Background WavePink WaveYellow Wave

TITANIC TRADING COMPANY LIMITED (NI605436)

TITANIC TRADING COMPANY LIMITED (NI605436) is an active UK company. incorporated on 7 December 2010. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TITANIC TRADING COMPANY LIMITED has been registered for 15 years. Current directors include BLACK, William Kyle, LOSTY, Timothy Gregory.

Company Number
NI605436
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
Titanic House 6 Queens Road, Belfast, BT3 9DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLACK, William Kyle, LOSTY, Timothy Gregory
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITANIC TRADING COMPANY LIMITED

TITANIC TRADING COMPANY LIMITED is an active company incorporated on 7 December 2010 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TITANIC TRADING COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

NI605436

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CLOVERMILL LIMITED
From: 7 December 2010To: 27 April 2012
Contact
Address

Titanic House 6 Queens Road Queen's Island Belfast, BT3 9DT,

Previous Addresses

C/O Deti Room 55 Netherleigh Massey Avenue Belfast Antrim BT4 2JP
From: 1 March 2011To: 30 March 2012
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 7 December 2010To: 1 March 2011
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 18
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLACK, William Kyle

Active
6 Queens Road, BelfastBT3 9DT
Born March 1963
Director
Appointed 31 Mar 2023

LOSTY, Timothy Gregory

Active
6 Queens Road, BelfastBT3 9DT
Born November 1960
Director
Appointed 31 Mar 2023

AMBROSE, Brian

Resigned
Ballywalter Road, NewtownardsBT22 2RE
Born October 1959
Director
Appointed 20 Dec 2010
Resigned 25 Jan 2023

DOUGLAS, Samuel

Resigned
Pommern Parade, BelfastBT6 9FX
Born February 1953
Director
Appointed 07 Dec 2018
Resigned 16 Dec 2022

DOUGLAS, Samuel

Resigned
Pommern Parade, BelfastBT6 9FX
Born February 1953
Director
Appointed 20 Dec 2010
Resigned 31 Oct 2012

DUNN, Nicola Ann

Resigned
Fairlawn Grove, LondonW4 5EL
Born January 1957
Director
Appointed 20 Dec 2010
Resigned 31 Oct 2012

HEGAN, Robert Jonathan

Resigned
Maxwell Road, BangorBT20 3SQ
Born July 1946
Director
Appointed 20 Dec 2010
Resigned 01 Jun 2023

MCGIVERN, Marie-Therese

Resigned
7 Queens Road, BelfastBT3 9DT
Born August 1954
Director
Appointed 13 Sept 2011
Resigned 31 Oct 2012

MILLAR, Susan Alexandra

Resigned
Neills Hill Park, BelfastBT5 6FL
Born June 1967
Director
Appointed 20 Dec 2010
Resigned 01 Feb 2012

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 07 Dec 2010
Resigned 20 Dec 2010

ROONEY, Noel Francis

Resigned
Finaghy Park Central, BelfastBT10 0HP
Born November 1952
Director
Appointed 20 Dec 2010
Resigned 31 Oct 2012

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 07 Dec 2010
Resigned 20 Dec 2010

Persons with significant control

1

6 Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Resolution
30 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
3 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Resolution
1 March 2011
RESOLUTIONSResolutions
Incorporation Company
7 December 2010
NEWINCIncorporation