TIME INVOICE FINANCE LIMITED
Get an alert when TIME INVOICE FINANCE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-02-28 (in 9mo)
Last filed for 2025-05-31
Confirmation statement due
2026-06-13 (in 1mo)
Last made up 2025-05-30
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- TIME INVOICE FINANCE LIMITED 2020-12-08 → present
- POSITIVE CASH FLOW FINANCE LIMITED 2007-05-30 → 2020-12-08
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Sumer AuditCo Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors, therefore, consider the going concern basis of accounting to be appropriate. Based on this review, the Committee has a reasonable expectation that the entity has adequate resources to continue in existence for a period of at least 12 months from the date of approving the financial statements and has concluded it is appropriate to adopt the going concern basis of accounting in the preparation of the financial statements.”
Significant events
- “Exceptional items relates to the Share Option Scheme.”
- “At the year end, the company had a funding line for the amount of £55,000,000 plus a £10,000,000 accordian (2024: £42,000,000 plus an £8,000,000 accordian).”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 13 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ROBERTS, James Matthew Arthur | Secretary | 2022-04-14 | — | — |
| CHESHAM, Philip Kevin | Director | 2007-12-01 | Feb 1966 | British |
| RIMMER, Edward John | Director | 2021-02-22 | Jul 1972 | British |
| ROBERTS, James Matthew Arthur | Director | 2017-06-29 | Sep 1977 | British |
Show 13 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BODEY, Jennifer | Secretary | 2018-06-01 | 2022-04-14 |
| CASE, Thomas Richard | Secretary | 2017-06-29 | 2018-06-01 |
| DAVIS, Christopher Peter | Secretary | 2007-07-31 | 2017-06-29 |
| FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2007-05-30 | 2007-05-31 |
| COOK, Simon Mark | Director | 2008-02-08 | 2020-05-31 |
| DAVIS, Christopher Peter | Director | 2007-07-31 | 2020-12-31 |
| FINESTEIN, Daniel John | Director | 2007-07-31 | 2016-05-01 |
| RIMMER, Edward John | Director | 2017-06-29 | 2020-04-30 |
| SMITH, David Richard | Director | 2007-12-01 | 2019-07-01 |
| SMITH, Richard Ian | Director | 2018-02-23 | 2021-02-27 |
| TOTNEY, David Anthony | Director | 2012-01-18 | 2012-05-31 |
| VICKERS, Phillip | Director | 2007-12-01 | 2016-05-01 |
| FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2007-05-30 | 2007-05-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Time Commercial Finance Limited | Corporate entity | Shares 75–100% | 2020-12-07 | Active |
| Positive Cashflow Finance Holdings Ltd | Legal person | Shares 75–100% | 2016-04-06 | Ceased 2022-08-20 |
Filing timeline
Last 20 of 106 total filings
Material constitutional events — rename, articles re-file, resolution
- 2020-12-08 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-02 | AA | accounts | Accounts with accounts type full | |
| 2025-06-10 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-02-17 | AA | accounts | Accounts with accounts type full | |
| 2024-06-06 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-01-29 | AA | accounts | Accounts with accounts type small | |
| 2023-06-06 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-03-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-02-16 | AA | accounts | Accounts with accounts type small | |
| 2022-09-07 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2022-06-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-04-25 | AP03 | officers | Appoint person secretary company with name date | |
| 2022-04-22 | TM02 | officers | Termination secretary company with name termination date | |
| 2021-12-30 | AA | accounts | Accounts with accounts type medium | |
| 2021-08-24 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2021-06-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-03-05 | TM01 | officers | Termination director company with name termination date | |
| 2021-02-23 | AP01 | officers | Appoint person director company with name date | |
| 2021-02-20 | AA | accounts | Accounts with accounts type small | |
| 2021-01-19 | TM01 | officers | Termination director company with name termination date | |
| 2020-12-08 | RESOLUTIONS | resolution | Resolution |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one