Company NameKey Time Management Solutions Ltd
DirectorKeith Evans
Company StatusActive
Company Number04232641
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Keith Evans
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameFrances Helen Evans
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address16a South Walk
Hayes
Middlesex
UB3 2RF
Director NameMr Keith Evans
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 weeks, 4 days after company formation)
Appointment Duration13 years, 2 months (resigned 28 August 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address146e Swallow Street Plot 5
Iver Heath
Buckinghamshire
SL0 0HR
Secretary NameElena Evans
NationalityBritish
StatusResigned
Appointed31 May 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 August 2014)
RoleCompany Director
Correspondence Address146e Swallow Street
Plot 5
Iver Heath
Buckinghamshire
SL0 0HR
Director NameStephen David Hill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2021)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Keith Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£29,061
Cash£24,266
Current Liabilities£77,957

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

18 December 2017Accounts for a small company made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 July 2016Resolutions
  • RES13 ‐ Releases all and any interest in the nova systems multi-purpose trust 20/06/2016
(2 pages)
13 June 2016Resolutions
  • RES13 ‐ Company business 24/05/2016
(2 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 January 2015Appointment of Stephen David Hill as a director on 28 August 2014 (2 pages)
19 January 2015Termination of appointment of Keith Evans as a director on 28 August 2014 (1 page)
19 January 2015Termination of appointment of Elena Evans as a secretary on 28 August 2014 (1 page)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (14 pages)
11 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 July 2009Return made up to 12/06/09; full list of members (5 pages)
22 July 2008Secretary appointed elena evans (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 July 2008Appointment terminated secretary frances evans (1 page)
22 July 2008Return made up to 12/06/08; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 12/06/07; no change of members (6 pages)
10 May 2007Director's particulars changed (1 page)
12 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 12/06/06; full list of members (6 pages)
27 October 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2005Registered office changed on 12/08/05 from: 3 oakleigh road hillingdon middlesex UB10 9EL (1 page)
12 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 July 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2003Registered office changed on 23/01/03 from: 22 evelyns close hillingdon middlesex UB8 3OR (1 page)
23 August 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
12 June 2001Incorporation (11 pages)