UKBizDB.co.uk

TITANIUM CONSTRUCTION LTD

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

This company is commonly known as Titanium Construction Ltd. The company was founded 17 years ago and was given the registration number 05917929. The firm's registered office is in . You can find them at 45 Charles Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TITANIUM CONSTRUCTION LTD
Company Number:05917929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:45 Charles Street, London, W1J 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 33, Cavendish Square, London, England, W1G 0PW

Director31 December 2021Active
49 Hainault Road, Chigwell, IG7 5DH

Secretary30 August 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary29 August 2006Active
45 Charles Street, London, W1J 5EH

Director29 August 2015Active
45 Charles Street, London, W1J 5EH

Director01 October 2010Active
C/O First Floor Reception, Lansdown House, 57 Berkeley Square, London, England, W1J 6ER

Director01 October 2010Active
45, Charles Street, London, United Kingdom, W1J 5EH

Corporate Director30 August 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director29 August 2006Active

People with Significant Control

Mr Gian Mohindra
Notified on:25 November 2019
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:C/O First Floor Reception, Lansdown House, London, England, W1J 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gaurav Mohindra
Notified on:25 November 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:4th Floor, 33, Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Chromex Group Limited
Notified on:29 August 2016
Status:Active
Country of residence:England
Address:45, Charles Street, London, England, W1J 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Gazette

Gazette filings brought up to date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Address

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

Download
2023-09-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Address

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

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Address

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

Download
2022-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-02-24Gazette

Gazette filings brought up to date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-03Address

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

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.