BUY TIME (UK) LTD

Register to unlock more data on OkredoRegister

BUY TIME (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04639288

Incorporation date

16/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Change of details for Buy Time Holdings Ltd as a person with significant control on 2023-12-01
dot icon08/12/2023
Director's details changed for Mr Brendan Peter Cluff on 2023-12-01
dot icon02/08/2023
Registered office address changed from Lgf, 27 Gloucester Place London W1U 8HU United Kingdom to First Floor, 85 Great Portland Street London W1W 7LT on 2023-08-02
dot icon22/03/2023
Change of details for Buy Time Holdings Ltd as a person with significant control on 2023-03-22
dot icon27/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon22/01/2020
Director's details changed for Mr Brendan Peter Cluff on 2019-01-20
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon10/02/2016
Registered office address changed from Lgf, 27 Gloucester Place Gloucester Place London W1U 8HU United Kingdom to Lgf, 27 Gloucester Place London W1U 8HU on 2016-02-10
dot icon22/01/2016
Registered office address changed from 91-93 Buckingham Palace Road London SW1W 0RP to Lgf, 27 Gloucester Place Gloucester Place London W1U 8HU on 2016-01-22
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Appointment of Mr Mark Andrew Simmons as a director on 2015-05-15
dot icon25/02/2015
Termination of appointment of Claire Brynteson as a director on 2015-02-20
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon27/11/2014
Registered office address changed from 62 Ainsdale Road London W5 1JX to 91-93 Buckingham Palace Road London SW1W 0RP on 2014-11-27
dot icon27/11/2014
Termination of appointment of Francis Lee as a secretary on 2014-11-01
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Appointment of Mr Brendan Peter Cluff as a director on 2014-07-25
dot icon21/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon11/03/2012
Termination of appointment of Stephen Owen as a secretary
dot icon17/02/2012
Appointment of Stephen Paul Owen as a secretary
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-01-16
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon28/02/2010
Director's details changed for Claire Brynteson on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 16/01/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 16/01/08; full list of members
dot icon27/03/2008
Director's change of particulars / claire brynteson / 10/01/2008
dot icon27/03/2008
Director's change of particulars / claire brynteson / 10/01/2008
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 16/01/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 16/01/06; full list of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: 7 royal parade dawes road london SW6 7RE
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 16/01/05; full list of members
dot icon02/11/2004
Registered office changed on 02/11/04 from: 62 ainsdale road ealing london W5 1JX
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Registered office changed on 19/10/04 from: 112 old oak road london W3 7HG
dot icon19/10/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon13/02/2004
Return made up to 16/01/04; full list of members
dot icon03/02/2003
Registered office changed on 03/02/03 from: 112 old oak rd london W3 7HG
dot icon03/02/2003
New director appointed
dot icon03/02/2003
New secretary appointed
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon16/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+277.35 % *

* during past year

Cash in Bank

£21,709.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
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
-
348.58K
-
0.00
7.13K
-
2022
-
361.46K
-
0.00
5.75K
-
2023
-
373.01K
-
0.00
21.71K
-
2023
-
373.01K
-
0.00
21.71K
-

Employees

2023

Employees

-

Net Assets(GBP)

373.01K £Ascended3.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.71K £Ascended277.35 % *

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
FORM 10 DIRECTORS FD LTD
Nominee Director
16/01/2003 - 21/01/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/01/2003 - 21/01/2003
36449
Simmons, Mark Andrew
Director
15/05/2015 - Present
16
Lee, Francis Leong Hock
Secretary
16/01/2003 - 01/11/2014
20
Owen, Stephen Paul
Secretary
15/02/2012 - 16/02/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUY TIME (UK) LTD

BUY TIME (UK) LTD is an(a) Active company incorporated on 16/01/2003 with the registered office located at First Floor, 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUY TIME (UK) LTD?

toggle

BUY TIME (UK) LTD is currently Active. It was registered on 16/01/2003 .

Where is BUY TIME (UK) LTD located?

toggle

BUY TIME (UK) LTD is registered at First Floor, 85 Great Portland Street, London W1W 7LT.

What does BUY TIME (UK) LTD do?

toggle

BUY TIME (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUY TIME (UK) LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-16 with updates.