Company NameTIM Sport Ltd
DirectorsClaude Patrick Earle and Timothy Earle
Company StatusActive
Company Number04878048
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Previous NameAutosport Technik Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Claude Patrick Earle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 7 months
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Timothy Earle
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 7 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameMr Claude Patrick Earle
NationalityBritish
StatusCurrent
Appointed22 September 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 7 months
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Timothy Earle
99.90%
Ordinary
1 at £1Claude Earle
0.10%
Ordinary

Financials

Year2014
Net Worth£1,304
Cash£10,905
Current Liabilities£14,859

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

15 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
5 June 2019Change of details for Mr Timothy Earle as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Director's details changed for Mr Timothy Earle on 5 June 2019 (2 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
31 August 2013Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
31 August 2013Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Secretary's details changed for Claude Patrick Earle on 1 August 2012 (1 page)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
21 September 2012Director's details changed for Claude Patrick Earle on 1 August 2012 (2 pages)
21 September 2012Secretary's details changed for Claude Patrick Earle on 1 August 2012 (1 page)
21 September 2012Director's details changed for Claude Patrick Earle on 1 August 2012 (2 pages)
21 September 2012Director's details changed for Claude Patrick Earle on 1 August 2012 (2 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
21 September 2012Secretary's details changed for Claude Patrick Earle on 1 August 2012 (1 page)
11 May 2012Director's details changed for Timothy Earle on 8 May 2012 (2 pages)
11 May 2012Director's details changed for Timothy Earle on 8 May 2012 (2 pages)
11 May 2012Director's details changed for Timothy Earle on 8 May 2012 (2 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
31 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 March 2011Director's details changed for Timothy Earle on 17 January 2011 (2 pages)
18 March 2011Director's details changed for Timothy Earle on 17 January 2011 (2 pages)
22 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Timothy Earle on 27 August 2010 (2 pages)
22 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Timothy Earle on 27 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 September 2008Return made up to 27/08/08; full list of members (4 pages)
2 September 2008Return made up to 27/08/08; full list of members (4 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 12 winton avenue new southgate london N11 2AT (1 page)
20 November 2007Registered office changed on 20/11/07 from: 12 winton avenue new southgate london N11 2AT (1 page)
3 September 2007Return made up to 27/08/07; full list of members (2 pages)
3 September 2007Return made up to 27/08/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 September 2006Return made up to 27/08/06; full list of members (2 pages)
19 September 2006Return made up to 27/08/06; full list of members (2 pages)
24 July 2006Company name changed autosport technik LTD\certificate issued on 24/07/06 (3 pages)
24 July 2006Company name changed autosport technik LTD\certificate issued on 24/07/06 (3 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 12 winton avenue new south gate london N11 2AT (1 page)
21 September 2005Return made up to 27/08/05; full list of members (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 12 winton avenue new south gate london N11 2AT (1 page)
21 September 2005Location of debenture register (1 page)
21 September 2005Location of debenture register (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005Return made up to 27/08/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 October 2003Registered office changed on 16/10/03 from: 12 winton avenue new south gate london N11 2AT (1 page)
16 October 2003Registered office changed on 16/10/03 from: 12 winton avenue new south gate london N11 2AT (1 page)
2 October 2003Ad 17/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Ad 17/09/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Company name changed elios services LTD\certificate issued on 26/09/03 (2 pages)
26 September 2003Company name changed elios services LTD\certificate issued on 26/09/03 (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 13 the spinney hertford SG13 7JR (1 page)
3 September 2003Registered office changed on 03/09/03 from: 13 the spinney hertford SG13 7JR (1 page)
27 August 2003Incorporation (13 pages)
27 August 2003Incorporation (13 pages)