Background WavePink WaveYellow Wave

TITANIUM TRUSTEES LIMITED (SC462976)

TITANIUM TRUSTEES LIMITED (SC462976) is an active UK company. incorporated on 4 November 2013. with registered office in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TITANIUM TRUSTEES LIMITED has been registered for 12 years. Current directors include AIKMAN, David William, NORRIS, Adrian Mark, SAGAR, Vikas.

Company Number
SC462976
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
Titanium 1 Kings Inch Place, Renfrew, PA4 8WF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AIKMAN, David William, NORRIS, Adrian Mark, SAGAR, Vikas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITANIUM TRUSTEES LIMITED

TITANIUM TRUSTEES LIMITED is an active company incorporated on 4 November 2013 with the registered office located in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TITANIUM TRUSTEES LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

SC462976

LTD Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Titanium 1 Kings Inch Place Renfrew, PA4 8WF,

Timeline

18 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Owner Exit
Nov 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Nov 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AIKMAN, David William

Active
Kings Inch Place, RenfrewPA4 8WF
Born July 1978
Director
Appointed 15 Jun 2021

NORRIS, Adrian Mark

Active
Kings Inch Place, RenfrewPA4 8WF
Born April 1971
Director
Appointed 08 Jun 2020

SAGAR, Vikas

Active
Kings Inch Place, RenfrewPA4 8WF
Born August 1986
Director
Appointed 15 Jun 2021

BALDWIN, David James

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born December 1977
Director
Appointed 06 Dec 2018
Resigned 21 Apr 2020

GATES, Aileen

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born October 1970
Director
Appointed 09 Oct 2014
Resigned 28 Nov 2018

HENDERSON, Susan

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born March 1970
Director
Appointed 04 Nov 2013
Resigned 12 Sept 2014

HORNE, Christopher Neil

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born May 1971
Director
Appointed 04 Nov 2013
Resigned 28 Nov 2018

SOUTHALL, Stephen Norman

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born June 1964
Director
Appointed 28 Nov 2018
Resigned 09 Jun 2020

TAYLOR, Alan Wilson

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born November 1960
Director
Appointed 04 Nov 2013
Resigned 28 Nov 2018

TINGLEY, Ian John

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born August 1968
Director
Appointed 08 Jun 2020
Resigned 12 Apr 2021

WILLIAMS, Ian Edward

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born June 1955
Director
Appointed 04 Nov 2013
Resigned 28 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
59 Lichfield Street, WalsallWS4 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2018
Ceased 01 Jul 2019

Mr Ian Edward Williams

Ceased
Kings Inch Place, RenfrewPA4 8WF
Born June 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Incorporation Company
4 November 2013
NEWINCIncorporation