About

Registered Number: 01585167
Date of Incorporation: 10/09/1981 (43 years and 7 months ago)
Company Status: Active
Registered Address: Unit 10 Concept Park, Innovation Close, Poole, Dorset, BH12 4QT

 

Time & Data Systems International Ltd was founded on 10 September 1981, it's status is listed as "Active". We do not know the number of employees at the company. The organisation is registered for VAT. There are 23 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORD, Eric 12 June 2019 - 1
CHAMBERS, Christopher 27 July 2000 17 December 2003 1
DAVIES, John Peter 06 October 2003 12 June 2019 1
DE MORGAN, Barry Wentworth N/A 19 February 1996 1
EATON, Gregory Paul 20 December 2001 28 February 2005 1
FRIESTAD, Leif John 30 May 1997 19 June 1998 1
GATER, Philip Malborough 01 October 1993 16 June 2004 1
GRIFFITHS, Stuart 25 May 2012 31 December 2013 1
HARDY, Alan John 25 May 2012 29 January 2015 1
HUGHES, David Wyn 07 May 2002 01 August 2003 1
JAMES, David Martin 24 September 1993 19 February 1996 1
JOHN, Alun Philip 25 August 2001 28 February 2005 1
LAWSON, Peter Gerald N/A 19 February 1996 1
LAZARUS, William Ian David 25 August 2001 28 February 2005 1
MITCHELL, Robin Alan N/A 25 August 2001 1
NUTTALL, Steven James 20 December 2001 08 April 2005 1
O'BRIEN, Michael 20 December 2001 28 February 2003 1
SANO-DAVIES, Misako 29 January 2015 29 January 2015 1
SUSSMAN, Michael Paul 13 September 2004 21 October 2016 1
TATE, Lee 01 October 1998 25 August 2001 1
TRIST, Caroline Elizabeth 02 September 1998 07 February 2001 1
WELLS, Andrew Victor 02 September 1998 05 April 2001 1
REDJAG LIMITED 28 February 2005 12 June 2019 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 27 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 05 September 2019
PSC02 - N/A 03 September 2019
PSC07 - N/A 03 September 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
MR04 - N/A 26 July 2019
AA01 - Change of accounting reference date 12 July 2019
RESOLUTIONS - N/A 09 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
MR04 - N/A 26 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 07 September 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 21 October 2016
MR01 - N/A 28 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 23 August 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 08 September 2015
RESOLUTIONS - N/A 23 February 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 August 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
RESOLUTIONS - N/A 11 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 24 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 31 August 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 30 March 2010
CH02 - Change of particulars for corporate director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 08 January 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
287 - Change in situation or address of Registered Office 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
RESOLUTIONS - N/A 27 March 2009
MEM/ARTS - N/A 27 March 2009
363a - Annual Return 05 March 2009
363a - Annual Return 05 March 2009
363a - Annual Return 05 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 10 May 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 18 May 2005
395 - Particulars of a mortgage or charge 28 April 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AUD - Auditor's letter of resignation 11 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 03 August 2002
225 - Change of Accounting Reference Date 10 July 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2001
395 - Particulars of a mortgage or charge 21 November 2001
395 - Particulars of a mortgage or charge 15 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 09 March 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
AA - Annual Accounts 06 September 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 25 February 2000
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
AUD - Auditor's letter of resignation 24 September 1998
395 - Particulars of a mortgage or charge 15 July 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 30 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
287 - Change in situation or address of Registered Office 04 June 1997
363s - Annual Return 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1996
395 - Particulars of a mortgage or charge 11 March 1996
RESOLUTIONS - N/A 05 March 1996
RESOLUTIONS - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 March 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 March 1996
AUD - Auditor's letter of resignation 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 25 February 1996
RESOLUTIONS - N/A 08 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 10 March 1994
363s - Annual Return 28 February 1994
395 - Particulars of a mortgage or charge 12 January 1994
288 - N/A 18 October 1993
288 - N/A 03 October 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 17 February 1993
395 - Particulars of a mortgage or charge 21 October 1992
AA - Annual Accounts 26 June 1992
363s - Annual Return 18 February 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 27 February 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
288 - N/A 28 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1988
MEM/ARTS - N/A 13 April 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
288 - N/A 25 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1987
AA - Annual Accounts 07 April 1987
363 - Annual Return 20 March 1987
288 - N/A 13 December 1986
CERTNM - Change of name certificate 29 July 1982
MISC - Miscellaneous document 10 September 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2016 Fully Satisfied

N/A

Legal assignment 04 June 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 12 October 2009 Fully Satisfied

N/A

Debenture 23 September 2009 Fully Satisfied

N/A

Debenture 09 May 2007 Fully Satisfied

N/A

Debenture 22 April 2005 Fully Satisfied

N/A

A loan note debenture accession deed 09 November 2001 Fully Satisfied

N/A

Accession deed between the bank and time and data systems international limited (the "company") by which the company acceded to a mortgage debenture dated 27 august 1999 (as amended by a deed of amendment dated 30 april 2001) 09 November 2001 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 07 July 1998 Fully Satisfied

N/A

Debenture 20 February 1996 Fully Satisfied

N/A

Collateral debenture 20 February 1996 Fully Satisfied

N/A

Single debenture 04 January 1994 Fully Satisfied

N/A

Agreement 15 October 1992 Fully Satisfied

N/A

Debenture 26 August 1982 Fully Satisfied

N/A

Mortgage debenture 26 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.