17 Nov 2025
Confirmation Submitted
2 Months Ago on 12 Nov 2025
M&Rp Holdings Limited (PSC) Appointed
4 Months Ago on 29 Aug 2025
Mrp Land Limited (PSC) Resigned
4 Months Ago on 29 Aug 2025
Small Accounts Submitted
6 Months Ago on 3 Jul 2025
Get Alerts
Get Credit Report
Discover Timec 1372 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Emelda Catherine O'neill on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mrs Mary Margaret Laverty on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Stephen Herbert Surphlis on 9 January 2026
Submitted on 9 Jan 2026
Secretary's details changed for Mrs Ita Gillis on 9 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 161 Drury Lane London WC2B 5PN England to Drury Works 4 Parker Street London WC2B5PH on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Seamus (James) Mcaleer on 17 November 2025
Submitted on 17 Nov 2025
Cessation of Mrp Land Limited as a person with significant control on 29 August 2025
Submitted on 12 Nov 2025
Notification of M&Rp Holdings Limited as a person with significant control on 29 August 2025
Submitted on 12 Nov 2025
Confirmation statement made on 12 November 2025 with updates
Submitted on 12 Nov 2025
Accounts for a small company made up to 30 September 2024
Submitted on 3 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs