Background WavePink WaveYellow Wave

PHILIPS TITAN LIMITED (04000607)

PHILIPS TITAN LIMITED (04000607) is an active UK company. incorporated on 24 May 2000. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PHILIPS TITAN LIMITED has been registered for 25 years. Current directors include BEST, Louise Helen, LEFTWICH, Mark.

Company Number
04000607
Status
active
Type
ltd
Incorporated
24 May 2000
Age
25 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEST, Louise Helen, LEFTWICH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILIPS TITAN LIMITED

PHILIPS TITAN LIMITED is an active company incorporated on 24 May 2000 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PHILIPS TITAN LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04000607

LTD Company

Age

25 Years

Incorporated 24 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

ASSEMBLEON UNITED KINGDOM LIMITED
From: 23 November 2000To: 4 April 2011
MATCHEVERY LIMITED
From: 24 May 2000To: 23 November 2000
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 8 March 2021
Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
From: 24 May 2000To: 19 January 2016
Timeline

18 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Capital Update
Sept 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Secretary
Appointed 01 Feb 2016

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 01 Feb 2016

LEFTWICH, Mark

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born July 1978
Director
Appointed 01 Apr 2022

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 01 Apr 2007
Resigned 01 Feb 2016

MORRIS, Michael Geoffrey

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Secretary
Appointed 06 Jul 2000
Resigned 31 Mar 2007

VAN DE KERKHOF, Theo

Resigned
Kruispark Weg 58, Best 568y Ac
Secretary
Appointed 19 Dec 2000
Resigned 18 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 2000
Resigned 06 Jul 2000

ARMSTRONG, Martin Robert

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born July 1956
Director
Appointed 03 Apr 2011
Resigned 01 Feb 2016

ARMSTRONG, Martin Robert

Resigned
39 Croft Road, LondonSW16 3NG
Born July 1956
Director
Appointed 06 Jul 2000
Resigned 01 Jan 2001

BRUNNEN, Simon Philip

Resigned
3 Rembrandtstraat, Son
Born March 1958
Director
Appointed 19 May 2006
Resigned 09 Oct 2008

GALE, Julie Joanna

Resigned
30 City Road, CambridgeCB1 1DP
Born May 1971
Director
Appointed 15 Dec 2000
Resigned 21 Mar 2002

HOOGLAND, Cornelis

Resigned
Bronziet 13, 5629 HbFOREIGN
Born August 1961
Director
Appointed 01 Sept 2003
Resigned 19 May 2006

MESHER, Neil Anthony

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born November 1966
Director
Appointed 15 Sept 2020
Resigned 01 Apr 2022

MORRIS, Michael Geoffrey

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Born March 1947
Director
Appointed 06 Jul 2000
Resigned 01 Jan 2001

O'DELL, Raymond John

Resigned
24 Hazelhall, LimerickIRISH
Born March 1963
Director
Appointed 03 Apr 2002
Resigned 18 May 2007

PAPOULAR, Andre Marcel

Resigned
Philips Centre, GuildfordGU2 8XH
Born December 1955
Director
Appointed 01 Mar 2011
Resigned 03 Apr 2011

PAPOULAR, Andre Marcel

Resigned
Philips Centre, GuildfordGU2 8XH
Born December 1955
Director
Appointed 01 Mar 2011
Resigned 01 Mar 2011

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1960
Director
Appointed 31 Dec 2015
Resigned 15 Sept 2020

VAN DE KERKHOF, Theo

Resigned
Kruispark Weg 58, Best 568y Ac
Born September 1946
Director
Appointed 19 Dec 2000
Resigned 01 Sept 2003

VELTMAN, Andre

Resigned
Virginia Woolflaan, Eindhoven
Born September 1959
Director
Appointed 09 Oct 2008
Resigned 01 Mar 2011

VIVASH, Hayden Paul

Resigned
Philips Centre, GuildfordGU2 8XH
Born February 1965
Director
Appointed 01 Mar 2011
Resigned 15 Dec 2015

WILLIAMS, Edward Pierre

Resigned
40b Parkstone Avenue, PooleBH14 9LR
Born February 1970
Director
Appointed 14 Dec 2007
Resigned 01 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 May 2000
Resigned 06 Jul 2000

Persons with significant control

1

Campus 5, Eindhoven

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 September 2014
SH19Statement of Capital
Legacy
19 August 2014
SH20SH20
Legacy
19 August 2014
CAP-SSCAP-SS
Resolution
19 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Certificate Change Of Name Company
4 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
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
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Auditors Resignation Company
22 September 2009
AUDAUD
Miscellaneous
25 August 2009
MISCMISC
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363aAnnual Return
Legacy
29 September 2004
363aAnnual Return
Legacy
29 September 2004
363aAnnual Return
Legacy
29 September 2004
363aAnnual Return
Legacy
18 August 2004
287Change of Registered Office
Legacy
1 June 2004
363aAnnual Return
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363aAnnual Return
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
4 November 2002
244244
Auditors Resignation Company
10 October 2002
AUDAUD
Miscellaneous
25 June 2002
MISCMISC
Legacy
31 May 2002
363aAnnual Return
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
88(2)R88(2)R
Legacy
25 January 2001
123Notice of Increase in Nominal Capital
Resolution
25 January 2001
RESOLUTIONSResolutions
Resolution
25 January 2001
RESOLUTIONSResolutions
Resolution
25 January 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2000
287Change of Registered Office
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Memorandum Articles
30 August 2000
MEM/ARTSMEM/ARTS
Resolution
30 August 2000
RESOLUTIONSResolutions
Incorporation Company
24 May 2000
NEWINCIncorporation