ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Timeboard Ip (Bristol) Limited

Timeboard Ip (Bristol) Limited is an active company incorporated on 10 February 2016 with the registered office located in Stanmore, Greater London. Timeboard Ip (Bristol) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09998140
Private limited company
Age
9 years
Incorporated 10 February 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1FW
England
Address changed on 19 Mar 2025 (5 months ago)
Previous address was 28 Church Road Stanmore Middlesex HA7 4XR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Architect • British • Lives in England • Born in Nov 1961
Director • British • Lives in England • Born in May 1963
Timeboard Ip Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Charterhouse Square Holdings Limited
Martin Keith Rodwell and Franco Pietro Giovanni Sidoli are mutual people.
Active
Pineridge Investments Limited
Martin Keith Rodwell and Franco Pietro Giovanni Sidoli are mutual people.
Active
Juventus Property Investments Limited
Martin Keith Rodwell and Franco Pietro Giovanni Sidoli are mutual people.
Active
Majortown Limited
Martin Keith Rodwell and Franco Pietro Giovanni Sidoli are mutual people.
Active
Bond House Advisors Unlimited
Martin Keith Rodwell and Franco Pietro Giovanni Sidoli are mutual people.
Active
Timeboard Ip Investments Limited
Martin Keith Rodwell and Franco Pietro Giovanni Sidoli are mutual people.
Active
Allitsen Investments Limited
Martin Keith Rodwell and Franco Pietro Giovanni Sidoli are mutual people.
Active
Remo Investments Ltd
Martin Keith Rodwell and Franco Pietro Giovanni Sidoli are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£67.71K
Increased by £25.4K (+60%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.74M
Increased by £18.08K (+1%)
Total Liabilities
-£323.07K
Decreased by £619 (-0%)
Net Assets
£2.42M
Increased by £18.7K (+1%)
Debt Ratio (%)
12%
Decreased by 0.1% (-1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Timeboard Ip Investments Limited (PSC) Details Changed
5 Months Ago on 17 Mar 2025
Mr Franco Pietro Giovanni Sidoli Details Changed
5 Months Ago on 17 Mar 2025
Mr Martin Keith Rodwell Details Changed
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Rotherwick Directors Limited Resigned
1 Year 3 Months Ago on 21 May 2024
Deborah Kahan Resigned
1 Year 3 Months Ago on 21 May 2024
Judith Joseph Resigned
1 Year 3 Months Ago on 21 May 2024
Get Credit Report
Discover Timeboard Ip (Bristol) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Martin Keith Rodwell on 17 March 2025
Submitted on 19 Jun 2025
Director's details changed for Mr Franco Pietro Giovanni Sidoli on 17 March 2025
Submitted on 19 Jun 2025
Change of details for Timeboard Ip Investments Limited as a person with significant control on 17 March 2025
Submitted on 19 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 4 Jun 2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 19 March 2025
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 17 Jun 2024
Termination of appointment of Judith Joseph as a director on 21 May 2024
Submitted on 23 May 2024
Termination of appointment of Deborah Kahan as a director on 21 May 2024
Submitted on 23 May 2024
Termination of appointment of Rotherwick Directors Limited as a director on 21 May 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year