Background WavePink WaveYellow Wave

TITCOMB INVESTMENTS LIMITED (10280057)

TITCOMB INVESTMENTS LIMITED (10280057) is an active UK company. incorporated on 15 July 2016. with registered office in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TITCOMB INVESTMENTS LIMITED has been registered for 9 years. Current directors include MITCHELL, Alexander William Rainger, MITCHELL, Philippa Mary Loretta, The Honourable .

Company Number
10280057
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
Titcomb Manor Titcombe Lane, Hungerford, RG17 9SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELL, Alexander William Rainger, MITCHELL, Philippa Mary Loretta, The Honourable
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITCOMB INVESTMENTS LIMITED

TITCOMB INVESTMENTS LIMITED is an active company incorporated on 15 July 2016 with the registered office located in Hungerford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TITCOMB INVESTMENTS LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10280057

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CRSB SHELFCO 9 LIMITED
From: 15 July 2016To: 17 November 2016
Contact
Address

Titcomb Manor Titcombe Lane Kintbury Hungerford, RG17 9SZ,

Previous Addresses

9 Colmore Row Birmingham B3 2BJ United Kingdom
From: 21 June 2017To: 29 June 2022
5 Fleet Place London EC4M 7rd England
From: 15 July 2016To: 21 June 2017
Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
1
Funding
3
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MITCHELL, Alexander William Rainger

Active
Titcombe Lane, HungerfordRG17 9SZ
Born April 1963
Director
Appointed 09 Feb 2017

MITCHELL, Philippa Mary Loretta, The Honourable

Active
Titcombe Lane, HungerfordRG17 9SZ
Born July 1963
Director
Appointed 09 Feb 2017

COLLINS, Andrew Mckeown

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1966
Director
Appointed 15 Jul 2016
Resigned 09 Feb 2017

Persons with significant control

8

5 Active
3 Ceased

William James Begley

Active
Fleet Place, LondonEC4M 7RD
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Aug 2021

The Right Honourable Mary Hazel Caridwen Lady Howard De Walden

Ceased
Fleet Place, LondonEC4M 7RD
Born August 1935

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Dec 2016
Ceased 29 Aug 2021

Mr Peter George Foster

Ceased
Fleet Place, LondonEC4M 7RD
Born October 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Dec 2016
Ceased 29 Aug 2021

Miss Alexia Maria Jocelyn Mitchell

Active
Fleet Place, LondonEC4M 7RD
Born June 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016

Miss Olivia Maria Theodora Mitchell

Active
Fleet Place, LondonEC4M 7RD
Born January 2007

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016

Miss Ottilie Mitchell

Active
Fleet Place, LondonEC4M 7RD
Born May 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016

Mr Mark Jonathan Musgrave

Active
Fleet Place, LondonEC4M 7RD
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Dec 2016
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Certificate Change Of Name Company
17 November 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2016
NEWINCIncorporation