Background WavePink WaveYellow Wave

TITANIC GIN LTD (NI650914)

TITANIC GIN LTD (NI650914) is an active UK company. incorporated on 9 February 2018. with registered office in Holywood. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. TITANIC GIN LTD has been registered for 8 years. Current directors include LAVERY, Peter Martin, SYMINGTON, Stephen Brian.

Company Number
NI650914
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
8 Station Road, Holywood, BT18 0BP
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
LAVERY, Peter Martin, SYMINGTON, Stephen Brian
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITANIC GIN LTD

TITANIC GIN LTD is an active company incorporated on 9 February 2018 with the registered office located in Holywood. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. TITANIC GIN LTD was registered 8 years ago.(SIC: 11010)

Status

active

Active since 8 years ago

Company No

NI650914

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

8 Station Road Holywood, BT18 0BP,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 20
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Sept 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAVERY, Peter Martin

Active
Station Road, HolywoodBT18 0BP
Born December 1961
Director
Appointed 09 Feb 2018

SYMINGTON, Stephen Brian

Active
Station Road, HolywoodBT18 0BP
Born May 1980
Director
Appointed 26 Oct 2022

IRWIN, Richard Stephen

Resigned
Station Road, HolywoodBT18 0BP
Born September 1973
Director
Appointed 21 Nov 2019
Resigned 26 Oct 2022

LAVERY, Sean Gerard

Resigned
Station Road, HolywoodBT18 0BP
Born January 1964
Director
Appointed 09 Feb 2018
Resigned 09 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Titanic Distillers Limited

Active
Station Road, HolywoodBT18 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2019

Mr Peter Martin Lavery

Ceased
Station Road, HolywoodBT18 0BP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 09 Feb 2018
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Memorandum Articles
12 December 2024
MAMA
Resolution
12 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
8 February 2024
EW01EW01
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Incorporation Company
9 February 2018
NEWINCIncorporation