1
Ribble House, Ribble Business Park, Blackburn, Lancashire, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-103,347 GBP2023-12-31
Person with significant control
2020-03-31 ~ 2020-03-31IIF 10 - Ownership of shares – 75% or more → OE
2
Ribble House, Ribble Business Park, Blackburn, EnglandActive Corporate (3 parents, 3 offsprings)
Cash at bank and in hand (Company account)
1 GBP2021-12-31
Person with significant control
2020-03-04 ~ 2020-03-31IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
3
GENERAL COMPUTERS LIMITED - 2000-04-05
C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, LondonDissolved Corporate (1 parent)
Officer
1999-02-01 ~ 2003-04-14IIF 32 - Director → ME
1999-06-25 ~ 2003-04-14IIF 41 - Secretary → ME
4
Ribble House, Ribble Industrial Estate, Blackburn, LancashireActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-855,856 GBP2023-12-31
Person with significant control
2020-03-31 ~ 2020-03-31IIF 1 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 1 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 1 - Right to appoint or remove directors → OE
5
Blakewater House Capricorn Park, Blakewater Road, Blackburn, United KingdomDissolved Corporate (1 parent)
Officer
2010-06-17 ~ 2013-02-04IIF 18 - Director → ME
6
Cinnamon Suite Blakewater House, Blakewater Road Capricorn Park, Blackburn, LancashireDissolved Corporate (1 parent)
Officer
2006-11-10 ~ 2010-03-31IIF 36 - Director → ME
7
SUPANET LIMITED - 2011-09-07
30 Finsbury Square, LondonLiquidation Corporate (1 parent)
Officer
2003-05-12 ~ 2004-06-25IIF 37 - Director → ME
8
CORPORATE SYSTEMS LIMITED - 2000-04-05
RESTOWN COMPUTERS LIMITED - 1991-12-23
C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, LondonDissolved Corporate (1 parent)
Officer
1991-11-28 ~ 2002-11-15IIF 22 - Director → ME
1999-06-25 ~ 2002-11-15IIF 53 - Secretary → ME
1991-11-28 ~ 1994-07-01IIF 51 - Secretary → ME
9
TINY COMPUTER SYSTEMS LIMITED - 2005-07-27
RESPONSE CORPORATION LTD - 2002-01-30
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved Corporate (1 parent)
Officer
2000-04-14 ~ 2003-04-14IIF 33 - Director → ME
2000-04-14 ~ 2003-04-14IIF 47 - Secretary → ME
10
TIME COMPUTERS LIMITED - 2005-07-27
TIME COMPUTER SYSTEMS LIMITED - 1999-08-02
GRANVILLE TECHNOLOGY GROUP LIMITED - 1992-04-01
MUSTMEAR COMPUTERS LIMITED - 1991-12-06
Grant Thornton Uk Llp, 30 Finsbury Square, LondonDissolved Corporate (1 parent)
Officer
1991-11-28 ~ 2003-04-14IIF 23 - Director → ME
1999-06-25 ~ 2003-04-14IIF 52 - Secretary → ME
1991-11-28 ~ 1994-07-01IIF 49 - Secretary → ME
11
TIME GROUP DISTRIBUTION LIMITED - 2005-07-27
TIMEWORLD (UK) LIMITED - 2003-11-20
EVERGLADE CORPORATION LTD - 1999-11-22
C/o Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, LondonDissolved Corporate (1 parent)
Officer
2003-11-19 ~ 2004-04-30IIF 26 - Director → ME
1999-05-24 ~ 2003-04-14IIF 24 - Director → ME
1999-06-25 ~ 2003-04-14IIF 40 - Secretary → ME
12
TIME GROUP LIMITED - 2004-07-01
Grant Thornton Uk Llp, 30 Finsbury Square, LondonLiquidation Corporate (1 parent)
Officer
~ 2004-04-30IIF 38 - Director → ME
1999-06-25 ~ 2000-10-17IIF 57 - Secretary → ME
~ 1994-07-01IIF 56 - Secretary → ME
13
LEARNDIRECT TRAINING LIMITED - 2020-08-19
LEARNDIRECT LIMITED - 2020-02-27
UFI LIMITED - 2012-04-24
The White Building, 1-4 Cumberland Place, SouthamptonLiquidation Corporate (5 parents, 1 offspring)
Profit/Loss (Company account)
4,838,695 GBP2020-04-28 ~ 2021-04-27
Officer
2000-05-26 ~ 2004-12-16IIF 34 - Director → ME
14
MOHSIN PROPERTIES (UK) LIMITED - 2020-06-26
Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United KingdomActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
100 GBP2023-03-29
Officer
2019-12-06 ~ 2020-04-01IIF 19 - Director → ME
15
ENTERPRISE4ALL (NORTH WEST) LIMITED - 2013-04-11
ABF ENTERPRISE4ALL LTD - 2007-11-05
ABF ENTERPRISES LTD - 2004-09-10
ASIAN BUSINESS FEDERATION LIMITED - 2004-07-15
Ambledene Online, Cotton Court, Church Street, PrestonDissolved Corporate (3 parents)
Officer
2000-11-04 ~ 2013-02-04IIF 21 - Director → ME
16
Time Technology Park Blackburn Road, Simonstone, Burnley, United KingdomActive Corporate (2 parents, 7 offsprings)
Net Assets/Liabilities (Company account)
100 GBP2023-06-30
Person with significant control
2020-03-19 ~ 2020-03-31IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
17
RIBBLE INDUSTRIAL ESTATES LIMITED - 2009-07-02
Ribble Court 1 Mead Way, Shuttleworth Mead Business Park, Padiham, LancashireActive Corporate (5 parents)
Equity (Company account)
634,387 GBP2024-01-31
Person with significant control
2016-04-06 ~ 2021-09-29IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Unit 28, Time Technology Park, Blackburn Road, Burnley, LancashireDissolved Corporate (2 parents, 3 offsprings)
Equity (Company account)
1 GBP2018-06-30
Officer
1999-02-01 ~ 1999-02-01IIF 28 - Director → ME
1999-06-25 ~ 1999-06-25IIF 42 - Secretary → ME
19
Indigo House, Time Technology, Park, Blackburn Road, Simonstone, Burnley, LancashireLiquidation Corporate (2 parents)
Officer
1999-12-17 ~ 2004-06-01IIF 31 - Director → ME
20
SUPREMECREDIT LIMITED - 1999-07-06
Unit 28 Time Technology Park, Blackburn Road Simonstone, Burnley, LancashireDissolved Corporate (2 parents)
Officer
1995-01-09 ~ 2003-04-14IIF 27 - Director → ME
1999-06-25 ~ 2003-04-14IIF 48 - Secretary → ME
1995-01-09 ~ 1995-02-28IIF 50 - Secretary → ME
21
TIME GROUP LIMITED - 2015-06-19
GRANVILLE TECHNOLOGY GROUP LIMITED - 2004-07-01
TIME GROUP LIMITED - 1999-08-02
ACESPA LTD - 1999-04-26
Unit 28, Time Technology Park, Blackburn Road, Burnley, LancashireActive Corporate (1 parent, 1 offspring)
Cash at bank and in hand (Company account)
1 GBP2023-03-31
Officer
1998-07-01 ~ 2003-04-14IIF 30 - Director → ME
2015-06-01 ~ 2017-06-05IIF 59 - Secretary → ME
1999-06-25 ~ 2003-04-14IIF 44 - Secretary → ME
22
GRANVILLE HOLDINGS LIMITED - 2005-07-27
ASHTRUMP LTD - 1998-05-27
Unit 28, Time Technology Park, Blackburn Road Simonstone, Burnley, LancashireDissolved Corporate (2 parents)
Equity (Company account)
-400 GBP2018-06-30
Officer
1998-05-27 ~ 2003-04-14IIF 29 - Director → ME
1999-06-25 ~ 2003-04-14IIF 43 - Secretary → ME
23
GET PROPERTY MANAGEMENT LTD - 2023-11-13
EM TRADING LIMITED - 2006-02-01
ACREFLEX ASSOCIATES LTD - 2004-07-21
Time Technology Park Blackburn Road, Simonstone, Burnley, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
2,376,806 GBP2023-06-30
Officer
2004-06-16 ~ 2006-02-16IIF 54 - Secretary → ME
24
SUPANET SUPPORT LIMITED - 2015-01-14
Ribble House, Ribble Business Park, Blackburn, Lancashire, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
59,842 GBP2023-06-27
Person with significant control
2020-03-31 ~ 2020-03-31IIF 9 - Ownership of shares – 75% or more → OE
25
RUBY TELECOM LIMITED - 2006-02-01
MR PRINTER LIMITED - 2005-09-02
Unit 28, Time Technology Park, Blackburn Road, Burnley, LancashireActive Corporate (1 parent)
Equity (Company account)
-8,400,496 GBP2018-06-30
Officer
1994-04-22 ~ 2003-04-14IIF 25 - Director → ME
1999-06-25 ~ 2003-04-14IIF 46 - Secretary → ME
1994-04-22 ~ 1994-07-01IIF 45 - Secretary → ME
26
UFI CHARITABLE TRUST - 2020-04-30
UFI LIMITED - 2000-06-29
10 Queen Street Place (first Floor), London, EnglandActive Corporate (11 parents)
Officer
1999-05-24 ~ 2004-12-16IIF 35 - Director → ME