UKBizDB.co.uk

TITANIC TRADEMARK LIMITED

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

This company is commonly known as Titanic Trademark Limited. The company was founded 34 years ago and was given the registration number NI022853. The firm's registered office is in QUEENS ISLAND. You can find them at Titanic House, Queens Road, Queens Island, Belfast. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:TITANIC TRADEMARK LIMITED
Company Number:NI022853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1989
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Titanic House, Queens Road, Queens Island, Belfast, BT3 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanic House, Queens Road, Queens Island, BT3 9DT

Director01 May 2017Active
Titanic House, Queens Road, Queens Island, BT3 9DT

Director25 January 2016Active
Titanic House, Queens Road, Queens Island, BT3 9DT

Director23 May 2017Active
32 North Gardens, Belfast, BT5 6BZ

Secretary02 March 2004Active
Titanic House, Queens Road, Queens Island, BT3 9DT

Secretary03 October 2006Active
10 Church Avenue, Holywood, Co Down, BT18 9BJ

Director08 November 1999Active
Bergliveien 26b, Bodolen, Norway, 3472

Director19 September 2003Active
82 Belfast Road, Saintfield, Ballynahinch, BT24 7HE

Director19 October 2004Active
2 Lord Warden's Avenue, Bangor, Co Down, BT19 1YE

Director03 July 1989Active
69, Ramleh, Milltown, Dublin, D6

Director19 October 2004Active
96 Palace Gardens Terrace, London, W8 4RS

Director19 October 2004Active
71 Osborne Park, Belfast, BT9 6JP

Director19 October 2004Active
Titanic House, Queens Road, Queens Island, BT3 9DT

Director25 June 2013Active
Dalsnaret 9, 1168 Oslo, Norway,

Director03 July 1989Active
Tir Conaill, 19 Coundon Court, Killiney,

Director02 March 2004Active
Barons Court, Newtownstewart, Omagh, BT78 4EZ

Director19 October 2004Active
104 Somerton Road, Belfast, BT15 4DG

Director03 July 1989Active
12 Finsbury House, Pembroke Road, Dublin,

Director27 February 2004Active
18 Cadogan Park, Belfast, BT9 6HG

Director19 October 2004Active
1401 Bradbury Court, 10 Jubilee Road, Belfast, BT9 7JL

Director01 October 1999Active
Titanic House, Queens Road, Queens Island, BT3 9DT

Director25 January 2016Active
1 Larch Hill, Craigavad, Holywood, BT18 0JN

Director03 July 1989Active
Fred.Olsen & Co (Oslo), PO BOX 1159, Sentrum,

Director03 July 1989Active
3 Baldon Drive, Malone Road, Belfast, BT9 5JL

Director19 October 2004Active
29 Wood Island Park, Newtownards, Co.Down, BT23 3BJ

Director03 July 1989Active
20 Saigmor Gardens, Belfast, BT5 5LW

Director19 September 2003Active
13 Fifth Avenue, Baylands, Bangor, BT20 5JP

Director02 March 2004Active
Nedre Aasvei 46, 1341 Slependen, Norway,

Director25 June 2002Active
72 Chelsea Gate Apartments, 93 Ebury, Bridge Road, SW1W 8RB

Director03 July 1989Active
45 Wellington Road, Ballsbridge, Dublin 4,

Director27 February 2004Active

People with Significant Control

Mr Dermot Fachtna Desmond
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:Irish
Address:Titanic House, Queens Island, BT3 9DT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Patrick Joseph Doherty
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:Irish
Address:Titanic House, Queens Island, BT3 9DT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2017-06-04Officers

Appoint person director company with name date.

Download
2017-06-04Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-08Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.