CompanyTrack
T

TIMEWEAVE LIMITED

Dissolved London

Activities of head offices

0 employees
Activities of head offices
T

TIMEWEAVE LIMITED

Activities of head offices

Founded 27 Jun 1969 Dissolved London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 7 Apr 2024
Confirmation Statement Submitted 11 Nov 2024
Net assets £3.81M £1.90M 2022 year on year
Total assets £3.99M £2.24M 2022 year on year
Total Liabilities £177.00K £334.00K 2022 year on year
Charges 6
6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE) 110 Cannon Street London EC4N 6EU

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£433.00k

Decreased by £2.15M (-83%)

Net Assets

£3.81M

Decreased by £1.90M (-33%)

Total Liabilities

£177.00k

Decreased by £334.00k (-65%)

Turnover

N/A

Employees

N/A

Debt Ratio

4%

Decreased by 4 (-50%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 29 resigned
Status
David Charles Mcnae CravenDirectorBritishEngland598 Apr 2011Active
Joshua Marc LevyDirectorBritishEngland355 Jun 2017Active
Neil Armstrong McmynDirectorBritishScotland565 Jun 2017Active

Shareholders

Shareholders (1)

Mayfair Capital Investments Uk Limited
100.0%
20,000,00012 Oct 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mayfair Capital Investments Uk Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TIMEWEAVE LIMITED Current Company
ASIAN RACING MEDIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DATAWEST COMPUTER SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DCD MEDIA LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
INTERNATIONAL TURF CLUB LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICROSKILL (SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPORTINGWINS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SYMTEC UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELECTRONICS SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TIMEWEAVE GAMING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TIMEWEAVE RETAIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TIMEWEAVE WASHOSP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Apr 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
3 Apr 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
26 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
26 Mar 2025ResolutionResolutionsView(2 pages)
4 Mar 2025GazetteGazette Notice CompulsoryView(1 page)
3 Apr 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

3 Apr 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

26 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

26 Mar 2025 Resolution

Resolutions

4 Mar 2025 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

9 months ago on 3 Apr 2025

Liquidation Voluntary Appointment Of Liquidator

9 months ago on 3 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 26 Mar 2025

Resolutions

9 months ago on 26 Mar 2025

Gazette Notice Compulsory

10 months ago on 4 Mar 2025