Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIME BUSINESS SYSTEMS LIMITED
Company Information for

TIME BUSINESS SYSTEMS LIMITED

ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, BS14 0BL,
Company Registration Number
03297839
Private Limited Company
Active

Company Overview

About Time Business Systems Ltd
TIME BUSINESS SYSTEMS LIMITED was founded on 1996-12-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Time Business Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TIME BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
ITEC HOUSE HAWKFIELD WAY
WHITCHURCH
BRISTOL
BS14 0BL
Other companies in BS14
 
Filing Information
Company Number 03297839
Company ID Number 03297839
Date formed 1996-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 10:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIME BUSINESS SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIME BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JENNIFER BARTLETT
Company Secretary 2014-06-11
MARTIN ROBERT HARGREAVES
Director 2014-11-26
NICHOLAS LUKE ORME
Director 2012-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES PERKINS
Director 2012-02-14 2018-06-12
AMANDA JAYNE WILLIAMS
Company Secretary 2012-08-07 2014-06-11
ANTOINETTE BURKE
Company Secretary 1997-01-08 2012-02-14
SELWYN BURKE
Director 1997-01-08 2012-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-31 1997-01-08
INSTANT COMPANIES LIMITED
Nominated Director 1996-12-31 1997-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ROBERT HARGREAVES STEM NETWORKS LIMITED Director 2018-06-12 CURRENT 2005-10-07 Active
MARTIN ROBERT HARGREAVES UNA-STEM LIMITED Director 2018-06-12 CURRENT 2015-02-12 Active
MARTIN ROBERT HARGREAVES ITEC EMPLOYEE HOLDINGS LIMITED Director 2018-06-12 CURRENT 2016-12-13 Liquidation
MARTIN ROBERT HARGREAVES BACK2BUSINESS LIMITED Director 2018-06-12 CURRENT 2007-08-02 Active
MARTIN ROBERT HARGREAVES REFLEX DIGITAL SOLUTIONS (UK) LTD Director 2018-06-12 CURRENT 1989-10-20 Active
MARTIN ROBERT HARGREAVES ITECH MANCHESTER LIMITED Director 2018-06-12 CURRENT 2015-03-18 Active
MARTIN ROBERT HARGREAVES COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED Director 2018-04-26 CURRENT 2014-09-10 Active
MARTIN ROBERT HARGREAVES OSPREY BUSINESS SYSTEMS LIMITED Director 2018-04-26 CURRENT 1996-02-26 Active
MARTIN ROBERT HARGREAVES A B S DIGITAL LIMITED Director 2018-04-26 CURRENT 1998-07-16 Active
MARTIN ROBERT HARGREAVES QUILVER BUSINESS SERVICES LIMITED Director 2018-04-26 CURRENT 2000-02-22 Active
MARTIN ROBERT HARGREAVES COPYRITE BUSINESS SOLUTIONS LIMITED Director 2018-04-26 CURRENT 1996-09-26 Active
MARTIN ROBERT HARGREAVES CRITERION IT LTD. Director 2018-04-25 CURRENT 2011-01-18 Active
MARTIN ROBERT HARGREAVES MAIL A DOC LIMITED Director 2017-12-01 CURRENT 2007-07-03 Active
MARTIN ROBERT HARGREAVES CITRUS DIGITAL LIMITED Director 2014-11-26 CURRENT 2009-03-02 Active
MARTIN ROBERT HARGREAVES B-A FINANCIAL LIMITED Director 2007-07-24 CURRENT 2005-05-12 Liquidation
NICHOLAS LUKE ORME ITECH MANCHESTER LIMITED Director 2015-12-17 CURRENT 2015-03-18 Active
NICHOLAS LUKE ORME ITEC NORTHERN LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-08-04
NICHOLAS LUKE ORME CITRUS DIGITAL LIMITED Director 2012-12-14 CURRENT 2009-03-02 Active
NICHOLAS LUKE ORME PENINSULA BUSINESS SYSTEMS LTD Director 2008-12-04 CURRENT 2003-11-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES
2024-09-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUKE ORME
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-22Appointment of Mrs Cheryl Sandra Sarah Walsh as company secretary on 2023-01-09
2023-01-26Termination of appointment of Richard Pitceathly on 2023-01-09
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-24AP01DIRECTOR APPOINTED MR PAOLO ROSSETTI
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ARTHURTON
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-13AA01Current accounting period shortened from 28/02/21 TO 31/12/20
2020-09-14CH01Director's details changed for Mr Nicholas Luke Orme on 2020-07-15
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MCPHILLIPS
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032978390001
2020-04-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC BENOIT
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT HARGREAVES
2020-03-30AP01DIRECTOR APPOINTED MR ANTHONY MARK MCPHILLIPS
2020-03-30AP03Appointment of Mr Richard Pitceathly as company secretary on 2020-03-19
2020-03-30TM02Termination of appointment of Susan Jennifer Bartlett on 2020-03-19
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-08-05CH01Director's details changed for Mr Nicholas Luke Orme on 2019-08-04
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES PERKINS
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032978390001
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 42500
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 42500
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 42500
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Itec House Hawkfield Way Hawkfield Business Park Whitchurch Bristol BS14 0BY
2014-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-11-27AP01DIRECTOR APPOINTED MR MARTIN ROBERT HARGREAVES
2014-08-04CH01Director's details changed for Nicholas Luke Orme on 2014-08-04
2014-06-11AP03Appointment of Mrs Susan Jennifer Bartlett as company secretary
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA WILLIAMS
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 42500
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Mr Philip Perkins on 2013-12-08
2013-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUKE ORME / 31/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PERKINS / 31/12/2012
2013-01-04CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA JAMINE WILLIAMS on 2012-12-31
2012-09-26AA01CURRSHO FROM 30/06/2013 TO 28/02/2013
2012-09-14AP03SECRETARY APPOINTED AMANDA JAMINE WILLIAMS
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM PORTRAYAL HOUSE HAWKFIELD WAY HAWKFIELD BUSINESS PARK WHITCHURCH BRISTOL BS14 0BY
2012-02-17AP01DIRECTOR APPOINTED PHILIP PERKINS
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY ANTOINETTE BURKE
2012-02-16AP01DIRECTOR APPOINTED NICHOLAS LUKE ORME
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN BURKE
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 8 NEW FIELDS,2 STINSFORD ROAD POOLE DORSET BH17 0NF
2012-01-18AR0131/12/11 FULL LIST
2011-11-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 FULL LIST
2010-11-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SELWYN BURKE / 01/12/2009
2009-10-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-02-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/00
2000-03-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-11363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-05287REGISTERED OFFICE CHANGED ON 05/03/98 FROM: HILL HOUSE RICHMOND HILL BOURNEMOUTH DORSET BH2 6HR
1998-02-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-23225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98
1997-10-2388(2)RAD 16/10/97--------- £ SI 15000@1=15000 £ IC 27500/42500
1997-05-1288(2)RAD 28/04/97--------- £ SI 20500@1=20500 £ IC 7000/27500
1997-03-04ORES04NC INC ALREADY ADJUSTED 11/02/97
1997-03-04SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/97
1997-02-27123NC INC ALREADY ADJUSTED 11/02/97
1997-02-27ORES04£ NC 1000/50000 11/02/
1997-02-05287REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-02-05288aNEW SECRETARY APPOINTED
1997-02-05288bSECRETARY RESIGNED
1997-02-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TIME BUSINESS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIME BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TIME BUSINESS SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIME BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of TIME BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names

TIME BUSINESS SYSTEMS LIMITED owns 1 domain names.

time-business.co.uk  

Trademarks
We have not found any records of TIME BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIME BUSINESS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TIME BUSINESS SYSTEMS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where TIME BUSINESS SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIME BUSINESS SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIME BUSINESS SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.