Company NameRight Place Wright Time Limited
DirectorTimothy Michael Housden
Company StatusActive
Company Number06866208
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Michael Housden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kingsmill Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1PE
Director NameMr Timothy Michael Housden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street
Wanstead London
E11 2RJ
Director NameMs Kirsty Lisa Demeza
Date of BirthMarch 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2010(9 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ

Location

Registered Address21 Kingsmill Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1PE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Kirsty Lisa Demeza
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Filing History

17 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 November 2020Change of details for Mr Timothy Michael Housden as a person with significant control on 16 November 2020 (2 pages)
14 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
27 June 2019Cessation of Kirsty Lisa Demeza as a person with significant control on 18 June 2019 (1 page)
27 June 2019Notification of Timothy Michael Housden as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Appointment of Mr Timothy Michael Housden as a director on 18 June 2019 (2 pages)
18 June 2019Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 21 Kingsmill Newmarket Road Great Chesterford Saffron Walden Essex CB10 1PE on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Kirsty Lisa Demeza as a director on 18 June 2019 (1 page)
3 May 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
3 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
17 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
31 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
5 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
30 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
18 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Director's details changed for Ms Kirsty Lisa Demeza on 31 March 2011 (2 pages)
20 April 2011Director's details changed for Ms Kirsty Lisa Demeza on 31 March 2011 (2 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 100
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 100
(2 pages)
13 January 2010Appointment of Ms Kirsty Lisa Demeza as a director (2 pages)
13 January 2010Appointment of Ms Kirsty Lisa Demeza as a director (2 pages)
13 January 2010Termination of appointment of Timothy Housden as a director (1 page)
13 January 2010Termination of appointment of Timothy Housden as a director (1 page)
15 December 2009Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Timothy Michael Housden on 11 December 2009 (2 pages)
1 April 2009Incorporation (16 pages)
1 April 2009Incorporation (16 pages)