Background WavePink WaveYellow Wave

MUNIMENT TITANIUM DEVELOPMENTS LIMITED (11216722)

MUNIMENT TITANIUM DEVELOPMENTS LIMITED (11216722) is an active UK company. incorporated on 21 February 2018. with registered office in Kettering. The company operates in the Construction sector, engaged in development of building projects. MUNIMENT TITANIUM DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include WALKER, Trevor Iain.

Company Number
11216722
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
10 Brooklands Court, Kettering, NN15 6FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALKER, Trevor Iain
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNIMENT TITANIUM DEVELOPMENTS LIMITED

MUNIMENT TITANIUM DEVELOPMENTS LIMITED is an active company incorporated on 21 February 2018 with the registered office located in Kettering. The company operates in the Construction sector, specifically engaged in development of building projects. MUNIMENT TITANIUM DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11216722

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

TITANIUM DEVELOPMENTS LTD
From: 21 February 2018To: 6 September 2019
Contact
Address

10 Brooklands Court Kettering, NN15 6FD,

Previous Addresses

167-169 Great Portland Street London W1W 5PF
From: 8 December 2022To: 20 October 2023
, 9 Bryony Gardens, Gillingham, SP8 4TR, England
From: 7 July 2022To: 8 December 2022
, 167-169 Great Portland Street, London, W1W 5PF, England
From: 27 June 2019To: 7 July 2022
, Breaches Barn Barrow Street, Mere, Warminster, BA12 6AB, United Kingdom
From: 21 February 2018To: 27 June 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Sept 19
Director Joined
Sept 19
Loan Secured
Feb 20
Owner Exit
Feb 20
Loan Cleared
May 22
Director Left
Sept 23
Owner Exit
Apr 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALKER, Trevor Iain

Active
Brooklands Court, KetteringNN15 6FD
Born July 1962
Director
Appointed 03 Sept 2019

PLUMB, Adam Matthew

Resigned
Great Portland Street, LondonW1W 5PF
Born April 1981
Director
Appointed 21 Feb 2018
Resigned 05 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Titanium Developments Ltd

Ceased
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2020
Ceased 05 Sept 2023
33 A Milton Road, HamptonTW12 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2019

Mr Adam Matthew Plumb

Ceased
Bryony Gardens, GillinghamSP8 4TR
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2018
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
16 January 2023
RESOLUTIONSResolutions
Resolution
16 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Legacy
15 November 2021
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Resolution
16 September 2019
RESOLUTIONSResolutions
Resolution
6 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Incorporation Company
21 February 2018
NEWINCIncorporation