TITON HOLDINGS PLC
Overview
Company Name | TITON HOLDINGS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01604952 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TITON HOLDINGS PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TITON HOLDINGS PLC located?
Registered Office Address | 894 The Crescent Colchester Business Park CO4 9YQ Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TITON HOLDINGS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for TITON HOLDINGS PLC?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for TITON HOLDINGS PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 05, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 12, 2023
| 3 pages | SH01 | ||
Termination of appointment of Nicholas Charles Howlett as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tyson Neil Anderson as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Thomas Selby Carpenter as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 90 pages | AA | ||
Termination of appointment of Keith Archibald Ritchie as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Oct 12, 2023
| 3 pages | SH01 | ||
Appointment of Mr James Dominic Brooke as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Apr 20, 2023
| 3 pages | SH01 | ||
Termination of appointment of Alexandra French as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 91 pages | AA | ||
Statement of capital following an allotment of shares on Aug 12, 2022
| 3 pages | SH01 | ||
Appointment of Ms Alexandra French as a director on May 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Tony David Gearey as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Neil Anderson as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeffrey Graham Ward as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Graham Hooper as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 84 pages | AA | ||
Termination of appointment of Matthew James Norris as a director on Feb 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Bernd Ratzke as a director on Dec 07, 2021 | 1 pages | TM01 | ||
Appointment of Ms Carolyn Venessa Isom as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Who are the officers of TITON HOLDINGS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ISOM, Carolyn Venessa | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | 277654940001 | |||||||
BROOKE, James Dominic | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | United Kingdom | British | Director | 156641930001 | ||||
CARPENTER, Thomas Selby | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Chief Executive | 153874330005 | ||||
HOOPER, Paul Graham | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Company Director | 122149670001 | ||||
ISOM, Carolyn Venessa | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Certified Chartered Accountant | 230008570001 | ||||
WARD, Jeffrey Graham | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | American | Company Director | 203550740002 | ||||
RUFFELL, David Alan | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | British | 6164760001 | ||||||
ANDERSON, John Neil | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Deputy Chairman | 2018330001 | ||||
ANDERSON, Tyson Neil | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Sales & Marketing Director | 63495000003 | ||||
BRIGHTON, Ronald | Director | 4 Boyton Close CB9 0DZ Haverhill Suffolk | England | British | Manufacturing Director | 15476770001 | ||||
CHEEK, Ronald Charles Walter | Director | 6 Chippingdell CM8 Witham Essex | British | Director | 6666480001 | |||||
FARRAR, Peter | Director | Park House Rivenhall CM8 Witham Essex | British | Chief Executive Officer | 6666490001 | |||||
FITT, Peter Wilfrid Edgar | Director | 7 Coast Road West Mersea CO5 8QE Colchester Essex | United Kingdom | British | Accountant | 18308120003 | ||||
FRENCH, Alexandra Catherine | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Chief Executive | 295547710001 | ||||
GEAREY, Tony David | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Director | 63495030002 | ||||
GOODMAN, Alan Herbert | Director | Longmeadow Lower Road Hundon CO10 8DZ Sudbury Suffolk | British | Production Director | 70552190001 | |||||
HOWLETT, Nicholas Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Non-Executive Director | 61617240004 | ||||
JARVIS, Christopher Stuart | Director | 67 Fairhaven Avenue West Mersea CO5 8BT Colchester Essex | England | British | Export Director | 6164800010 | ||||
MARTIN, Christopher James | Director | Glenfield Layer Road Kingsford CO2 0HR Colchester | England | British | Supply Chain Director | 182453330001 | ||||
MELLENCHIP, Alan Granville | Director | Ashridge Hanchett End Withersfield CB9 7RP Haverhill Suffolk | British | Sales Director | 6164810001 | |||||
NORRIS, Matthew James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | United Kingdom | British | Chief Executive Officer | 260099740001 | ||||
O'SULLIVAN, Patrick Edmund, Professor | Director | 15 Branksome House Westgate Street CF10 1DF Cardiff Wales | Wales | British | Consultant | 84982670001 | ||||
RATZKE, Bernd | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | German | Director | 60457410001 | ||||
RITCHIE, Keith Archibald | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Chairman | 168974710001 | ||||
RITCHIE, Keith Archibald | Director | 5 Canada Square E14 5AQ London | United Kingdom | British | Accountant | 154570940001 | ||||
RUFFELL, David Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Chief Executive | 6164760001 | ||||
SARGEANT, Kevin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | Non-Executive Director | 31445840003 |
What are the latest statements on persons with significant control for TITON HOLDINGS PLC?
Notified On | Ceased On | Statement |
---|---|---|
Dec 20, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0