Titleabsolute Limited MANCHESTER


Founded in 2000, Titleabsolute, classified under reg no. 03958105 is an active company. Currently registered at Churchgate House 2nd Floor M1 6EU, Manchester the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Richard T., Susan C.. Of them, Susan C. has been with the company the longest, being appointed on 21 August 2020 and Richard T. has been with the company for the least time - from 8 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Titleabsolute Limited Address / Contact

Office Address Churchgate House 2nd Floor
Office Address2 56 Oxford Street
Town Manchester
Post code M1 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958105
Date of Incorporation Tue, 28th Mar 2000
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Richard T.

Position: Director

Appointed: 08 March 2021

Susan C.

Position: Director

Appointed: 21 August 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 18 November 2013

Matthew E.

Position: Director

Appointed: 01 November 2018

Resigned: 21 August 2020

Gareth W.

Position: Secretary

Appointed: 26 July 2018

Resigned: 30 November 2021

Paul W.

Position: Director

Appointed: 10 November 2016

Resigned: 15 October 2021

James S.

Position: Director

Appointed: 10 November 2016

Resigned: 01 November 2018

Paul C.

Position: Director

Appointed: 31 October 2015

Resigned: 01 November 2018

Vincent C.

Position: Director

Appointed: 29 May 2015

Resigned: 10 November 2016

Simon P.

Position: Director

Appointed: 22 December 2014

Resigned: 31 October 2015

Robert S.

Position: Director

Appointed: 22 December 2014

Resigned: 29 May 2015

James S.

Position: Director

Appointed: 19 December 2014

Resigned: 22 December 2014

Paul C.

Position: Director

Appointed: 19 December 2014

Resigned: 22 December 2014

Rachel W.

Position: Director

Appointed: 19 February 2013

Resigned: 22 December 2014

Alyn N.

Position: Secretary

Appointed: 04 June 2010

Resigned: 19 December 2014

Alyn N.

Position: Director

Appointed: 04 June 2010

Resigned: 19 December 2014

Susan S.

Position: Director

Appointed: 03 October 2008

Resigned: 22 December 2014

Stephen J.

Position: Secretary

Appointed: 03 October 2008

Resigned: 04 June 2010

Paul C.

Position: Director

Appointed: 01 July 2007

Resigned: 19 February 2013

Jasper L.

Position: Director

Appointed: 01 December 2005

Resigned: 13 April 2006

Jacqueline D.

Position: Director

Appointed: 06 January 2005

Resigned: 14 October 2005

Terry M.

Position: Director

Appointed: 01 January 2005

Resigned: 31 August 2007

Peter W.

Position: Director

Appointed: 01 January 2005

Resigned: 03 October 2008

Peter W.

Position: Secretary

Appointed: 01 January 2005

Resigned: 03 October 2008

Constance B.

Position: Secretary

Appointed: 17 December 2004

Resigned: 01 January 2005

Robert W.

Position: Director

Appointed: 20 October 2000

Resigned: 27 March 2003

John C.

Position: Director

Appointed: 20 October 2000

Resigned: 17 December 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 28 March 2000

Alison H.

Position: Secretary

Appointed: 28 March 2000

Resigned: 17 December 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 March 2000

Resigned: 28 March 2000

Peter B.

Position: Director

Appointed: 28 March 2000

Resigned: 05 June 2007

David B.

Position: Director

Appointed: 28 March 2000

Resigned: 17 December 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Countrywide Group Limited from Leighton Buzzard, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Group Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4947152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, September 2023
Free Download (72 pages)

Company search

Advertisements