Background WavePink WaveYellow Wave

TITAN TRUSTEES LIMITED (07889481)

TITAN TRUSTEES LIMITED (07889481) is an active UK company. incorporated on 21 December 2011. with registered office in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TITAN TRUSTEES LIMITED has been registered for 14 years. Current directors include ERRINGTON, Stuart, GARDNER, Elizabeth Kate, LUCKETT, Antony William and 1 others.

Company Number
07889481
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
140 Coniscliffe Road, Darlington, DL3 7RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ERRINGTON, Stuart, GARDNER, Elizabeth Kate, LUCKETT, Antony William, MOYES, Janice Rosalind
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN TRUSTEES LIMITED

TITAN TRUSTEES LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TITAN TRUSTEES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07889481

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

140 Coniscliffe Road Darlington, DL3 7RT,

Previous Addresses

16 Great Queen Street London WC2B 5DG England
From: 21 December 2011To: 9 March 2012
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ERRINGTON, Stuart

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born June 1971
Director
Appointed 05 Aug 2023

GARDNER, Elizabeth Kate

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born September 1983
Director
Appointed 06 Mar 2012

LUCKETT, Antony William

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born March 1961
Director
Appointed 08 Mar 2017

MOYES, Janice Rosalind

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born October 1953
Director
Appointed 06 Mar 2012

BENNETT, Matthew Christopher

Resigned
Great Queen Street, LondonWC2B 5DG
Born October 1964
Director
Appointed 08 Mar 2017
Resigned 03 Aug 2023

OWEN, Clive Faulkner

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born February 1948
Director
Appointed 06 Mar 2012
Resigned 08 Mar 2017

WAY, David John

Resigned
Great Queen Street, LondonWC2B 5DG
Born July 1952
Director
Appointed 21 Dec 2011
Resigned 08 Mar 2017

Persons with significant control

1

Mrs Janice Rosalind Moyes

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born October 1953

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
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Incorporation Company
21 December 2011
NEWINCIncorporation