Background WavePink WaveYellow Wave

TITAN LONDON HOLDINGS LIMITED (10721782)

TITAN LONDON HOLDINGS LIMITED (10721782) is an active UK company. incorporated on 12 April 2017. with registered office in Wooburn Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TITAN LONDON HOLDINGS LIMITED has been registered for 9 years. Current directors include RANDHAWA, Manjit Singh.

Company Number
10721782
Status
active
Type
ltd
Incorporated
12 April 2017
Age
9 years
Address
1st Floor, 25 Wooburn Industrial Park, Wooburn Green, HP10 0PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RANDHAWA, Manjit Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN LONDON HOLDINGS LIMITED

TITAN LONDON HOLDINGS LIMITED is an active company incorporated on 12 April 2017 with the registered office located in Wooburn Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TITAN LONDON HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10721782

LTD Company

Age

9 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

1st Floor, 25 Wooburn Industrial Park Thomas Road Wooburn Green, HP10 0PE,

Previous Addresses

25 First Floor, Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE England
From: 10 June 2024To: 29 May 2025
25 Thomas Road Wooburn Green High Wycombe Buckinghamshire HP10 0PE England
From: 10 June 2024To: 10 June 2024
85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
From: 15 September 2020To: 10 June 2024
55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
From: 12 April 2017To: 15 September 2020
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jul 18
Loan Cleared
May 19
New Owner
Apr 21
Owner Exit
May 22
Loan Secured
Oct 22
Loan Secured
Nov 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

TARKAN, Ranjit Kaur

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Secretary
Appointed 24 May 2024

RANDHAWA, Manjit Singh

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954
Director
Appointed 12 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Amarjit Kaur Randhawa

Ceased
Holtspur Lane, Wooburn GreenHP10 0AU
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2021
Ceased 12 May 2022

Mr Manjit Singh Randhawa

Active
Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 June 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 May 2024
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Incorporation Company
12 April 2017
NEWINCIncorporation