UKBizDB.co.uk

TITANIUM HOLDINGS LTD

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

This company is commonly known as Titanium Holdings Ltd. The company was founded 6 years ago and was given the registration number 11008697. The firm's registered office is in LIVERPOOL. You can find them at C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TITANIUM HOLDINGS LTD
Company Number:11008697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England, L3 9QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Landing Close, Newby Bridge, Ulverston, England, LA12 8AP

Director11 October 2017Active

People with Significant Control

Emma Lambert
Notified on:12 October 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:The Barn, Kenyons Farm, Preston, England, PR5 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Francis Lambert
Notified on:12 October 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Lambert
Notified on:12 October 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Lambert
Notified on:11 October 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:The Barn, Kenyons Farm, Preston, England, PR5 6AQ
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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Accounts

Change account reference date company previous shortened.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-08-03Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-17Persons with significant control

Change to a person with significant control.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.