TITLEABSOLUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTITLEABSOLUTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03958105
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TITLEABSOLUTE LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is TITLEABSOLUTE LIMITED located?

    Registered Office Address
    Churchgate House 2nd Floor
    56 Oxford Street
    M1 6EU Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TITLEABSOLUTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TITLEABSOLUTE LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for TITLEABSOLUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Susan Jane Castro as a director on Jan 21, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Confirmation statement made on Feb 15, 2024 with updates

    5 pagesCS01

    Change of details for Countrywide Group Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Statement of capital on Nov 14, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 15, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of TITLEABSOLUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    BAILES, Constance Mary, Mrs.
    Stillington Road
    Sutton On The Forest
    YO61 1EQ York
    High Inhams Farm
    North Yorkshire
    England
    Secretary
    Stillington Road
    Sutton On The Forest
    YO61 1EQ York
    High Inhams Farm
    North Yorkshire
    England
    British17663350004
    HARRIS, Alison Clare
    Hawthorn House
    Crooked Lane, Kirk Hammerton
    YO26 8DG York
    North Yorkshire
    Secretary
    Hawthorn House
    Crooked Lane, Kirk Hammerton
    YO26 8DG York
    North Yorkshire
    British69903080001
    JALLAND, Stephen
    Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    10
    Cheshire
    Secretary
    Elswick Avenue
    Bramhall
    SK7 2PN Stockport
    10
    Cheshire
    British133868640001
    NORTH, Alyn Rhys
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Secretary
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    151747660001
    WAKE, Peter Wilson
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    Secretary
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    British209486930001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    248997710001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAILES, Peter, Dr.
    High Inhams Farm
    Stillington Road, Sutton On The Forest
    YO61 1EQ York
    North Yorkshire
    Director
    High Inhams Farm
    Stillington Road, Sutton On The Forest
    YO61 1EQ York
    North Yorkshire
    United KingdomBritish163484260001
    BLACK, David Charles
    Holly Tree House
    Scoreby
    YO41 1NP York
    North Yorkshire
    Director
    Holly Tree House
    Scoreby
    YO41 1NP York
    North Yorkshire
    United KingdomBritish81049460001
    CASTRO, Susan Jane
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    Lancashire
    United Kingdom
    Director
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    Lancashire
    United Kingdom
    United KingdomBritish275172850001
    CHAPMAN, Paul Robert
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    Director
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish174995710001
    CHAPMAN, Paul Robert
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    Director
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish174995710001
    CLARK, John
    Kirkside Cottage
    Main Street, Stillington
    YO61 1JS York
    North Yorkshire
    Director
    Kirkside Cottage
    Main Street, Stillington
    YO61 1JS York
    North Yorkshire
    British97427830001
    CORLEY, Vincent Edward
    Maid Marian Way
    NG1 6HS Nottingham
    24-26
    United Kingdom
    Director
    Maid Marian Way
    NG1 6HS Nottingham
    24-26
    United Kingdom
    EnglandBritish104909650001
    CREFFIELD, Paul Lewis
    2nd Floor
    56 Oxford Street
    M1 6EU Manchester
    Churchgate House
    Director
    2nd Floor
    56 Oxford Street
    M1 6EU Manchester
    Churchgate House
    United KingdomBritish130655630001
    DAVIS, Jacqueline Anne
    Hollybrook
    Llangrove
    HR9 6EZ Ross On Wye
    Herefordshire
    Director
    Hollybrook
    Llangrove
    HR9 6EZ Ross On Wye
    Herefordshire
    British105870930001
    EMBLEM, Matthew
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    Director
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    United KingdomBritish252528880001
    LEAVER, Jasper
    69 Fulwood Heights
    PR2 9AW Preston
    Lancashire
    Director
    69 Fulwood Heights
    PR2 9AW Preston
    Lancashire
    British109451530001
    MARRIS, Terry
    3 Priory Manor
    Rayrigg Road
    LA23 1EX Windermere
    Cumbria
    Director
    3 Priory Manor
    Rayrigg Road
    LA23 1EX Windermere
    Cumbria
    United KingdomBritish26411860003
    NORTH, Alyn Rhys, Mr.
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish151747190001
    PERKINS, Simon James
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    EnglandBritish316403590001
    SCARFF, Robert Alan
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish2351640006
    SCOTT, James Robert
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish193689540002
    SCOTT, James Robert
    5th Floor, Kelting House
    Southernhay
    SS14 1EL Basildon, Essex
    C/O Countrywide Surveyors
    England
    England
    Director
    5th Floor, Kelting House
    Southernhay
    SS14 1EL Basildon, Essex
    C/O Countrywide Surveyors
    England
    England
    United KingdomBritish193689540001
    SPURGEON, Susan Veronica
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    Director
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    United KingdomBritish151752190002
    WAKE, Peter Wilson
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    Director
    23 Crispin Way
    SL2 3UD Farnham Common
    Berkshire
    United KingdomBritish209486930001
    WALTON, Rachel Sarah Melanie
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    Director
    90 Great Bridgewater Street
    M1 5RR Manchester
    Lee House
    United Kingdom
    EnglandBritish176508740001
    WAREHAM, Paul Anthony
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritish194838440001
    WOOD, Robert Andrew
    Orchard House Hodgson Lane
    Upper Poppleton
    YO26 6DY York
    Director
    Orchard House Hodgson Lane
    Upper Poppleton
    YO26 6DY York
    United KingdomBritish9517880004
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of TITLEABSOLUTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4947152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TITLEABSOLUTE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2017Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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