Company NameTitan Network Services Limited
Company StatusActive
Company Number06249313
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Omar Satiar
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Horncliffe Close
Rossendale
BB4 6EE
Director NameMr Simon Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House King Street West
Manchester
M3 2PJ
Director NameMr Simon Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House King Street West
Manchester
M3 2PJ
Secretary NameMofizuddin Satiar
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address82 Cherry Crescent
Rossendale
BB4 6DS
Director NameMr Garry Ian Grimshaw
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Finaly's Warehouse 56 Dale Street
Manchester
M1 2HN
Director NameMr Simon Andrew Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Simon Russell Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Contact

Websitewww.titannetworks.co.uk/
Email address[email protected]
Telephone07 470703125
Telephone regionMobile

Location

Registered AddressReedham House
King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Garry Ian Grimshaw
50.00%
Ordinary
1000 at £1Michael Omar Satiar
50.00%
Ordinary

Financials

Year2014
Net Worth£9,803
Cash£40,274
Current Liabilities£32,048

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

21 July 2021Delivered on: 28 July 2021
Persons entitled: Duke Royalty UK Limited

Classification: A registered charge
Outstanding
14 October 2020Delivered on: 23 October 2020
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
7 November 2019Delivered on: 12 November 2019
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding

Filing History

18 December 2020Satisfaction of charge 062493130001 in full (1 page)
7 December 2020Appointment of Mr Simon Andrew Howitt as a director on 4 December 2020 (2 pages)
4 December 2020Termination of appointment of Simon Russell Newton as a director on 4 December 2020 (1 page)
4 December 2020Termination of appointment of Simon Andrew Howitt as a director on 4 December 2020 (1 page)
4 December 2020Appointment of Mr Simon Russell Newton as a director on 4 December 2020 (2 pages)
23 October 2020Registration of charge 062493130002, created on 14 October 2020 (26 pages)
24 July 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
12 November 2019Registration of charge 062493130001, created on 7 November 2019 (26 pages)
11 November 2019Cessation of Michael Omar Satiar as a person with significant control on 6 November 2019 (1 page)
11 November 2019Termination of appointment of Garry Ian Grimshaw as a director on 6 November 2019 (1 page)
11 November 2019Registered office address changed from Queens Chambers 5 John Dalton Street Manchester M2 6ET to Reedham House King Street West Manchester M3 2PJ on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Simon Russell Newton as a director on 6 November 2019 (2 pages)
11 November 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
11 November 2019Notification of Intec Business Technology Limited as a person with significant control on 6 November 2019 (2 pages)
11 November 2019Appointment of Mr Simon Andrew Howitt as a director on 6 November 2019 (2 pages)
11 November 2019Cessation of Garry Ian Grimshaw as a person with significant control on 6 November 2019 (1 page)
11 November 2019Termination of appointment of Mofizuddin Satiar as a secretary on 6 November 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(5 pages)
24 May 2016Director's details changed for Mr. Garry Ian Grimshaw on 1 May 2016 (2 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(5 pages)
24 May 2016Director's details changed for Mr. Garry Ian Grimshaw on 1 May 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,000
(5 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,000
(5 pages)
11 June 2014Director's details changed for Mr. Garry Ian Grimshaw on 20 August 2013 (2 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,000
(5 pages)
11 June 2014Director's details changed for Mr. Garry Ian Grimshaw on 20 August 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Director's details changed for Michael Omar Satiar on 1 October 2009 (2 pages)
20 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 June 2013Director's details changed for Michael Omar Satiar on 1 October 2009 (2 pages)
20 June 2013Director's details changed for Michael Omar Satiar on 1 October 2009 (2 pages)
20 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
6 January 2011Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,000
(2 pages)
6 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2011Form 123 (1 page)
6 January 2011Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,000
(2 pages)
6 January 2011Form 123 (1 page)
6 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2010Registered office address changed from 21 Horncliffe Close Rossendale BB4 6EE on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 21 Horncliffe Close Rossendale BB4 6EE on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 21 Horncliffe Close Rossendale BB4 6EE on 8 September 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
4 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
5 October 2009Appointment of Garry Ian Grimshaw as a director (2 pages)
5 October 2009Appointment of Garry Ian Grimshaw as a director (2 pages)
1 October 2009Return made up to 16/05/09; full list of members (5 pages)
1 October 2009Return made up to 16/05/09; full list of members (5 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2008Return made up to 16/05/08; full list of members (5 pages)
30 September 2008Return made up to 16/05/08; full list of members (5 pages)
16 May 2007Incorporation (8 pages)
16 May 2007Incorporation (8 pages)