This company is commonly known as Titanlogic Limited. The company was founded 26 years ago and was given the registration number 03514967. The firm's registered office is in BICESTER. You can find them at Astral House, Granville Way, Bicester, Oxfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | TITANLOGIC LIMITED |
---|---|---|
Company Number | : | 03514967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1998 |
End of financial year | : | 27 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lieu Dit Cime Des Pres, 423 Route De Villeneuve, St Astier, France, 47120 | Director | 01 June 2023 | Active |
Astral House, Granville Way, Bicester, England, OX26 4JT | Director | 01 December 2016 | Active |
Astral House, Granville Way, Bicester, England, OX26 4JT | Director | 28 August 2003 | Active |
3 Merlin Way, Bicester, OX6 0YG | Secretary | 08 April 1998 | Active |
1st, Floor, 14-18 City Road, Cardiff, United Kingdom, CF24 3DL | Corporate Secretary | 26 June 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 20 February 1998 | Active |
114 Norbury Hill, London, SW16 3RT | Director | 25 July 2001 | Active |
3 Merlin Way, Bicester, OX6 0YG | Director | 08 April 1998 | Active |
3 Merlin Way, Bicester, OX6 0YG | Director | 08 April 1998 | Active |
Astral House, Granville Way, Bicester, England, OX26 4JT | Director | 01 December 2016 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 26 June 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 20 February 1998 | Active |
Mrs Lesley Frances Koninckx | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 2 Au Moulin, Roquebrune, France, 33580 |
Nature of control | : |
|
William Koninckx | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Astral House, Granville Way, Bicester, England, OX26 4JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Change person director company. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.