Background WavePink WaveYellow Wave

TITLE RESEARCH LIMITED (01115250)

TITLE RESEARCH LIMITED (01115250) is an active UK company. incorporated on 24 May 1973. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TITLE RESEARCH LIMITED has been registered for 52 years. Current directors include ALLSOPP, Anthony James, LEACH, Philip Richard, LINDOP, Gareth Robert and 1 others.

Company Number
01115250
Status
active
Type
ltd
Incorporated
24 May 1973
Age
52 years
Address
Spectrum House, Bristol, BS1 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALLSOPP, Anthony James, LEACH, Philip Richard, LINDOP, Gareth Robert, TOGHILL, Paul David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITLE RESEARCH LIMITED

TITLE RESEARCH LIMITED is an active company incorporated on 24 May 1973 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TITLE RESEARCH LIMITED was registered 52 years ago.(SIC: 74909)

Status

active

Active since 52 years ago

Company No

01115250

LTD Company

Age

52 Years

Incorporated 24 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

TITLE RESEARCH (ADMINISTRATION) LIMITED
From: 31 December 1978To: 24 December 2008
TITLE RESEARCH (LAND) LIMITED
From: 24 May 1973To: 31 December 1978
Contact
Address

Spectrum House Bond Street Bristol, BS1 3LG,

Previous Addresses

Kings Court Parsonage Lane Bath BA1 1ER
From: 28 August 2014To: 22 November 2016
1 West Smithfield London EC1A 9JU
From: 24 May 1973To: 28 August 2014
Timeline

28 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
May 73
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Jul 14
Director Joined
Oct 15
Loan Cleared
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Mar 21
Director Left
May 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ALLSOPP, Anthony James

Active
Bond Street, BristolBS1 3LG
Born March 1979
Director
Appointed 30 Sept 2025

LEACH, Philip Richard

Active
Bond Street, BristolBS1 3LG
Born June 1983
Director
Appointed 29 Aug 2023

LINDOP, Gareth Robert

Active
Bond Street, BristolBS1 3LG
Born January 1983
Director
Appointed 30 Sept 2025

TOGHILL, Paul David

Active
Bond Street, BristolBS1 3LG
Born May 1974
Director
Appointed 01 May 2025

CURRAN, Josephine Ann

Resigned
21 River Court, LondonSE1 9PE
Secretary
Appointed N/A
Resigned 01 Feb 1999

CURRAN, Thomas Herbert

Resigned
River Court, LondonSE1 9PE
Secretary
Appointed 01 Feb 1999
Resigned 17 Nov 1999

DENNING, Jennifer Helen

Resigned
43 Lingfield Road, LondonSW19 4PZ
Secretary
Appointed 08 Apr 2005
Resigned 21 Dec 2007

RIGDEN, Stephen Philip

Resigned
67 Shooters Hill Road, LondonSE3 7HZ
Secretary
Appointed 22 Apr 2002
Resigned 08 Apr 2005

SHAW, Joanna Simone

Resigned
Bond Street, BristolBS1 3LG
Secretary
Appointed 18 Sept 2019
Resigned 24 Apr 2020

FENISTON LIMITED

Resigned
4a Albert Street, WindsorSL4 5BU
Corporate secretary
Appointed 17 Nov 1999
Resigned 22 Apr 2002

REED SMITH CORPORATE SERVICES LIMITED

Resigned
3rd Floor, LondonEC2A 2RS
Corporate secretary
Appointed 21 Dec 2007
Resigned 10 Feb 2011

BIRD, Sarah Marie

Resigned
Bond Street, BristolBS1 3LG
Born March 1980
Director
Appointed 15 Dec 2017
Resigned 06 Sept 2019

CHANDLER, Ben Adam

Resigned
West Smithfield, LondonEC1A 9JU
Born December 1979
Director
Appointed 30 Jan 2010
Resigned 22 Mar 2013

CURRAN, Josephine Ann

Resigned
21 River Court, LondonSE1 9PE
Born December 1940
Director
Appointed 01 Feb 1999
Resigned 15 Jul 2000

CURRAN, Thomas Paul

Resigned
Bond Street, BristolBS1 3LG
Born May 1962
Director
Appointed 22 Oct 1998
Resigned 24 Aug 2020

CURRAN, Thomas Herbert

Resigned
River Court, LondonSE1 9PE
Born August 1938
Director
Appointed N/A
Resigned 15 Jul 2000

DENNING, Jennifer Helen

Resigned
43 Lingfield Road, LondonSW19 4PZ
Born October 1962
Director
Appointed 01 Oct 2005
Resigned 21 Dec 2007

FIREBRACE, Patrick David Richard

Resigned
Bond Street, BristolBS1 3LG
Born November 1974
Director
Appointed 04 Jul 2014
Resigned 15 Dec 2017

HANCOX, Simon Michael

Resigned
Bond Street, BristolBS1 3LG
Born December 1966
Director
Appointed 23 May 2019
Resigned 30 Apr 2025

HARRIS, Jeremy Paul

Resigned
West Smithfield, LondonEC1A 9JU
Born September 1958
Director
Appointed 30 Jan 2010
Resigned 30 Sept 2010

JONES, Christopher Roland

Resigned
Bond Street, BristolBS1 3LG
Born December 1966
Director
Appointed 20 Oct 2015
Resigned 23 Apr 2018

MASTERTON, David John

Resigned
Bond Street, BristolBS1 3LG
Born November 1971
Director
Appointed 06 Sept 2019
Resigned 28 Apr 2023

MILLER, Colin

Resigned
Riverside, MaidstoneME18 6BP
Born December 1967
Director
Appointed 01 Oct 2004
Resigned 26 Apr 2007

PIERCE, Andrea

Resigned
Bond Street, BristolBS1 3LG
Born April 1977
Director
Appointed 01 Jun 2018
Resigned 12 Mar 2021

SZCZEPANSKI, Julia

Resigned
West Smithfield, LondonEC1A 9JU
Born February 1962
Director
Appointed 01 Mar 2011
Resigned 01 Oct 2012

WHEELHOUSE, Victoria Margaret

Resigned
Bond Street, BristolBS1 3LG
Born May 1973
Director
Appointed 10 Jun 2020
Resigned 30 Jul 2025

Persons with significant control

1

Bond Street, BristolBS1 3LG

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
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Miscellaneous
8 May 2014
MISCMISC
Miscellaneous
30 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Legacy
8 June 2011
MG02MG02
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 March 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Legacy
24 December 2010
MG01MG01
Resolution
15 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
23 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
17 March 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Legacy
29 December 2008
287Change of Registered Office
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
31 July 2008
AUDAUD
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288cChange of Particulars
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
1 February 2007
363aAnnual Return
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
7 February 2006
288cChange of Particulars
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
287Change of Registered Office
Auditors Resignation Company
16 May 2005
AUDAUD
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363aAnnual Return
Legacy
30 May 2002
287Change of Registered Office
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
155(6)a155(6)a
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
88(2)R88(2)R
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
21 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
8 February 1999
288cChange of Particulars
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
287Change of Registered Office
Legacy
8 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
287Change of Registered Office
Legacy
10 November 1997
288cChange of Particulars
Legacy
10 November 1997
288cChange of Particulars
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
88(2)R88(2)R
Resolution
10 September 1996
RESOLUTIONSResolutions
Legacy
10 September 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
18 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
88(2)R88(2)R
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Auditors Resignation Company
21 September 1992
AUDAUD
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
23 September 1987
225(1)225(1)
Legacy
14 August 1987
363363
Accounts With Made Up Date
13 August 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 October 1984
AAAnnual Accounts
Accounts With Made Up Date
15 November 1983
AAAnnual Accounts
Accounts With Made Up Date
21 December 1982
AAAnnual Accounts
Legacy
21 May 1982
363363
Legacy
20 May 1982
363363
Accounts With Made Up Date
20 May 1982
AAAnnual Accounts
Legacy
21 April 1981
363363
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Certificate Change Of Name Company
20 October 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1973
NEWINCIncorporation