Rossendale
BB4 6EE
Director Name | Mr Simon Andrew Howitt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House King Street West Manchester M3 2PJ |
Director Name | Mr Simon Russell Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House King Street West Manchester M3 2PJ |
Director Name | Mr Simon Howitt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House King Street West Manchester M3 2PJ |
Director Name | Mr Simon Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House King Street West Manchester M3 2PJ |
Secretary Name | Mofizuddin Satiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Cherry Crescent Rossendale BB4 6DS |
Director Name | Mr Garry Ian Grimshaw |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Finaly's Warehouse 56 Dale Street Manchester M1 2HN |
Director Name | Mr Simon Andrew Howitt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Simon Russell Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Simon Howitt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Simon Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Website | www.titannetworks.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 470703125 |
Telephone region | Mobile |
Registered Address | Reedham House King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Garry Ian Grimshaw 50.00% Ordinary |
---|---|
1000 at £1 | Michael Omar Satiar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,803 |
Cash | £40,274 |
Current Liabilities | £32,048 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (8 months, 1 week from now) |
21 July 2021 | Delivered on: 28 July 2021 Persons entitled: Duke Royalty UK Limited Classification: A registered charge Outstanding |
---|---|
14 October 2020 | Delivered 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 2019 | Delivered on: 12 November 2019 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
18 December 2020 | Satisfaction of charge 062493130001 in full (1 page) |
---|---|
7 December 2020 | Appointment of Mr Simon Andrew Howitt as a director on 4 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Simon Russell Newton as a director on 4 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Simon Andrew Howitt as a director on 4 December 2020 (1 page) |
4 December 2020 | Appointment of Mr Simon Russell Newton as a director on 4 December 2020 (2 pages) |
23 October 2020 | Registration of charge 062493130002, created on 14 October 2020 (26 pages) |
24 July 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 November 2019 | Resolutions
|
12 November 2019 | Registration of charge 062493130001, created on 7 November 2019 (26 pages) |
11 November 2019 | Cessation of Michael Omar Satiar as a person with significant control on 6 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Garry Ian Grimshaw as a director on 6 November 2019 (1 page) |
11 November 2019 | Registered 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 2019 | Appointment of Mr Simon Russell Newton as a director on 6 November 2019 (2 pages) |
11 November 2019 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
11 November 2019 | Notification of Intec Business Technology Limited as a person with significant control on 6 November 2019 (2 pages) |
11 November 2019 | Appointment of Mr Simon Andrew Howitt as a director on 6 November 2019 (2 pages) |
11 November 2019 | Cessation of Garry Ian Grimshaw as a person with significant control on 6 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Mofizuddin Satiar as a secretary on 6 November 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr. Garry Ian Grimshaw on 1 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr. Garry Ian Grimshaw on 1 May 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr. Garry Ian Grimshaw on 20 August 2013 (2 pages) |
11 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr. Garry Ian Grimshaw on 20 August 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Director's details changed for Michael Omar Satiar on 1 October 2009 (2 pages) |
20 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Director's details changed for Michael Omar Satiar on 1 October 2009 (2 pages) |
20 June 2013 | Director's details changed for Michael Omar Satiar on 1 October 2009 (2 pages) |
20 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2011 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 16 May 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 25 September 2009
|
6 January 2011 | Resolutions
|
6 January 2011 | Form 123 (1 page) |
6 January 2011 | Statement of capital following an allotment of shares on 25 September 2009
|
6 January 2011 | Form 123 (1 page) |
6 January 2011 | Resolutions
|
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Registered office address changed from 21 Horncliffe Close Rossendale BB4 6EE on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 21 Horncliffe Close Rossendale BB4 6EE on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 21 Horncliffe Close Rossendale BB4 6EE on 8 September 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages) |
4 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2009 | Appointment of Garry Ian Grimshaw as a director (2 pages) |
5 October 2009 | Appointment of Garry Ian Grimshaw as a director (2 pages) |
1 October 2009 | Return made up to 16/05/09; full list of members (5 pages) |
1 October 2009 | Return made up to 16/05/09; full list of members (5 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 September 2008 | Return made up to 16/05/08; full list of members (5 pages) |
30 September 2008 | Return made up to 16/05/08; full list of members (5 pages) |
16 May 2007 | Incorporation (8 pages) |
16 May 2007 | Incorporation (8 pages) |