Company NameThe Titan Group Of Companies Limited
DirectorsRory Alistair St Clair Chichester and Oliver Thomas William Hutley
Company StatusActive
Company Number07602634
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NameThe Titan Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rory Alistair St Clair Chichester
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossfield House Mossfield House
Chesham Fold Road
Bury
Greater Manchester
BL9 6JZ
Director NameMr Oliver Thomas William Hutley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossfield House Mossfield House
Chesham Fold Road
Bury
Greater Manchester
BL9 6JZ
Director NameMr Dougal Frederick Nicholas Hutley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Seagrave Road
London
SW6 1SB

Contact

Websitetitanconstructionmanagement.co.u

Location

Registered AddressMossfield House Mossfield House
Chesham Fold Road
Bury
Greater Manchester
BL9 6JZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£99
Cash£99
Current Liabilities£203

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Charges

24 November 2017Delivered on: 27 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 November 2019Satisfaction of charge 076026340001 in full (1 page)
30 August 2019Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Mossfield House Mossfield House Chesham Fold Road Bury Greater Manchester BL9 6JZ on 30 August 2019 (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
9 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
27 November 2017Registration of charge 076026340001, created on 24 November 2017 (22 pages)
27 November 2017Registration of charge 076026340001, created on 24 November 2017 (22 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(3 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(3 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
29 April 2015Director's details changed for Mr Oliver Thomas William Hutely on 13 April 2011 (2 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 99
(3 pages)
29 April 2015Director's details changed for Mr Oliver Thomas William Hutely on 13 April 2011 (2 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 99
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(3 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 99
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from Lg4 New Kings House 136-144 New Kings Road London SW6 4LZ United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Lg4 New Kings House 136-144 New Kings Road London SW6 4LZ United Kingdom on 16 January 2013 (1 page)
8 June 2012Registered office address changed from 45 Seagrave Road London SW6 1SB United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 45 Seagrave Road London SW6 1SB United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 45 Seagrave Road London SW6 1SB United Kingdom on 8 June 2012 (1 page)
6 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
31 October 2011Termination of appointment of Dougal Hutley as a director (1 page)
31 October 2011Termination of appointment of Dougal Hutley as a director (1 page)
9 June 2011Change of name with request to seek comments from relevant body (2 pages)
9 June 2011Change of name with request to seek comments from relevant body (2 pages)
9 June 2011Company name changed the titan corporation LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Company name changed the titan corporation LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
9 June 2011Change of name notice (2 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)