Background WavePink WaveYellow Wave

WOGEN TITANIUM LIMITED (00461612)

WOGEN TITANIUM LIMITED (00461612) is an active UK company. incorporated on 25 November 1948. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. WOGEN TITANIUM LIMITED has been registered for 77 years. Current directors include CRAIG, John Gordon Buckingham, WILLIAMS, Alexander Ackerl.

Company Number
00461612
Status
active
Type
ltd
Incorporated
25 November 1948
Age
77 years
Address
4 The Sanctuary, London, SW1P 3JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CRAIG, John Gordon Buckingham, WILLIAMS, Alexander Ackerl
SIC Codes
25990, 46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOGEN TITANIUM LIMITED

WOGEN TITANIUM LIMITED is an active company incorporated on 25 November 1948 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. WOGEN TITANIUM LIMITED was registered 77 years ago.(SIC: 25990, 46720)

Status

active

Active since 77 years ago

Company No

00461612

LTD Company

Age

77 Years

Incorporated 25 November 1948

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

WILLAN-WOGEN ALLOYS LIMITED
From: 31 December 1977To: 12 July 2000
FORDYCE FOUNDRIES LIMITED
From: 25 November 1948To: 31 December 1977
Contact
Address

4 The Sanctuary Westminster London, SW1P 3JS,

Timeline

10 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Nov 48
Director Left
Oct 11
Director Left
May 15
Director Left
Mar 16
Loan Cleared
Mar 16
Director Joined
May 17
Director Left
Jul 17
Owner Exit
Mar 22
Director Joined
May 24
Owner Exit
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GREENWOOD, Adam Charles Simon

Active
4 The Sanctuary, LondonSW1P 3JS
Secretary
Appointed 30 Apr 2017

CRAIG, John Gordon Buckingham

Active
4 The Sanctuary, LondonSW1P 3JS
Born October 1965
Director
Appointed 30 Apr 2017

WILLIAMS, Alexander Ackerl

Active
The Sanctuary, LondonSW1P 3JS
Born May 1979
Director
Appointed 28 May 2024

POULTER, Neil

Resigned
11 Knox Close, FleetGU52 6TR
Secretary
Appointed 01 Oct 2007
Resigned 24 Apr 2015

WATKINS, Peter Howard

Resigned
Staddlestones Beacon Hill, High WycombeHP10 8NJ
Secretary
Appointed N/A
Resigned 01 Oct 2007

COX, John Francis Brinkman

Resigned
Fairacres, BredeTN13 6DG
Born March 1932
Director
Appointed N/A
Resigned 30 Sept 1996

HANNAH, James Simpson

Resigned
247 Millhouses Lane, SheffieldS11 9HX
Born December 1939
Director
Appointed N/A
Resigned 31 Dec 2005

KERR, Allan Jasper

Resigned
10 Spencer Hill, LondonSW19 4NY
Born March 1951
Director
Appointed 24 Jul 2001
Resigned 26 Sept 2011

POULTER, Neil

Resigned
11 Knox Close, FleetGU52 6TR
Born February 1968
Director
Appointed 01 Oct 2007
Resigned 24 Apr 2015

WATKINS, Peter Howard

Resigned
Staddlestones Beacon Hill, High WycombeHP10 8NJ
Born June 1947
Director
Appointed N/A
Resigned 30 Jun 2017

WILLIAMS, Colin Campbell

Resigned
Conington Hall, ConingtonCB3 8LT
Born February 1942
Director
Appointed N/A
Resigned 30 Jun 2015

Persons with significant control

3

1 Active
2 Ceased
The Sanctuary, LondonSW1P 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
The Sanctuary, LondonSW1P 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2024

Mr Alexander Ackerl Williams

Ceased
4 The Sanctuary, LondonSW1P 3JS
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
403aParticulars of Charge Subject to s859A
Miscellaneous
19 October 2005
MISCMISC
Legacy
10 October 2005
287Change of Registered Office
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
31 October 2000
403b403b
Certificate Change Of Name Company
11 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
18 November 1998
288cChange of Particulars
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
20 February 1989
288288
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
288288
Legacy
21 June 1986
363363
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
30 November 1956
395Particulars of Mortgage or Charge
Incorporation Company
25 November 1948
NEWINCIncorporation