UKBizDB.co.uk

TITLE RESEARCH LIMITED

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

This company is commonly known as Title Research Limited. The company was founded 50 years ago and was given the registration number 01115250. The firm's registered office is in BRISTOL. You can find them at Spectrum House, Bond Street, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TITLE RESEARCH LIMITED
Company Number:01115250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Spectrum House, Bond Street, Bristol, England, BS1 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Director23 May 2019Active
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Director29 August 2023Active
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Director10 June 2020Active
21 River Court, Upper Ground, London, SE1 9PE

Secretary-Active
21, River Court, Upper Ground, London, SE1 9PE

Secretary01 February 1999Active
43 Lingfield Road, London, SW19 4PZ

Secretary08 April 2005Active
67 Shooters Hill Road, London, SE3 7HZ

Secretary22 April 2002Active
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Secretary18 September 2019Active
4a Albert Street, Windsor, SL4 5BU

Corporate Secretary17 November 1999Active
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary21 December 2007Active
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Director15 December 2017Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director30 January 2010Active
21 River Court, Upper Ground, London, SE1 9PE

Director01 February 1999Active
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Director22 October 1998Active
21, River Court, Upper Ground, London, SE1 9PE

Director-Active
43 Lingfield Road, London, SW19 4PZ

Director01 October 2005Active
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Director04 July 2014Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director30 January 2010Active
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Director20 October 2015Active
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Director06 September 2019Active
Riverside, Laddingford, Maidstone, ME18 6BP

Director01 October 2004Active
Spectrum House, Bond Street, Bristol, England, BS1 3LG

Director01 June 2018Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director01 March 2011Active

People with Significant Control

Four Times Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spectrum House, Bond Street, Bristol, England, BS1 3LG
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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination secretary company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.