CompanyTrack
T

TIMEC 1863 LIMITED

Active Newcastle Upon Tyne

Dormant Company

Dormant Company
T

TIMEC 1863 LIMITED

Dormant Company

Founded 9 Feb 2024 Active Newcastle Upon Tyne, England
Dormant Company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Floor 2 Equinox House 3.2 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne England NE27 0QJ England

Credit Report

Discover TIMEC 1863 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 2 resigned
Status
Aaron Lawson-clarkDirectorBritishEngland3928 May 2025Active
Bradley David HallDirectorBritishEngland2928 May 2025Active
John Wilson CaveDirectorBritishUnited Kingdom4228 May 2025Active
Nick McqueDirectorBritishEngland3828 May 2025Active
Peyman AtapourDirectorBritishEngland3128 May 2025Active
Scott WaltersDirectorBritishUnited Kingdom587 Aug 2025Active
Steven NelsonDirectorBritishEngland6028 May 2025Active

Shareholders

Shareholders (1)

Muckle Director Limited
100.0%
111 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ldc Xiv Lp

United Kingdom

Active
Notified 28 May 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

John Wilson Cave

Ceased 28 May 2025

Ceased

Muckle Director Limited

Ceased 28 May 2025

Ceased

Group Structure

Group Structure

LDC XIV LP united kingdom significant influence or control as firm
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
TIMEC 1863 LIMITED Current Company
SHOPTIMISED LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
13 Aug 2025OfficersAppointment of Mr Scott Walters as director on 2025-08-07View(2 pages)
12 Jun 2025Persons With Significant ControlLdc Xiv Lp notified as a person with significant controlView(2 pages)
9 Jun 2025CapitalAllotment of shares (GBP 14,391.70) on 2025-05-28View(7 pages)
9 Jun 2025Persons With Significant ControlCessation of John Wilson Cave as a person with significant control on 2025-05-28View(1 page)
6 Jun 2025CapitalCapital Alter Shares SubdivisionView(4 pages)
13 Aug 2025 Officers

Appointment of Mr Scott Walters as director on 2025-08-07

12 Jun 2025 Persons With Significant Control

Ldc Xiv Lp notified as a person with significant control

9 Jun 2025 Capital

Allotment of shares (GBP 14,391.70) on 2025-05-28

9 Jun 2025 Persons With Significant Control

Cessation of John Wilson Cave as a person with significant control on 2025-05-28

6 Jun 2025 Capital

Capital Alter Shares Subdivision

Recent Activity

Latest Activity

Appointment of Mr Scott Walters as director on 2025-08-07

6 months ago on 13 Aug 2025

Ldc Xiv Lp notified as a person with significant control

8 months ago on 12 Jun 2025

Allotment of shares (GBP 14,391.70) on 2025-05-28

8 months ago on 9 Jun 2025

Cessation of John Wilson Cave as a person with significant control on 2025-05-28

8 months ago on 9 Jun 2025

Capital Alter Shares Subdivision

8 months ago on 6 Jun 2025