Background WavePink WaveYellow Wave

TITANRIVER LIMITED (04686891)

TITANRIVER LIMITED (04686891) is an active UK company. incorporated on 5 March 2003. with registered office in South Dore Sheffield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TITANRIVER LIMITED has been registered for 23 years. Current directors include CUNNINGHAM, Paul Gareth.

Company Number
04686891
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
Abbeydale Hall, South Dore Sheffield, S17 3LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Paul Gareth
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITANRIVER LIMITED

TITANRIVER LIMITED is an active company incorporated on 5 March 2003 with the registered office located in South Dore Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TITANRIVER LIMITED was registered 23 years ago.(SIC: 41100, 68100)

Status

active

Active since 23 years ago

Company No

04686891

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Abbeydale Hall Abbeydale Park Abbeydale South Dore Sheffield, S17 3LJ,

Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Nov 17
New Owner
May 18
Director Left
Sept 21
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CUNNINGHAM, Paul Gareth

Active
Abbeydale Road South, SheffieldS17 3LJ
Born May 1958
Director
Appointed 01 Aug 2024

ARNO, Gavin

Resigned
Hunstone Avenue, SheffieldS8 8GE
Secretary
Appointed 20 Mar 2003
Resigned 01 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 20 Mar 2003

CUNNINGHAM, Michael Anthony

Resigned
Abbeydale Hall, South Dore SheffieldS17 3LJ
Born May 1952
Director
Appointed 23 Feb 2005
Resigned 06 Sept 2021

LAW, Richard David

Resigned
Abbeydale Hall, South Dore SheffieldS17 3LJ
Born January 1962
Director
Appointed 20 Mar 2003
Resigned 01 Aug 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Mar 2003
Resigned 20 Mar 2003

Persons with significant control

1

Michael Anthony Cunningham

Active
Abbeydale Hall, South Dore SheffieldS17 3LJ
Born May 1952

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Resolution
15 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
287Change of Registered Office
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Incorporation Company
5 March 2003
NEWINCIncorporation