Background WavePink WaveYellow Wave

TITAN LONDON ESTATES (III) LIMITED (10912613)

TITAN LONDON ESTATES (III) LIMITED (10912613) is an active UK company. incorporated on 11 August 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 ESTATES (III) LIMITED has been registered for 8 years. Current directors include RANDHAWA, Amarpreet Singh.

Company Number
10912613
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 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, Amarpreet Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN LONDON ESTATES (III) LIMITED

TITAN LONDON ESTATES (III) LIMITED is an active company incorporated on 11 August 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 ESTATES (III) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10912613

LTD Company

Age

8 Years

Incorporated 11 August 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 16 June 2025 (10 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

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 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 United Kingdom
From: 7 June 2024To: 13 August 2025
85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
From: 15 September 2020To: 7 June 2024
55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
From: 11 August 2017To: 15 September 2020
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Nov 22
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RANDHAWA, Amarpreet Singh

Active
25 Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born November 1982
Director
Appointed 27 Dec 2024

RANDHAWA, Manjit Singh

Resigned
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954
Director
Appointed 11 Aug 2017
Resigned 27 Dec 2024

Persons with significant control

1

First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 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
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2018
AA01Change of Accounting Reference Date
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
Incorporation Company
11 August 2017
NEWINCIncorporation