TITLEABSOLUTE LIMITED
Overview
| Company Name | TITLEABSOLUTE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03958105 |
| 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 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 Address | No |
What are the latest accounts for TITLEABSOLUTE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TITLEABSOLUTE LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for TITLEABSOLUTE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Jane Castro as a director on Jan 21, 2026 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Countrywide Group Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital on Nov 14, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of TITLEABSOLUTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 290309030001 | |||||||||
| BAILES, Constance Mary, Mrs. | Secretary | Stillington Road Sutton On The Forest YO61 1EQ York High Inhams Farm North Yorkshire England | British | 17663350004 | ||||||||||
| HARRIS, Alison Clare | Secretary | Hawthorn House Crooked Lane, Kirk Hammerton YO26 8DG York North Yorkshire | British | 69903080001 | ||||||||||
| JALLAND, Stephen | Secretary | Elswick Avenue Bramhall SK7 2PN Stockport 10 Cheshire | British | 133868640001 | ||||||||||
| NORTH, Alyn Rhys | Secretary | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | 151747660001 | |||||||||||
| WAKE, Peter Wilson | Secretary | 23 Crispin Way SL2 3UD Farnham Common Berkshire | British | 209486930001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 248997710001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BAILES, Peter, Dr. | Director | High Inhams Farm Stillington Road, Sutton On The Forest YO61 1EQ York North Yorkshire | United Kingdom | British | 163484260001 | |||||||||
| BLACK, David Charles | Director | Holly Tree House Scoreby YO41 1NP York North Yorkshire | United Kingdom | British | 81049460001 | |||||||||
| CASTRO, Susan Jane | Director | 90 Great Bridgewater Street M1 5RR Manchester Lee House Lancashire United Kingdom | United Kingdom | British | 275172850001 | |||||||||
| CHAPMAN, Paul Robert | Director | Boundary Court DE74 2UD Derby 2 Derbyshire United Kingdom | United Kingdom | British | 174995710001 | |||||||||
| CHAPMAN, Paul Robert | Director | Boundary Court DE74 2UD Derby 2 Derbyshire United Kingdom | United Kingdom | British | 174995710001 | |||||||||
| CLARK, John | Director | Kirkside Cottage Main Street, Stillington YO61 1JS York North Yorkshire | British | 97427830001 | ||||||||||
| CORLEY, Vincent Edward | Director | Maid Marian Way NG1 6HS Nottingham 24-26 United Kingdom | England | British | 104909650001 | |||||||||
| CREFFIELD, Paul Lewis | Director | 2nd Floor 56 Oxford Street M1 6EU Manchester Churchgate House | United Kingdom | British | 130655630001 | |||||||||
| DAVIS, Jacqueline Anne | Director | Hollybrook Llangrove HR9 6EZ Ross On Wye Herefordshire | British | 105870930001 | ||||||||||
| EMBLEM, Matthew | Director | 90 Great Bridgewater Street M1 5RR Manchester Lee House United Kingdom | United Kingdom | British | 252528880001 | |||||||||
| LEAVER, Jasper | Director | 69 Fulwood Heights PR2 9AW Preston Lancashire | British | 109451530001 | ||||||||||
| MARRIS, Terry | Director | 3 Priory Manor Rayrigg Road LA23 1EX Windermere Cumbria | United Kingdom | British | 26411860003 | |||||||||
| NORTH, Alyn Rhys, Mr. | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 151747190001 | |||||||||
| PERKINS, Simon James | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | England | British | 316403590001 | |||||||||
| SCARFF, Robert Alan | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 2351640006 | |||||||||
| SCOTT, James Robert | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 193689540002 | |||||||||
| SCOTT, James Robert | Director | 5th Floor, Kelting House Southernhay SS14 1EL Basildon, Essex C/O Countrywide Surveyors England England | United Kingdom | British | 193689540001 | |||||||||
| SPURGEON, Susan Veronica | Director | 90 Great Bridgewater Street M1 5RR Manchester Lee House United Kingdom | United Kingdom | British | 151752190002 | |||||||||
| WAKE, Peter Wilson | Director | 23 Crispin Way SL2 3UD Farnham Common Berkshire | United Kingdom | British | 209486930001 | |||||||||
| WALTON, Rachel Sarah Melanie | Director | 90 Great Bridgewater Street M1 5RR Manchester Lee House United Kingdom | England | British | 176508740001 | |||||||||
| WAREHAM, Paul Anthony | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | 194838440001 | |||||||||
| WOOD, Robert Andrew | Director | Orchard House Hodgson Lane Upper Poppleton YO26 6DY York | United Kingdom | British | 9517880004 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of TITLEABSOLUTE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Group Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TITLEABSOLUTE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2017 | Oct 12, 2017 | The 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