Background WavePink WaveYellow Wave

TITCHFIELD ENTERPRISES LTD (03849229)

TITCHFIELD ENTERPRISES LTD (03849229) is an active UK company. incorporated on 28 September 1999. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TITCHFIELD ENTERPRISES LTD has been registered for 26 years. Current directors include WHITE, Ian Hugh, Professor, WHITE, Margaret Rosemary.

Company Number
03849229
Status
active
Type
ltd
Incorporated
28 September 1999
Age
26 years
Address
Cart House 2, Copley Hill Business Park Cambridge Road, Cambridge, CB22 3GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WHITE, Ian Hugh, Professor, WHITE, Margaret Rosemary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITCHFIELD ENTERPRISES LTD

TITCHFIELD ENTERPRISES LTD is an active company incorporated on 28 September 1999 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TITCHFIELD ENTERPRISES LTD was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03849229

LTD Company

Age

26 Years

Incorporated 28 September 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge, CB22 3GN,

Previous Addresses

3 Kingsmead Terrace Bath BA1 1UX
From: 1 November 2015To: 21 December 2015
3 Kingsmead Terrace Bath BA1 1UX England
From: 1 November 2015To: 1 November 2015
C/O G Macrae Green Park Offices James Street West Bath Avon BA1 2BU
From: 14 October 2013To: 1 November 2015
Gladys Macrae Office 4 Green Park Offices James Street West Bath BA1 2BU
From: 28 September 1999To: 14 October 2013
Timeline

4 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITE, Ian Hugh, Prof

Active
Cambridge Road, CambridgeCB22 3GN
Secretary
Appointed 28 Sept 1999

WHITE, Ian Hugh, Professor

Active
Cambridge Road, CambridgeCB22 3GN
Born October 1959
Director
Appointed 22 Nov 2017

WHITE, Margaret Rosemary

Active
Cambridge Road, CambridgeCB22 3GN
Born May 1960
Director
Appointed 28 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Sept 1999
Resigned 28 Sept 1999

WHITE, Ian Hugh, Professor

Resigned
Cambridge Road, CambridgeCB22 3GN
Born March 1963
Director
Appointed 14 Dec 2016
Resigned 22 Nov 2017

Persons with significant control

2

Mrs Margaret Rosemary White

Active
Cambridge Road, CambridgeCB22 3GN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016

Professor Ian Hugh White

Active
Cambridge Road, CambridgeCB22 3GN
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2010
AR01AR01
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Legacy
5 October 2001
288cChange of Particulars
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
225Change of Accounting Reference Date
Legacy
4 October 1999
288bResignation of Director or Secretary
Resolution
30 September 1999
RESOLUTIONSResolutions
Resolution
30 September 1999
RESOLUTIONSResolutions
Resolution
30 September 1999
RESOLUTIONSResolutions
Incorporation Company
28 September 1999
NEWINCIncorporation