ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Timec 1863 Limited

Timec 1863 Limited is an active company incorporated on 9 February 2024 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Timec 1863 Limited was registered 1 year 7 months ago.
Status
Active
Active since incorporation
Company No
15477055
Private limited company
Age
1 year 7 months
Incorporated 9 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (7 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 28 February 2025
Due by 9 November 2025 (2 months remaining)
Contact
Address
Floor 2 Equinox House 3.2 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
England
NE27 0QJ
England
Address changed on 4 Jun 2025 (3 months ago)
Previous address was Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1987
Director • British • Lives in England • Born in Jul 1986
Director • Solicitor • British • Lives in UK • Born in May 1973
Director • British • Lives in England • Born in Mar 1996
Director • British • Lives in England • Born in Nov 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Aidan's Church Of England Academy Limited
Muckle Secretary Limited is a mutual person.
Active
Muckle Director Limited
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Robert Muckle Limited
Anthony Guy Evans and Muckle Secretary Limited are mutual people.
Active
Nunabio Limited
Muckle Secretary Limited is a mutual person.
Active
Muckle Trustee Limited
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Hadrian Holdco Ltd
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Jsgco Ltd
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Watson Holdco Ltd
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Financials
Timec 1863 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Scott Walters Appointed
1 Month Ago on 7 Aug 2025
Registered Address Changed
3 Months Ago on 4 Jun 2025
Ldc Xiv Lp (PSC) Appointed
3 Months Ago on 28 May 2025
John Wilson Cave (PSC) Resigned
3 Months Ago on 28 May 2025
New Charge Registered
3 Months Ago on 28 May 2025
Mr Peyman Atapour Appointed
3 Months Ago on 28 May 2025
Mr Aaron Lawson-Clark Appointed
3 Months Ago on 28 May 2025
Mr Steven Nelson Appointed
3 Months Ago on 28 May 2025
Mr Nick Mcque Appointed
3 Months Ago on 28 May 2025
Mr Bradley David Hall Appointed
3 Months Ago on 28 May 2025
Get Credit Report
Discover Timec 1863 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Scott Walters as a director on 7 August 2025
Submitted on 13 Aug 2025
Notification of Ldc Xiv Lp as a person with significant control on 28 May 2025
Submitted on 12 Jun 2025
Cessation of John Wilson Cave as a person with significant control on 28 May 2025
Submitted on 9 Jun 2025
Statement of capital following an allotment of shares on 28 May 2025
Submitted on 9 Jun 2025
Change of share class name or designation
Submitted on 6 Jun 2025
Registration of charge 154770550001, created on 28 May 2025
Submitted on 6 Jun 2025
Memorandum and Articles of Association
Submitted on 6 Jun 2025
Resolutions
Submitted on 6 Jun 2025
Sub-division of shares on 28 May 2025
Submitted on 6 Jun 2025
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Floor 2 Equinox House 3.2 Silver Fox Way Cobalt Business Park Newcastle upon Tyne England NE27 0QJ on 4 June 2025
Submitted on 4 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year