Background WavePink WaveYellow Wave

TITAN ORMSKIRK POS LTD (13528456)

TITAN ORMSKIRK POS LTD (13528456) is an active UK company. incorporated on 23 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. TITAN ORMSKIRK POS LTD has been registered for 4 years. Current directors include CHIVERS, Michael Edward, EMLY, Joseph Edward, NOGUERA, Eduardo and 2 others.

Company Number
13528456
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 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 ORMSKIRK POS LTD

TITAN ORMSKIRK POS LTD is an active company incorporated on 23 July 2021 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 ORMSKIRK POS LTD was registered 4 years ago.(SIC: 64306)

Status

active

Active since 4 years ago

Company No

13528456

LTD Company

Age

4 Years

Incorporated 23 July 2021

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

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

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

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

Previous Addresses

19-23 Wells Street London W1T 3PQ United Kingdom
From: 1 February 2024To: 1 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: 23 July 2021To: 6 July 2022
Timeline

16 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Sept 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 Left
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 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 23 Jul 2021
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 23 Jul 2021
Resigned 22 Jun 2022

MACKENZIE, Sean Joseph

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born April 1979
Director
Appointed 23 Jul 2021
Resigned 22 Jun 2022

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 30 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

1

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 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2025
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
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
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 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
Memorandum Articles
4 October 2021
MAMA
Resolution
4 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Incorporation Company
23 July 2021
NEWINCIncorporation