ALLDAY TIME SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALLDAY TIME SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116785

Incorporation date

29/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynchford House, Lynchford Lane, Farnborough, Hampshire GU14 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon03/02/2026
Change of details for Allday Time Systems (Holdings) Limited as a person with significant control on 2025-11-25
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Change of details for Mr Paul Stuart Mason as a person with significant control on 2025-08-17
dot icon26/11/2025
Termination of appointment of Jennifer Mason as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Robert Stewart Mason as a director on 2025-11-25
dot icon26/11/2025
Cessation of Robert Stewart Mason as a person with significant control on 2025-11-25
dot icon26/11/2025
Change of details for Mr Paul Stuart Mason as a person with significant control on 2025-11-25
dot icon26/11/2025
Notification of Allday Time Systems (Holdings) Limited as a person with significant control on 2025-11-25
dot icon08/07/2025
Cessation of Jennifer Mason as a person with significant control on 2025-06-20
dot icon12/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon11/12/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon30/11/2022
Termination of appointment of Jennifer Mason as a secretary on 2022-11-29
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Appointment of Colin Michael Mason as a director
dot icon10/02/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon14/01/2010
Director's details changed for Paul Mason on 2009-12-31
dot icon14/01/2010
Director's details changed for Robert Stewart Mason on 2009-12-31
dot icon14/01/2010
Director's details changed for Jennifer Mason on 2009-12-31
dot icon13/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 29/11/08; full list of members
dot icon12/03/2008
Return made up to 29/11/07; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Registered office changed on 21/02/07 from: 63 osborne road farnborough hampshire GU14 6AP
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 29/11/06; full list of members
dot icon02/01/2007
Director's particulars changed
dot icon03/01/2006
Return made up to 29/11/05; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 29/11/04; full list of members
dot icon09/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon09/12/2004
Accounting reference date shortened from 31/12/04 to 31/03/04
dot icon27/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/12/2003
Return made up to 29/11/03; full list of members
dot icon04/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/12/2002
Return made up to 29/11/02; full list of members
dot icon11/03/2002
Return made up to 29/11/01; full list of members
dot icon11/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/01/2001
Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000
dot icon17/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed;new director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon29/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

29
2023
change arrow icon-15.07 % *

* during past year

Cash in Bank

£416,620.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
954.13K
-
0.00
553.65K
-
2022
29
900.12K
-
0.00
490.53K
-
2023
29
901.16K
-
0.00
416.62K
-
2023
29
901.16K
-
0.00
416.62K
-

Employees

2023

Employees

29 Ascended0 % *

Net Assets(GBP)

901.16K £Ascended0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

416.62K £Descended-15.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Jennifer
Director
29/11/2000 - 25/11/2025
5
BRIGHTON SECRETARY LIMITED
Nominee Secretary
29/11/2000 - 29/11/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
29/11/2000 - 29/11/2000
9606
Mason, Robert Stewart
Director
29/11/2000 - 25/11/2025
8
Mr Paul Stuart Mason
Director
29/11/2000 - Present
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALLDAY TIME SYSTEMS LIMITED

ALLDAY TIME SYSTEMS LIMITED is an(a) Active company incorporated on 29/11/2000 with the registered office located at Lynchford House, Lynchford Lane, Farnborough, Hampshire GU14 6JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLDAY TIME SYSTEMS LIMITED?

toggle

ALLDAY TIME SYSTEMS LIMITED is currently Active. It was registered on 29/11/2000 .

Where is ALLDAY TIME SYSTEMS LIMITED located?

toggle

ALLDAY TIME SYSTEMS LIMITED is registered at Lynchford House, Lynchford Lane, Farnborough, Hampshire GU14 6JD.

What does ALLDAY TIME SYSTEMS LIMITED do?

toggle

ALLDAY TIME SYSTEMS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does ALLDAY TIME SYSTEMS LIMITED have?

toggle

ALLDAY TIME SYSTEMS LIMITED had 29 employees in 2023.

What is the latest filing for ALLDAY TIME SYSTEMS LIMITED?

toggle

The latest filing was on 03/02/2026: Change of details for Allday Time Systems (Holdings) Limited as a person with significant control on 2025-11-25.