Background WavePink WaveYellow Wave

TITIAN SOFTWARE HOLDINGS LIMITED (07394264)

TITIAN SOFTWARE HOLDINGS LIMITED (07394264) is an active UK company. incorporated on 1 October 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TITIAN SOFTWARE HOLDINGS LIMITED has been registered for 15 years. Current directors include FELDMAN, Jesse Ross, GILHESPIE, Nicholas Anthony, ROSNER, Justin.

Company Number
07394264
Status
active
Type
ltd
Incorporated
1 October 2010
Age
15 years
Address
18/19 Bickels Yard 151-153 Bermondsey Street, London, SE1 3HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FELDMAN, Jesse Ross, GILHESPIE, Nicholas Anthony, ROSNER, Justin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITIAN SOFTWARE HOLDINGS LIMITED

TITIAN SOFTWARE HOLDINGS LIMITED is an active company incorporated on 1 October 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TITIAN SOFTWARE HOLDINGS LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07394264

LTD Company

Age

15 Years

Incorporated 1 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

18/19 Bickels Yard 151-153 Bermondsey Street London, SE1 3HA,

Previous Addresses

2 Newhams Row London SE1 3UZ England
From: 8 January 2016To: 16 October 2025
35 Ballards Lane London N3 1XW
From: 1 October 2010To: 8 January 2016
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Jan 11
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Director Joined
Oct 22
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Apr 24
Funding Round
Apr 24
Director Left
May 24
Director Left
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FELDMAN, Jesse Ross

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born March 1977
Director
Appointed 31 May 2022

GILHESPIE, Nicholas Anthony

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born November 1973
Director
Appointed 11 Dec 2025

ROSNER, Justin

Active
151-153 Bermondsey Street, LondonSE1 3HA
Born December 1991
Director
Appointed 31 May 2022

HENDERSON, Christopher Alexander

Resigned
151-153 Bermondsey Street, LondonSE1 3HA
Born November 1989
Director
Appointed 01 Nov 2023
Resigned 01 Dec 2025

ROTHERY, Andrew Paul

Resigned
Sandy Lane, ThameOX9 2LE
Born January 1962
Director
Appointed 16 Sept 2022
Resigned 31 Mar 2024

SPURRETT, Nicholas

Resigned
Newhams Row, LondonSE1 3UZ
Born February 1967
Director
Appointed 01 Apr 2023
Resigned 13 Nov 2023

WILSON, Edmund

Resigned
Ballards Lane, LondonN3 1XW
Born February 1973
Director
Appointed 01 Oct 2010
Resigned 13 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Suite 110, Boston

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2022
Ceased 31 May 2022
Cavendish Square, LondonW1G 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Edmund Wilson

Ceased
Newhams Row, LondonSE1 3UZ
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Resolution
9 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 July 2022
RESOLUTIONSResolutions
Memorandum Articles
7 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Capital Name Of Class Of Shares
23 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2010
NEWINCIncorporation