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

TIME MANAGEMENT GLOBAL LIMITED

12 Hammersmith Grove, London, W6 7AP,
Company Registration Number
03500364
Private Limited Company
Active

Company Overview

About Time Management Global Ltd
TIME MANAGEMENT GLOBAL LIMITED was founded on 1998-01-28 and has its registered office in London. The organisation's status is listed as "Active". Time Management Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TIME MANAGEMENT GLOBAL LIMITED
 
Legal Registered Office
12 Hammersmith Grove
London
W6 7AP
Other companies in W1F
 
Filing Information
Company Number 03500364
Company ID Number 03500364
Date formed 1998-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-01-28
Return next due 2025-02-11
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-13 08:30:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIME MANAGEMENT GLOBAL 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 MANAGEMENT GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA DUNNE
Company Secretary 2017-09-11
LEON ANGEL
Director 2002-06-07
VIRGINIA DUNNE
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HAROLD JAFFE
Company Secretary 2003-11-12 2017-03-29
CITY GROUP PLC
Company Secretary 2002-06-07 2003-11-13
PAUL TREVOR MCCAUGHEY
Director 2002-06-07 2003-10-18
ROBIN DOUGLAS AITKEN
Director 2002-06-07 2003-08-22
SIMON MARK KENNEDY
Director 1998-08-21 2003-01-07
SIMON MARK KENNEDY
Company Secretary 2000-04-19 2002-06-07
ROBERT ANDREW FARQUHAR DIBBEN
Director 2002-03-19 2002-06-07
ANTHONY HENRY REEVES
Director 2002-02-19 2002-06-07
RODGER CRAWFORD YOUNG
Director 2000-11-22 2002-02-19
ALAN CAMPBELL
Director 2000-04-01 2000-11-22
KERRY CARTER
Company Secretary 2000-03-15 2000-04-19
SIMON MARK KENNEDY
Company Secretary 1998-08-21 2000-03-15
KELVIN CLAUDIUS WILLIAMS
Director 1998-08-21 2000-03-15
ENERGIZE SECRETARY LIMITED
Company Secretary 1999-09-30 1999-10-01
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1998-01-28 1998-08-27
ENERGIZE DIRECTOR LIMITED
Nominated Director 1998-01-28 1998-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON ANGEL BASE SOCCER ITALY LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
LEON ANGEL BASE SOCCER EAST EUROPE LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
LEON ANGEL THE AARON RAMSEY FOUNDATION Director 2015-06-03 CURRENT 2015-06-03 Active
LEON ANGEL VANTAGE DIAGNOSTICS LTD Director 2015-05-18 CURRENT 2006-05-17 Active - Proposal to Strike off
LEON ANGEL BASE SOCCER EUROPE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
LEON ANGEL FIELD SPORTS CENTRES LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
LEON ANGEL WARREN HOUSE ESTATE ASSOCIATION LIMITED Director 2012-05-24 CURRENT 1991-03-01 Active
LEON ANGEL THE ASSOCIATION OF FOOTBALL AGENTS LIMITED Director 2008-02-19 CURRENT 2006-03-08 Active - Proposal to Strike off
LEON ANGEL BASE SOCCER AGENCY LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
LEON ANGEL BASE SOCCER HAZLEMS FINANCIAL LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2014-06-17
LEON ANGEL BASE SPORT LTD Director 2002-02-07 CURRENT 2002-02-07 Active
LEON ANGEL CAA BASE LIMITED Director 1998-01-16 CURRENT 1998-01-15 Active
VIRGINIA DUNNE BASE SOCCER EUROPE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
VIRGINIA DUNNE CAA BASE LIMITED Director 2014-08-01 CURRENT 1998-01-15 Active

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
2023-10-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-23Compulsory strike-off action has been discontinued
2023-05-22CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-05-16Compulsory strike-off action has been suspended
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2022-10-11Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-09-30
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-10CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/02/19
2019-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/02/19
2019-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/19
2019-07-25RES01ADOPT ARTICLES 25/07/19
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA DUNNE
2019-07-08AA01Current accounting period shortened from 24/02/20 TO 30/09/19
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 14 David Mews London W1U 6EQ England
2019-07-08TM02Termination of appointment of Virginia Dunne on 2019-07-01
2019-07-08AP01DIRECTOR APPOINTED MR MATTHEW O'DONOHOE
2019-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/02/18
2019-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/02/18
2019-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD
2018-11-21AA01Previous accounting period shortened from 25/02/18 TO 24/02/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-11-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/17
2017-11-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/17
2017-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/02/17
2017-11-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/02/17
2017-11-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/02/17
2017-09-21AP03Appointment of Virginia Dunne as company secretary on 2017-09-11
2017-03-29TM02Termination of appointment of Steven Harold Jaffe on 2017-03-29
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 231133
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/16
2016-12-05AA25/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/02/16
2016-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/02/16
2016-11-16AP01DIRECTOR APPOINTED MRS VIRGINIA DUNNE
2016-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/02/15
2016-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/02/15
2016-05-25AA27/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-18AA01Previous accounting period shortened from 26/02/15 TO 25/02/15
2016-02-15AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-25AA01Previous accounting period shortened from 27/02/15 TO 26/02/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 231133
2015-02-17AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANGEL / 29/01/2014
2015-01-09AA27/02/14 TOTAL EXEMPTION SMALL
2014-03-03AA27/02/13 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 231133
2014-02-19AR0128/01/14 FULL LIST
2013-11-27AA01PREVSHO FROM 28/02/2013 TO 27/02/2013
2013-02-22AR0128/01/13 FULL LIST
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12
2012-03-09AR0128/01/12 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-02-01AR0128/01/11 FULL LIST
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-02-26AR0128/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANGEL / 01/10/2009
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2009-02-19363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2008-04-09363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / LEON ANGEL / 21/12/2007
2007-10-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-02-14363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-03-13363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-05-27363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-12-30244DELIVERY EXT'D 3 MTH 28/02/04
2004-06-29RES04£ NC 10000/239833 12/11
2004-06-29123NC INC ALREADY ADJUSTED 12/11/03
2004-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-2988(2)RAD 12/11/03--------- £ SI 2298330@.1=229833 £ IC 1300/231133
2004-02-11288bSECRETARY RESIGNED
2004-02-02288aNEW SECRETARY APPOINTED
2004-02-02AUDAUDITOR'S RESIGNATION
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2004-01-16288bSECRETARY RESIGNED
2003-10-30288bDIRECTOR RESIGNED
2003-09-06288bDIRECTOR RESIGNED
2003-09-06AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-06288bDIRECTOR RESIGNED
2003-05-14225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03
2003-03-11363aRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-03-11288cDIRECTOR'S PARTICULARS CHANGED
2003-03-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-16288bDIRECTOR RESIGNED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-06-28288aNEW SECRETARY APPOINTED
2002-06-24288bDIRECTOR RESIGNED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-18288bSECRETARY RESIGNED
2002-06-16288bDIRECTOR RESIGNED
2002-06-16287REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 5 WIGMORE STREET LONDON W1U 1HY
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-10288bDIRECTOR RESIGNED
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-20288aNEW DIRECTOR APPOINTED
2002-02-27AUDAUDITOR'S RESIGNATION
2002-02-05363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TIME MANAGEMENT GLOBAL 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 MANAGEMENT GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-03-27 Satisfied COUTTS & COMPANY
DEBENTURE 2000-03-30 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of TIME MANAGEMENT GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIME MANAGEMENT GLOBAL LIMITED
Trademarks
We have not found any records of TIME MANAGEMENT GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIME MANAGEMENT GLOBAL 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 (70229 - Management consultancy activities other than financial management) as TIME MANAGEMENT GLOBAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TIME MANAGEMENT GLOBAL 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 MANAGEMENT GLOBAL 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 MANAGEMENT GLOBAL 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.