Background WavePink WaveYellow Wave

TITAN NEWTON ABBOT POS LIMITED (13050534)

TITAN NEWTON ABBOT POS LIMITED (13050534) is an active UK company. incorporated on 30 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. TITAN NEWTON ABBOT POS LIMITED has been registered for 5 years. Current directors include CHIVERS, Michael Edward, EMLY, Joseph Edward, NOGUERA, Eduardo and 2 others.

Company Number
13050534
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
3 St. James's Square, London, SW1Y 4JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
CHIVERS, Michael Edward, EMLY, Joseph Edward, NOGUERA, Eduardo, TAYLOR, Nicolas Guillaume, WITT, Jonathan Stafford
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN NEWTON ABBOT POS LIMITED

TITAN NEWTON ABBOT POS LIMITED is an active company incorporated on 30 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. TITAN NEWTON ABBOT POS LIMITED was registered 5 years ago.(SIC: 64306)

Status

active

Active since 5 years ago

Company No

13050534

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

3 St. James's Square London, SW1Y 4JU,

Previous Addresses

3 st. James's Square London SW1Y 4JU United Kingdom
From: 4 August 2025To: 4 August 2025
19-23 Wells Street London W1T 3PQ United Kingdom
From: 1 February 2024To: 4 August 2025
8 Sackville Street London W1S 3DG England
From: 6 July 2022To: 1 February 2024
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 30 November 2020To: 6 July 2022
Timeline

20 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Secured
Sept 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

RASTOGI, Somya

Active
St. James's Square, LondonSW1Y 4JU
Secretary
Appointed 01 Feb 2024

CHIVERS, Michael Edward

Active
St. James's Square, LondonSW1Y 4JU
Born October 1980
Director
Appointed 01 Jul 2023

EMLY, Joseph Edward

Active
St. James's Square, LondonSW1Y 4JU
Born January 1987
Director
Appointed 22 Jun 2022

NOGUERA, Eduardo

Active
St. James's Square, LondonSW1Y 4JU
Born October 1975
Director
Appointed 22 Jun 2022

TAYLOR, Nicolas Guillaume

Active
St. James's Square, LondonSW1Y 4JU
Born July 1963
Director
Appointed 01 Jul 2023

WITT, Jonathan Stafford

Active
St. James's Square, LondonSW1Y 4JU
Born June 1978
Director
Appointed 01 Jul 2023

MACKENZIE, Sean Joseph

Resigned
Bloomsbury Way, LondonWC1A 2SL
Secretary
Appointed 30 Nov 2020
Resigned 22 Jun 2022

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 22 Jun 2022
Resigned 01 Feb 2024

BUCKINGHAM-BURR, William John

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born September 1979
Director
Appointed 30 Nov 2020
Resigned 22 Jun 2022

HINDMARCH, Barry Edward

Resigned
Sackville Street, LondonW1S 3DG
Born October 1968
Director
Appointed 16 Aug 2022
Resigned 01 Jul 2023

MACKENZIE, Sean Joseph

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born April 1979
Director
Appointed 30 Nov 2020
Resigned 22 Jun 2022

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 22 Jun 2022
Resigned 01 Jul 2023

WARREN, Christopher John

Resigned
Davies Street, LondonW1K 5JH
Born July 1978
Director
Appointed 22 Jun 2022
Resigned 16 Aug 2022

WITT, Jonathan Stafford

Resigned
Sackville Street, LondonW1S 3DG
Born June 1978
Director
Appointed 29 Sept 2022
Resigned 01 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
El Camino Real, San Diego92130

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 22 Jun 2022
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 December 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Memorandum Articles
6 September 2021
MAMA
Resolution
31 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
30 November 2020
NEWINCIncorporation