Titan Traders Limited DERBY


Titan Traders Limited is a private limited company situated at 3-130 Osmaston Road, Derby DE1 2RF. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-10-02, this 4-year-old company is run by 1 director.
Director Darius D., appointed on 10 December 2019.
The company is officially classified as "floor and wall covering" (Standard Industrial Classification code: 43330), "plastering" (SIC: 43310), "electrical installation" (SIC: 43210).
The latest confirmation statement was sent on 2022-09-03 and the deadline for the following filing is 2023-09-17. Furthermore, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Titan Traders Limited Address / Contact

Office Address 3-130 Osmaston Road
Town Derby
Post code DE1 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 12238239
Date of Incorporation Wed, 2nd Oct 2019
Industry Floor and wall covering
Industry Plastering
End of financial Year 31st October
Company age 5 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 17th Sep 2023 (2023-09-17)
Last confirmation statement dated Sat, 3rd Sep 2022

Company staff

Darius D.

Position: Director

Appointed: 10 December 2019

James U.

Position: Director

Appointed: 04 August 2020

Resigned: 04 August 2020

James U.

Position: Director

Appointed: 31 January 2020

Resigned: 04 August 2020

Ryan A.

Position: Director

Appointed: 31 January 2020

Resigned: 04 August 2020

Algis N.

Position: Director

Appointed: 09 December 2019

Resigned: 10 December 2019

Michael D.

Position: Director

Appointed: 02 October 2019

Resigned: 04 August 2020

People with significant control

The list of PSCs who own or control the company consists of 6 names. As BizStats established, there is Darius D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ryan A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James U., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Darius D.

Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan A.

Notified on 31 January 2020
Ceased on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James U.

Notified on 31 January 2020
Ceased on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James U.

Notified on 4 August 2020
Ceased on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fd Secretarial Ltd

Woodberry House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09361466
Notified on 2 October 2019
Ceased on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Algis N.

Notified on 31 January 2020
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand14 01218 39622 857
Current Assets29 08633 45658 353
Debtors11 75810 43220 586
Net Assets Liabilities41 06150 55071 986
Property Plant Equipment27 24133 14853 731
Total Inventories3 3164 62814 910
Other
Accumulated Depreciation Impairment Property Plant Equipment7 42418 33140 662
Average Number Employees During Period222
Creditors8 26611 05426 339
Fixed Assets27 24133 14853 731
Increase From Depreciation Charge For Year Property Plant Equipment7 42410 90722 331
Net Current Assets Liabilities20 82022 40232 014
Other Creditors6 0003 0003 000
Other Inventories3 3164 62814 910
Property Plant Equipment Gross Cost34 66551 47994 393
Provisions For Liabilities Balance Sheet Subtotal1 0002 00010 759
Taxation Social Security Payable6 69311 0549 572
Total Additions Including From Business Combinations Property Plant Equipment34 66516 81442 914
Total Assets Less Current Liabilities48 06155 55085 745
Trade Creditors Trade Payables1 573 16 767
Trade Debtors Trade Receivables11 75810 43220 586

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 28th, November 2023
Free Download (1 page)

Company search