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

TIME TO ACT PLC

LEVELQ, SURTEES BUSINESS PARK, STOCKTON-ON-TEES, TS18 3HR,
Company Registration Number
07693175
Public Limited Company
Active

Company Overview

About Time To Act Plc
TIME TO ACT PLC was founded on 2011-07-05 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Time To Act Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TIME TO ACT PLC
 
Legal Registered Office
LEVELQ
SURTEES BUSINESS PARK
STOCKTON-ON-TEES
TS18 3HR
Other companies in N21
 
Previous Names
GREENSPUR RENEWABLES LIMITED12/10/2019
Filing Information
Company Number 07693175
Company ID Number 07693175
Date formed 2011-07-05
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB249073493  
Last Datalog update: 2024-11-05 07:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIME TO ACT PLC
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.
Companies with same name TIME TO ACT PLC
The following companies were found which have the same name as TIME TO ACT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIME TO ACT CONSULTANCY LTD 6D OCEAN HOUSE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE EN5 5FP Dissolved Company formed on the 1999-06-30
TIME TO ACT PTY LTD Active Company formed on the 2016-03-18
TIME TO ACT CERTIFICATION SERVICES, LLC 701 HARVEST TRL MIDLOTHIAN TX 76065 Active Company formed on the 2016-09-19
TIME TO ACT CPR L.L.C. 6202 BELDON DRIVE MOUNT DORA FL 32757 Inactive Company formed on the 2008-04-21

Company Officers of TIME TO ACT PLC

Current Directors
Officer Role Date Appointed
ANDREW THOMAS PETER HINE
Company Secretary 2011-07-05
CHRISTOPHER ROGER HEMINWAY
Director 2018-07-12
ANDREW THOMAS PETER HINE
Director 2011-07-05
HUGH-PETER GRANVILLE KELLY
Director 2011-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS PETER HINE ARAH CONSULTING LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active
HUGH-PETER GRANVILLE KELLY DIRECT THRUST DESIGNS LIMITED Director 1998-10-02 CURRENT 1998-09-17 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
2024-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-13DIRECTOR APPOINTED MRS SHEILA MARY BENIAMS
2024-06-17Second filing of capital allotment of shares GBP139,684.7
2024-06-1029/05/24 STATEMENT OF CAPITAL GBP 139684.7
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-04-03DIRECTOR APPOINTED MR JASON JAMES MOODY
2024-03-05APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERTSON
2023-10-2523/10/23 STATEMENT OF CAPITAL GBP 125038.25
2023-10-23DIRECTOR APPOINTED MR ANDREW HOARE
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-23Resolutions passed:<ul><li>Resolution Reduce share prem ac 22/03/2023</ul>
2023-03-23Resolutions passed:<ul><li>Resolution Reduce share prem ac 22/03/2023</ul>
2023-03-23Solvency Statement dated 20/03/23
2023-03-23Solvency Statement dated 20/03/23
2023-03-23Statement by Directors
2023-03-23Statement by Directors
2023-03-23Statement of capital on GBP 172,083.25
2023-03-23Statement of capital on GBP 172,083.25
2023-02-27Particulars of variation of rights attached to shares
2023-02-27Change of share class name or designation
2023-02-27Memorandum articles filed
2023-02-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-01Second filing of capital allotment of shares GBP105,509.47
2022-12-13APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIEL PUGH
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIEL PUGH
2022-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ England
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ England
2022-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-05-18MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS PETER HINE
2022-05-03Termination of appointment of Andrew Thomas Peter Hine on 2022-04-29
2022-05-03DIRECTOR APPOINTED MR DARREN ROBERTSON
2022-05-03DIRECTOR APPOINTED MR STEVEN DANIEL PUGH
2022-05-03DIRECTOR APPOINTED MR RICHARD JOHN FURNISS
2022-05-03AP01DIRECTOR APPOINTED MR DARREN ROBERTSON
2022-05-03TM02Termination of appointment of Andrew Thomas Peter Hine on 2022-04-29
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS PETER HINE
2022-04-29DIRECTOR APPOINTED MR GARY WALLACE
2022-04-29Appointment of Mr Gary Wallace as company secretary on 2022-04-22
2022-04-29AP03Appointment of Mr Gary Wallace as company secretary on 2022-04-22
2022-04-29AP01DIRECTOR APPOINTED MR GARY WALLACE
2022-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-12SH0129/03/22 STATEMENT OF CAPITAL GBP 110009.47
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 160-162 Great North Road Hatfield AL9 5JW England
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-03-04CH01Director's details changed for Mr Christopher Roger Heminway on 2020-08-17
2021-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROGER HEMINWAY
2021-03-04PSC07CESSATION OF HEPHAESTUS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-08-18SH0130/06/20 STATEMENT OF CAPITAL GBP 105509.47
2019-12-11AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-11AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-17PSC02Notification of Hephaestus Holdings Limited as a person with significant control on 2019-08-14
2019-10-17PSC02Notification of Hephaestus Holdings Limited as a person with significant control on 2019-08-14
2019-10-12RES15CHANGE OF COMPANY NAME 12/10/19
2019-10-12RES15CHANGE OF COMPANY NAME 12/10/19
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH-PETER GRANVILLE KELLY
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH-PETER GRANVILLE KELLY
2019-09-24PSC07CESSATION OF HUGH-PETER GRANVILLE KELLY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24PSC07CESSATION OF HUGH-PETER GRANVILLE KELLY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24AP01DIRECTOR APPOINTED MS LISA RANDALL
2019-09-24AP01DIRECTOR APPOINTED MS LISA RANDALL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BRIDGET CAVEY
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BRIDGET CAVEY
2019-08-29SH0114/08/19 STATEMENT OF CAPITAL GBP 104750.00
2019-08-29SH0114/08/19 STATEMENT OF CAPITAL GBP 104750.00
2019-08-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-capitalise the sum of £47514.18 09/08/2019
  • Resolution of adoption of Articles of Association
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 64 Park Drive Winchmore Hill London N21 2LS
2018-10-12AP01DIRECTOR APPOINTED MR ALEX FREEMAN
2018-10-06RES01ADOPT ARTICLES 06/10/18
2018-10-01SH0121/09/18 STATEMENT OF CAPITAL GBP 190.82
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ROGER HEMINWAY
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 162.16
2018-06-07SH0103/05/18 STATEMENT OF CAPITAL GBP 162.16
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 146.31
2018-02-28SH0125/08/17 STATEMENT OF CAPITAL GBP 146.31
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-26RES01ADOPT ARTICLES 26/07/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 132.85
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-10SH0131/12/15 STATEMENT OF CAPITAL GBP 132.85
2015-10-21SH0110/09/14 STATEMENT OF CAPITAL GBP 117.64
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-02AR0105/07/15 ANNUAL RETURN FULL LIST
2014-08-04RES01ADOPT ARTICLES 04/08/14
2014-08-03LATEST SOC03/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-03AR0105/07/14 ANNUAL RETURN FULL LIST
2014-07-23AA01Current accounting period extended from 31/07/14 TO 31/12/14
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-09-05AR0105/07/13 ANNUAL RETURN FULL LIST
2013-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-19AR0105/07/12 FULL LIST
2011-07-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to TIME TO ACT PLC 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 TO ACT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIME TO ACT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 TO ACT PLC

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 100
Cash Bank In Hand 2011-07-05 £ 100
Shareholder Funds 2012-08-01 £ 100
Shareholder Funds 2011-07-05 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIME TO ACT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TIME TO ACT PLC
Trademarks
We have not found any records of TIME TO ACT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIME TO ACT PLC. 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 (72190 - Other research and experimental development on natural sciences and engineering) as TIME TO ACT PLC are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where TIME TO ACT PLC 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 TO ACT PLC 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 TO ACT PLC 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.