Background WavePink WaveYellow Wave

TITANIUM TRADING LIMITED (09298674)

TITANIUM TRADING LIMITED (09298674) is an active UK company. incorporated on 6 November 2014. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TITANIUM TRADING LIMITED has been registered for 11 years. Current directors include MEADOWS, David Giles.

Company Number
09298674
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
Office 4 Sunningend Business Centre, Cheltenham, GL51 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MEADOWS, David Giles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITANIUM TRADING LIMITED

TITANIUM TRADING LIMITED is an active company incorporated on 6 November 2014 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TITANIUM TRADING LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09298674

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

NORDAV FINANCE LIMITED
From: 10 December 2014To: 6 July 2016
PERSONAL LOANS.UK LIMITED
From: 6 November 2014To: 10 December 2014
Contact
Address

Office 4 Sunningend Business Centre 22 Lansdown Industrial Estate Cheltenham, GL51 8PL,

Previous Addresses

3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom
From: 17 February 2021To: 2 February 2026
Barking House Farndon Road Market Harborough Leicestershire United Kingdom
From: 8 June 2018To: 17 February 2021
1 Magnus Street Newark NG24 1LB England
From: 7 June 2018To: 8 June 2018
13 High Street Branston Lincoln LN4 1NB England
From: 16 March 2017To: 7 June 2018
5 Adelaide House Priors Haw Road Corby Gate Business Park Corby Northants NN17 5JG
From: 6 November 2014To: 16 March 2017
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jan 21
Owner Exit
Jan 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MEADOWS, David Giles

Active
22 Lansdown Industrial Estate, CheltenhamGL51 8PL
Born August 1976
Director
Appointed 15 Nov 2016

MEADOWS, David Ashley Robert

Resigned
Priors Haw Road, CorbyNN17 5JG
Born August 1976
Director
Appointed 06 Nov 2014
Resigned 30 Nov 2016

PASKE, Norman Charles

Resigned
Priors Haw Road, CorbyNN17 5JG
Born June 1962
Director
Appointed 06 Nov 2014
Resigned 28 Feb 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Giles Meadows

Active
Farndon Road, Market Harborough
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2021
High Street, LincolnLN4 1NB

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 28 Feb 2017
Ceased 05 Jan 2021
Corby Gate Business Park, Priors Haw Road, CorbyNN17 5JG

Nature of Control

Significant influence or control
Notified 03 Nov 2016
Ceased 28 Feb 2017

Mr Norman Charles Paske

Ceased
High Street, LincolnLN4 1NB
Born June 1962

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Resolution
10 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2014
NEWINCIncorporation