Background WavePink WaveYellow Wave

TITANIUM KERSWELL LTD (13476846)

TITANIUM KERSWELL LTD (13476846) is an active UK company. incorporated on 25 June 2021. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects. TITANIUM KERSWELL LTD has been registered for 4 years. Current directors include RAVAL, Nirav.

Company Number
13476846
Status
active
Type
ltd
Incorporated
25 June 2021
Age
4 years
Address
962 Eastern Avenue, Ilford, IG2 7JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAVAL, Nirav
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITANIUM KERSWELL LTD

TITANIUM KERSWELL LTD is an active company incorporated on 25 June 2021 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects. TITANIUM KERSWELL LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13476846

LTD Company

Age

4 Years

Incorporated 25 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

962 Eastern Avenue Newbury Park Ilford, IG2 7JD,

Previous Addresses

Abacus House 129 North Hill Plymouth Devon PL4 8JY England
From: 12 October 2023To: 5 January 2024
167-169 Great Portland Street London W1W 5PF England
From: 25 June 2021To: 12 October 2023
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAVAL, Nirav

Active
2-8 Victoria Avenue, LondonEC2M 4NS
Born May 1983
Director
Appointed 12 Dec 2023

PLUMB, Adam Matthew

Resigned
129 North Hill, PlymouthPL4 8JY
Born April 1981
Director
Appointed 25 Jun 2021
Resigned 10 Oct 2023

PLUMB, Elle Louise

Resigned
129 North Hill, PlymouthPL4 8JY
Born June 2006
Director
Appointed 10 Oct 2023
Resigned 12 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Henry Thomas Smith

Active
Eastern Avenue, IlfordIG2 7JD
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024
2-8 Victoria Avenue, LondonEC2M 4NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024
Ceased 24 Jun 2024
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Incorporation Company
25 June 2021
NEWINCIncorporation