UKBizDB.co.uk

TITUS INTERNATIONAL LTD

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

This company is commonly known as Titus International Ltd. The company was founded 45 years ago and was given the registration number 01421303. The firm's registered office is in LONDON. You can find them at 28 Fitzroy Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TITUS INTERNATIONAL LTD
Company Number:01421303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 Fitzroy Square, London, United Kingdom, W1T 6DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Fitzroy Square, London, United Kingdom, W1T 6DD

Director11 January 2021Active
28, Fitzroy Square, London, United Kingdom, W1T 6DD

Director-Active
Parkwood, Punchbowl Lane, Dorking, RH5 4ED

Secretary27 April 1994Active
1 Kewferry Drive, Northwood, HA6 2NT

Secretary23 February 1993Active
Flat 4, Moor Park Golf Club, Rickmansworth, WD3 1QN

Secretary-Active
7, Norland Place, London, W11 4QG

Secretary23 January 2003Active
The Limes 104 High Street, Iver, SL0 9PJ

Secretary01 October 1992Active
10500 Ne 47th Place, Kirkland, Usa, FOREIGN

Director-Active
Strathern House, Devonshire Avenue, Amersham, HP6 5JE

Director17 January 2007Active
Manor Cottage, Frenchmoor Lane, East Dean, SP5 1HA

Director-Active
The Old Vicarage Valley End, Chobham, Woking, GU24 8TB

Director10 July 1997Active
10 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director01 June 2006Active
Parkwood, Punchbowl Lane, Dorking, RH5 4ED

Director12 June 1996Active
1 Kewferry Drive, Northwood, HA6 2NT

Director-Active
10 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director21 February 2011Active
Cedartop Bernards Close, Great Missenden, HP16 0BU

Director-Active
325, Euston Road, London, England, NW1 3AD

Director23 January 2003Active
4 Rolls Drive, Bournemouth, BH6 4NA

Director-Active
Seelenberger Str.2a, Schmitten, Germany,

Director26 June 2007Active
325, Euston Road, London, England, NW1 3AD

Director01 June 2006Active
Hunters Gate, East Cholderton, Andover, SP11 8LR

Director-Active
Wederner Strabe 4, Dusseldorf, Germany, FOREIGN

Director15 February 2007Active
5 Jordans Close, Leavesden, Watford, WD2 7AF

Director01 October 1991Active
Gerressener Strasse 50, Windeck-Gerressen, Germany,

Director26 January 2009Active
10 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director19 June 1992Active

People with Significant Control

Mr Thomas David Appleby
Notified on:28 July 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:28, Fitzroy Square, London, United Kingdom, W1T 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Henry Appleby
Notified on:28 July 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:28, Fitzroy Square, London, United Kingdom, W1T 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Henry Appleby
Notified on:07 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:325, Euston Road, London, England, NW1 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Address

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

Download
2020-08-28Address

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

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.