UKBizDB.co.uk

TITAN WOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Titan Wood Limited. The company was founded 21 years ago and was given the registration number 04738951. The firm's registered office is in LONDON. You can find them at Brettenham House, 19 Lancaster Place, London, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:TITAN WOOD LIMITED
Company Number:04738951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 71121 - Engineering design activities for industrial process and production
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3 Moorgate Place, London, United Kingdom, EC2R 6EA

Director01 April 2010Active
4th Floor, 3 Moorgate Place, London, United Kingdom, EC2R 6EA

Director19 April 2023Active
The Elms, Marshside, Canterbury, CT3 4EE

Secretary17 April 2003Active
Kensington Centre, 66 Hammersmtih Road, London, W14 8UD

Secretary05 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 April 2003Active
100 Chapeltown Road, Bromley Cross, Bolton, BL7 9AW

Director11 December 2003Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director01 August 2009Active
14 The Hamlet, High Bank Lane, Bolton, BL6 4QT

Director11 December 2003Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director14 August 2018Active
PO BOX 42127, Abu Dhabi, United Arab Emirates,

Director11 December 2003Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director15 October 2020Active
5826 Bent Creek Trail, Dallas, United States,

Director08 October 2007Active
Fourth Floor, 15 Rue De La Confederation, 1204 Geneva, Switzerland, FOREIGN

Director26 June 2006Active
23 Winslow Road, Hammersmith, London, W6 9SF

Director17 April 2003Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director14 August 2018Active
Brettenham House, 19 Lancaster Place, London, England, WC2E 7EN

Director01 October 2012Active
12 Westfield Road, Beaconsfield, HP9 1EF

Director17 April 2003Active
Old Grange Farm, Old Lane Bramhope, Leeds, LS16 9HT

Director18 June 2008Active
Kensington Centre, 66 Hammersmtih Road, London, W14 8UD

Director01 December 2008Active

People with Significant Control

Accsys Technologies Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 3 Moorgate Place, London, United Kingdom, EC2R 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-01Capital

Capital allotment shares.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Incorporation

Memorandum articles.

Download
2021-06-18Address

Change sail address company with old address new address.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.