Background WavePink WaveYellow Wave

TITLED LIMITED (07430342)

TITLED LIMITED (07430342) is an active UK company. incorporated on 4 November 2010. 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. TITLED LIMITED has been registered for 15 years. Current directors include OESTREICHER, Liba, OESTREICHER, Solomon, RAPAPORT, Sarah.

Company Number
07430342
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
70 Osbaldeston Road, London, N16 7EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OESTREICHER, Liba, OESTREICHER, Solomon, RAPAPORT, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITLED LIMITED

TITLED LIMITED is an active company incorporated on 4 November 2010 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. TITLED LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07430342

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

70 Osbaldeston Road London, N16 7EA,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 22 December 2010To: 25 November 2021
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 4 November 2010To: 22 December 2010
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Mar 11
Funding Round
Jun 11
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Sept 22
New Owner
Sept 22
Director Left
Feb 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAPAPORT, Sarah

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 20 Dec 2010

OESTREICHER, Liba

Active
Osbaldeston Road, LondonN16 7EA
Born February 1990
Director
Appointed 11 Nov 2021

OESTREICHER, Solomon

Active
Osbaldeston Road, LondonN16 7EA
Born March 1991
Director
Appointed 11 Nov 2021

RAPAPORT, Sarah

Active
Fountayne Road, LondonN16 7EA
Born October 1954
Director
Appointed 28 Feb 2011

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 04 Nov 2010
Resigned 20 Dec 2010

RAPAPORT, Abraham Chaim

Resigned
Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 20 Dec 2010
Resigned 20 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Solomon Oestreicher

Active
Osbaldeston Road, LondonN16 7EA
Born March 1991

Nature of Control

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

Mrs Sarah Rapaport

Ceased
Fountayne Road, LondonN16 7EA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2021
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 July 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Incorporation Company
4 November 2010
NEWINCIncorporation