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, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for TITON HOLDINGS PLC?
| Last Confirmation Statement Made Up To | Mar 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2026 |
| Overdue | No |
What are the latest filings for TITON HOLDINGS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 05, 2026 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2025 | 90 pages | AA | ||
Group of companies' accounts made up to Sep 30, 2024 | 95 pages | AA | ||
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 | ||
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 | England | British | 156641930001 | |||||
| CARPENTER, Thomas Selby | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 153874330005 | |||||
| HOOPER, Paul Graham | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 122149670001 | |||||
| ISOM, Carolyn Venessa | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 230008570001 | |||||
| WARD, Jeffrey Graham | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | American | 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 | 2018330001 | |||||
| ANDERSON, Tyson Neil | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 63495000003 | |||||
| BRIGHTON, Ronald | Director | 4 Boyton Close CB9 0DZ Haverhill Suffolk | England | British | 15476770001 | |||||
| CHEEK, Ronald Charles Walter | Director | 6 Chippingdell CM8 Witham Essex | British | 6666480001 | ||||||
| FARRAR, Peter | Director | Park House Rivenhall CM8 Witham Essex | British | 6666490001 | ||||||
| FITT, Peter Wilfrid Edgar | Director | 7 Coast Road West Mersea CO5 8QE Colchester Essex | United Kingdom | British | 18308120003 | |||||
| FRENCH, Alexandra Catherine | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 295547710001 | |||||
| GEAREY, Tony David | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 63495030002 | |||||
| GOODMAN, Alan Herbert | Director | Longmeadow Lower Road Hundon CO10 8DZ Sudbury Suffolk | British | 70552190001 | ||||||
| HOWLETT, Nicholas Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 61617240004 | |||||
| JARVIS, Christopher Stuart | Director | 67 Fairhaven Avenue West Mersea CO5 8BT Colchester Essex | England | British | 6164800010 | |||||
| MARTIN, Christopher James | Director | Glenfield Layer Road Kingsford CO2 0HR Colchester | England | British | 182453330001 | |||||
| MELLENCHIP, Alan Granville | Director | Ashridge Hanchett End Withersfield CB9 7RP Haverhill Suffolk | British | 6164810001 | ||||||
| NORRIS, Matthew James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | United Kingdom | British | 260099740001 | |||||
| O'SULLIVAN, Patrick Edmund, Professor | Director | 15 Branksome House Westgate Street CF10 1DF Cardiff Wales | Wales | British | 84982670001 | |||||
| RATZKE, Bernd | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | German | 60457410001 | |||||
| RITCHIE, Keith Archibald | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 168974710001 | |||||
| RITCHIE, Keith Archibald | Director | 5 Canada Square E14 5AQ London | United Kingdom | British | 154570940001 | |||||
| RUFFELL, David Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 6164760001 | |||||
| SARGEANT, Kevin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 894 Essex England | England | British | 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