Background WavePink WaveYellow Wave

TI AUTOMOTIVE HOLDINGS LIMITED (04174232)

TI AUTOMOTIVE HOLDINGS LIMITED (04174232) is an active UK company. incorporated on 7 March 2001. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TI AUTOMOTIVE HOLDINGS LIMITED has been registered for 25 years. Current directors include GREWAL, Asha, TWIGGER, Lawrence Howard, WONG, Chen Vui.

Company Number
04174232
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
4650 Kingsgate Cascade Way, Oxford, OX4 2SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREWAL, Asha, TWIGGER, Lawrence Howard, WONG, Chen Vui
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI AUTOMOTIVE HOLDINGS LIMITED

TI AUTOMOTIVE HOLDINGS LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TI AUTOMOTIVE HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04174232

LTD Company

Age

25 Years

Incorporated 7 March 2001

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

2143RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 7 March 2001To: 3 July 2001
Contact
Address

4650 Kingsgate Cascade Way Oxford Business Park South Oxford, OX4 2SU,

Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Capital Update
Feb 11
Funding Round
Apr 13
Capital Update
Apr 13
Director Joined
Aug 14
Director Left
Aug 14
Loan Cleared
Jul 15
Loan Secured
Jul 15
Capital Update
Dec 16
Capital Update
Dec 16
Funding Round
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
May 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
6
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GREWAL, Asha

Active
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born June 1984
Director
Appointed 19 May 2025

TWIGGER, Lawrence Howard

Active
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born October 1983
Director
Appointed 08 Sept 2025

WONG, Chen Vui

Active
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born May 1976
Director
Appointed 31 May 2022

GUERRIERO, Timothy Michael

Resigned
45893 Fermanagh, Michigan48167
Secretary
Appointed 29 May 2001
Resigned 12 Nov 2001

LUDLOW, David Joseph

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Secretary
Appointed 12 Nov 2001
Resigned 28 Feb 2025

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 29 May 2001

ALLEN, Robert Michael

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born June 1964
Director
Appointed 13 May 2019
Resigned 31 May 2022

BLACKWELL, Richard John

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born July 1966
Director
Appointed 26 Jun 2025
Resigned 08 Sept 2025

DUXBURY, Howard

Resigned
Lower Gatehouse, DentonNN7 1DQ
Born April 1952
Director
Appointed 29 May 2001
Resigned 21 Jul 2005

EDWARDS, Timothy David Warneford

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born December 1958
Director
Appointed 21 Jul 2005
Resigned 06 Dec 2018

GUERRIERO, Timothy Michael

Resigned
45893 Fermanagh, Michigan48167
Born May 1955
Director
Appointed 29 May 2001
Resigned 18 Jul 2014

HARRISON, Philip Michael

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born February 1966
Director
Appointed 31 May 2022
Resigned 03 Feb 2023

HOWELL, Simon Paul

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born April 1968
Director
Appointed 06 Dec 2018
Resigned 04 Jul 2025

KINSELLA, Christopher Joseph

Resigned
45 Northbrook Road, BroadstoneBH18 8HD
Born April 1956
Director
Appointed 29 May 2001
Resigned 30 Nov 2007

LAULE, William Joseph

Resigned
103 Vendome, Michigan
Born September 1948
Director
Appointed 29 May 2001
Resigned 31 May 2008

MURRELL, David

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born March 1966
Director
Appointed 18 Jul 2014
Resigned 31 Jan 2018

PAROLY, Matthew Keats

Resigned
4650 Kingsgate Cascade Way, OxfordOX4 2SU
Born July 1965
Director
Appointed 31 Jan 2018
Resigned 06 Dec 2018

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 Mar 2001
Resigned 29 May 2001

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 Mar 2001
Resigned 29 May 2001

Persons with significant control

2

1 Active
1 Ceased
Cascade Way, OxfordOX4 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2018
Ceased 14 Apr 2025
Kingsgate, Cascade Way, OxfordOX4 2SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Legacy
19 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2016
SH19Statement of Capital
Legacy
19 December 2016
CAP-SSCAP-SS
Legacy
19 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2016
SH19Statement of Capital
Legacy
19 December 2016
CAP-SSCAP-SS
Resolution
19 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
13 March 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
6 January 2015
MR05Certification of Charge
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 April 2013
SH19Statement of Capital
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Resolution
10 April 2013
RESOLUTIONSResolutions
Legacy
8 April 2013
SH20SH20
Legacy
8 April 2013
CAP-SSCAP-SS
Resolution
8 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Memorandum Articles
18 March 2013
MEM/ARTSMEM/ARTS
Resolution
18 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Legacy
28 August 2012
MG01MG01
Legacy
7 April 2012
MG02MG02
Legacy
22 March 2012
MG02MG02
Legacy
22 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Legacy
20 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Legacy
4 March 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
10 February 2011
SH19Statement of Capital
Legacy
29 December 2010
SH20SH20
Legacy
29 December 2010
CAP-SSCAP-SS
Resolution
29 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
7 September 2010
MG02MG02
Legacy
30 March 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
18 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
363sAnnual Return (shuttle)
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 October 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
403b403b
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
400400
Legacy
6 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
17 March 2005
MEM/ARTSMEM/ARTS
Legacy
17 March 2005
88(2)R88(2)R
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
123Notice of Increase in Nominal Capital
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
25 October 2003
288cChange of Particulars
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
21 August 2002
288cChange of Particulars
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
288cChange of Particulars
Legacy
16 April 2002
288cChange of Particulars
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
395Particulars of Mortgage or Charge
Memorandum Articles
13 August 2001
MEM/ARTSMEM/ARTS
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
287Change of Registered Office
Legacy
20 July 2001
88(2)R88(2)R
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2001
225Change of Accounting Reference Date
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation