COMMONTIME LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8JY

Company number 03133149
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address 15 ST CHRISTOPHERS WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8JY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 3,221.04 . The most likely internet sites of COMMONTIME LIMITED are www.commontime.co.uk, and www.commontime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.3 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commontime Limited is a Private Limited Company. The company registration number is 03133149. Commontime Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Commontime Limited is 15 St Christophers Way Pride Park Derby Derbyshire De24 8jy. . LAWRENCE, Jonathan Timothy is a Secretary of the company. CUNNINGHAM, Richard Hugh is a Director of the company. DOUGLAS, Kevin Alexander is a Director of the company. KNIGHT, Ian Clive is a Director of the company. LAWRENCE, Jonathan Timothy is a Director of the company. Secretary COLVER, Robert Jackson has been resigned. Secretary MACKRILL, Judith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLVER, Robert Jackson has been resigned. Director COSTELLO, Patrick has been resigned. Director LITTLE, Andrew Stephen has been resigned. Director MACKRILL, Nigel Richard has been resigned. Director MATHARU, Bhagwant Singh has been resigned. Director MOUNTFORD, Julian Richard has been resigned. Director PRICE, Robert has been resigned. Director RAMSDEN, Kenneth has been resigned. Director SOFTLEY, John has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LAWRENCE, Jonathan Timothy
Appointed Date: 22 September 2006

Director
CUNNINGHAM, Richard Hugh
Appointed Date: 22 September 2006
65 years old

Director
DOUGLAS, Kevin Alexander
Appointed Date: 16 October 2007
52 years old

Director
KNIGHT, Ian Clive
Appointed Date: 17 January 2008
68 years old

Director
LAWRENCE, Jonathan Timothy
Appointed Date: 22 September 2006
55 years old

Resigned Directors

Secretary
COLVER, Robert Jackson
Resigned: 20 March 2002
Appointed Date: 01 December 1995

Secretary
MACKRILL, Judith
Resigned: 20 September 2006
Appointed Date: 20 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Director
COLVER, Robert Jackson
Resigned: 28 February 2015
Appointed Date: 01 December 1995
76 years old

Director
COSTELLO, Patrick
Resigned: 31 August 2008
Appointed Date: 19 December 2005
59 years old

Director
LITTLE, Andrew Stephen
Resigned: 19 September 2006
Appointed Date: 02 January 2003
60 years old

Director
MACKRILL, Nigel Richard
Resigned: 20 October 2009
Appointed Date: 01 September 1996
75 years old

Director
MATHARU, Bhagwant Singh
Resigned: 31 August 1999
Appointed Date: 01 September 1996
65 years old

Director
MOUNTFORD, Julian Richard
Resigned: 20 September 2006
Appointed Date: 01 March 1997
58 years old

Director
PRICE, Robert
Resigned: 20 September 2006
Appointed Date: 01 September 1996
66 years old

Director
RAMSDEN, Kenneth
Resigned: 20 September 2006
Appointed Date: 01 September 1996
75 years old

Director
SOFTLEY, John
Resigned: 01 September 1996
Appointed Date: 01 December 1995
65 years old

Persons With Significant Control

Mr Richard Hugh Cunningham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Antrak Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMONTIME LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Feb 2016
Accounts for a small company made up to 31 December 2015
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,221.04

23 Sep 2015
Accounts for a small company made up to 31 December 2014
17 Jul 2015
Registration of charge 031331490006, created on 13 July 2015
...
... and 127 more events
11 Nov 1996
New director appointed
08 Nov 1996
Ad 01/09/96--------- £ si 98@1=98 £ ic 2/100
27 Sep 1996
Director resigned
08 Dec 1995
Secretary resigned
01 Dec 1995
Incorporation

COMMONTIME LIMITED Charges

13 July 2015
Charge code 0313 3149 0006
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: University of Derby
Description: N/A…
18 October 2013
Charge code 0313 3149 0005
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Derby City Council
Description: Notification of addition to or amendment of charge…
24 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 29 April 2015
Persons entitled: Capella Ventures LP
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 29 April 2015
Persons entitled: Capella Ventures LP
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied on 29 April 2015
Persons entitled: Richard Hugh Cunningham
Description: Fixed and floating charges over the undertaking and all…
26 October 2005
Debenture
Delivered: 1 November 2005
Status: Satisfied on 25 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…