ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Time Quantum Expert Forensics Limited

Time Quantum Expert Forensics Limited is an active company incorporated on 20 September 2012 with the registered office located in Oxford, Oxfordshire. Time Quantum Expert Forensics Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08221989
Private limited company
Age
13 years
Incorporated 20 September 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 19 November 2024 (1 year ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (10 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
C/O Richard Riley & Associates 22 Hampden House
Monument Business Park
Chalgrove
Oxfordshire
OX44 7RW
England
Address changed on 10 Nov 2025 (12 days ago)
Previous address was C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA England
Telephone
02033557090
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Irish • Lives in UK • Born in Oct 1953
Director • British • Lives in England • Born in Dec 1982
Director • British • Lives in England • Born in Jul 1973
Jennifer Anne Halford
PSC • British • Lives in England • Born in Mar 1975
Mr David William Michael Halford
PSC • British • Lives in England • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£439.43K
Increased by £404.73K (+1166%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£1.45M
Decreased by £101.85K (-7%)
Total Liabilities
-£478.27K
Decreased by £6.97K (-1%)
Net Assets
£971.6K
Decreased by £94.88K (-9%)
Debt Ratio (%)
33%
Increased by 1.72% (+5%)
Latest Activity
Registered Address Changed
12 Days Ago on 10 Nov 2025
Full Accounts Submitted
4 Months Ago on 21 Jul 2025
Registered Address Changed
4 Months Ago on 7 Jul 2025
Registered Address Changed
8 Months Ago on 27 Mar 2025
Registered Address Changed
8 Months Ago on 24 Mar 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 8 Aug 2024
Garrick Warren Jefferys Resigned
1 Year 6 Months Ago on 9 May 2024
Mr Garrick Warren Jefferys Appointed
1 Year 6 Months Ago on 9 May 2024
Mr Christopher James Ennis Details Changed
13 Years Ago on 20 Sep 2012
Get Credit Report
Discover Time Quantum Expert Forensics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA England to C/O Richard Riley & Associates 22 Hampden House Monument Business Park Chalgrove Oxfordshire OX44 7RW on 10 November 2025
Submitted on 10 Nov 2025
Termination of appointment of Garrick Warren Jefferys as a director on 9 May 2024
Submitted on 21 Oct 2025
Appointment of Mr Garrick Warren Jefferys as a director on 9 May 2024
Submitted on 9 Oct 2025
Director's details changed for Mr Christopher James Ennis on 20 September 2012
Submitted on 9 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 21 Jul 2025
Registered office address changed from 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW England to C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA on 7 July 2025
Submitted on 7 Jul 2025
Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from Unit 37D Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 24 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 29 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year