UKBizDB.co.uk

TITANLOGIC LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lieu Dit Cime Des Pres, 423 Route De Villeneuve, St Astier, France, 47120

Director01 June 2023Active
Astral House, Granville Way, Bicester, England, OX26 4JT

Director01 December 2016Active
Astral House, Granville Way, Bicester, England, OX26 4JT

Director28 August 2003Active
3 Merlin Way, Bicester, OX6 0YG

Secretary08 April 1998Active
1st, Floor, 14-18 City Road, Cardiff, United Kingdom, CF24 3DL

Corporate Secretary26 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary20 February 1998Active
114 Norbury Hill, London, SW16 3RT

Director25 July 2001Active
3 Merlin Way, Bicester, OX6 0YG

Director08 April 1998Active
3 Merlin Way, Bicester, OX6 0YG

Director08 April 1998Active
Astral House, Granville Way, Bicester, England, OX26 4JT

Director01 December 2016Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director26 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director20 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Change person director company.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Change person director company with change date.

Download
2018-02-20Officers

Change person director company with change date.

Download
2018-02-20Officers

Change person director company with change date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.