Company NameTIM Browne Ltd
DirectorsTimothy Iain Stuart Browne and Marylisa Carissima Browne
Company StatusActive
Company Number05117034
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 11 months ago)
Previous NameInforce Technology Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Iain Stuart Browne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(same day as company formation)
RoleLecturer & Trainer
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodfield Gardens
Leigh On Sea
Essex
SS9 1EW
Secretary NameMarylisa Carissima Browne
NationalityBritish
StatusCurrent
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodfield Gardens
Leigh On Sea
Essex
SS9 1EW
Director NameMrs Marylisa Carissima Browne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(11 years after company formation)
Appointment Duration8 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodfield Gardens
Leigh On Sea
Essex
SS9 1EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.timothybrowne.co.uk

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

Financials

Year2013
Net Worth£35,500
Cash£46,966
Current Liabilities£51,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
14 July 2022Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 14 July 2022 (1 page)
11 July 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
4 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
11 August 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
4 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
14 June 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
26 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 May 2018Notification of Marylisa Carissima Browne as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Notification of Timothy Iain Browne as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
8 February 2016Appointment of Mrs Marylisa Carissima Browne as a director on 1 May 2015 (2 pages)
8 February 2016Appointment of Mrs Marylisa Carissima Browne as a director on 1 May 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 30/04/08; no change of members (6 pages)
17 June 2008Return made up to 30/04/08; no change of members (6 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 30/04/07; no change of members (6 pages)
21 May 2007Return made up to 30/04/07; no change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 30/04/06; full list of members (6 pages)
7 June 2006Return made up to 30/04/06; full list of members (6 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 30/04/05; full list of members (6 pages)
20 June 2005Return made up to 30/04/05; full list of members (6 pages)
12 May 2005Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
12 May 2005Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
14 June 2004Company name changed inforce technology LTD\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed inforce technology LTD\certificate issued on 14/06/04 (2 pages)
30 April 2004Incorporation (12 pages)
30 April 2004Incorporation (12 pages)