Titcomb Investments Limited HUNGERFORD


Founded in 2016, Titcomb Investments, classified under reg no. 10280057 is an active company. Currently registered at Titcomb Manor Titcombe Lane RG17 9SZ, Hungerford the company has been in the business for eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since November 17, 2016 Titcomb Investments Limited is no longer carrying the name Crsb Shelfco 9.

The company has 2 directors, namely Alexander M., Philippa M.. Of them, Alexander M., Philippa M. have been with the company the longest, being appointed on 9 February 2017. As of 28 April 2024, there was 1 ex director - Andrew C.. There were no ex secretaries.

Titcomb Investments Limited Address / Contact

Office Address Titcomb Manor Titcombe Lane
Office Address2 Kintbury
Town Hungerford
Post code RG17 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10280057
Date of Incorporation Fri, 15th Jul 2016
Industry Non-trading company
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Alexander M.

Position: Director

Appointed: 09 February 2017

Philippa M.

Position: Director

Appointed: 09 February 2017

Andrew C.

Position: Director

Appointed: 15 July 2016

Resigned: 09 February 2017

People with significant control

The register of PSCs who own or control the company is made up of 8 names. As BizStats found, there is Olivia M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ottilie M. This PSC owns 25-50% shares. Then there is Alexia M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Olivia M.

Notified on 6 December 2016
Nature of control: 25-50% shares

Ottilie M.

Notified on 6 December 2016
Nature of control: 25-50% shares

Alexia M.

Notified on 6 December 2016
Nature of control: 25-50% shares

William B.

Notified on 29 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mark M.

Notified on 6 December 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mary H.

Notified on 6 December 2016
Ceased on 29 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Peter F.

Notified on 6 December 2016
Ceased on 29 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Halco Nominees Limited

5 Fleet Place, London, EC4M 7RD, England

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 2503720
Notified on 15 July 2016
Ceased on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crsb Shelfco 9 November 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-31
Net Worth4 740 573 
Balance Sheet
Current Assets3 4427 090
Net Assets Liabilities4 740 5734 932 560
Net Assets Liabilities Including Pension Asset Liability4 740 573 
Reserves/Capital
Shareholder Funds4 740 573 
Other
Creditors4 8008 400
Fixed Assets4 741 9314 933 870
Net Current Assets Liabilities-1 3581 310
Total Assets Less Current Liabilities4 740 5734 932 560
Creditors Due Within One Year4 800 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2023
filed on: 22nd, April 2024
Free Download (3 pages)

Company search