Background WavePink WaveYellow Wave

TITAN (SOUTH WEST) LIMITED (04736133)

TITAN (SOUTH WEST) LIMITED (04736133) is an active UK company. incorporated on 16 April 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TITAN (SOUTH WEST) LIMITED has been registered for 22 years. Current directors include ECKERT, Neil David, MCDONALD, Tristan.

Company Number
04736133
Status
active
Type
ltd
Incorporated
16 April 2003
Age
22 years
Address
5 Clifford Street, London, W1S 2LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ECKERT, Neil David, MCDONALD, Tristan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN (SOUTH WEST) LIMITED

TITAN (SOUTH WEST) LIMITED is an active company incorporated on 16 April 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TITAN (SOUTH WEST) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04736133

LTD Company

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

5 Clifford Street London, W1S 2LG,

Previous Addresses

C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England
From: 30 March 2021To: 1 September 2022
Treswarrow Farm St Endellion Port Isaac Cornwall PL29 3TN
From: 17 April 2014To: 30 March 2021
Treswarrow Farm St Endellion Port Isaac Cornwall PL29 3TW
From: 16 April 2003To: 17 April 2014
Timeline

26 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
May 20
Loan Cleared
Dec 20
Capital Update
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Apr 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Sept 23
Loan Secured
Oct 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ECKERT, Neil David

Active
Clifford Street, LondonW1S 2LG
Born May 1962
Director
Appointed 01 Nov 2003

MCDONALD, Tristan

Active
Clifford Street, LondonW1S 2LG
Born August 1971
Director
Appointed 26 Sept 2023

JONES, Felicia Mary

Resigned
St Endellion, Port IsaacPL29 3TN
Secretary
Appointed 16 Apr 2003
Resigned 19 Feb 2021

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 16 Apr 2003
Resigned 16 Apr 2003

JONES, Felicia Mary

Resigned
St Endellion, Port IsaacPL29 3TN
Born February 1965
Director
Appointed 16 Apr 2003
Resigned 19 Feb 2021

JONES, Richard Michael Latham

Resigned
St Endellion, Port IsaacPL29 3TN
Born September 1955
Director
Appointed 16 Apr 2003
Resigned 19 Feb 2021

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 16 Apr 2003
Resigned 16 Apr 2003

Persons with significant control

3

2 Active
1 Ceased
Ashleigh Way, PlymouthPL7 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 19 Feb 2021

Mr Richard Michael Latham Jones

Ceased
St Endellion, Port IsaacPL29 3TN
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Feb 2021

Mr Neil David Eckert

Active
Clifford Street, LondonW1S 2LG
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Unaudited Abridged
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
3 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2021
RESOLUTIONSResolutions
Memorandum Articles
3 March 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
15 February 2021
SH19Statement of Capital
Legacy
15 February 2021
CAP-SSCAP-SS
Resolution
15 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
20 August 2008
287Change of Registered Office
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
9 July 2008
363aAnnual Return
Legacy
1 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
13 July 2004
88(3)88(3)
Legacy
13 July 2004
88(2)R88(2)R
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
88(3)88(3)
Legacy
2 July 2004
88(2)R88(2)R
Legacy
2 July 2004
123Notice of Increase in Nominal Capital
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Legacy
24 May 2003
287Change of Registered Office
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Incorporation Company
16 April 2003
NEWINCIncorporation