Titanic Trademark Limited QUEENS ISLAND


Founded in 1989, Titanic Trademark, classified under reg no. NI022853 is an active company. Currently registered at Titanic House BT3 9DT, Queens Island the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Patrick P., Jonathan C. and James E.. Of them, James E. has been with the company the longest, being appointed on 25 January 2016 and Patrick P. has been with the company for the least time - from 23 May 2017. 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.

Titanic Trademark Limited Address / Contact

Office Address Titanic House
Office Address2 Queens Road
Town Queens Island
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI022853
Date of Incorporation Mon, 3rd Jul 1989
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Patrick P.

Position: Director

Appointed: 23 May 2017

Jonathan C.

Position: Director

Appointed: 01 May 2017

James E.

Position: Director

Appointed: 25 January 2016

John N.

Position: Director

Appointed: 25 January 2016

Resigned: 13 December 2018

David G.

Position: Director

Appointed: 25 June 2013

Resigned: 17 February 2015

John N.

Position: Secretary

Appointed: 03 October 2006

Resigned: 13 December 2018

H.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

Patrick D.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

Kenneth C.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

James M.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

Desmond R.

Position: Director

Appointed: 19 October 2004

Resigned: 20 February 2005

Nicholas D.

Position: Director

Appointed: 19 October 2004

Resigned: 23 May 2017

Dominic F.

Position: Director

Appointed: 19 October 2004

Resigned: 04 April 2005

Conal H.

Position: Director

Appointed: 02 March 2004

Resigned: 01 May 2017

Michael S.

Position: Director

Appointed: 02 March 2004

Resigned: 31 May 2012

John M.

Position: Secretary

Appointed: 02 March 2004

Resigned: 03 October 2006

Michael W.

Position: Director

Appointed: 27 February 2004

Resigned: 02 March 2004

Robert L.

Position: Director

Appointed: 27 February 2004

Resigned: 02 March 2004

Colin S.

Position: Director

Appointed: 19 September 2003

Resigned: 27 February 2004

Chadwick B.

Position: Director

Appointed: 19 September 2003

Resigned: 27 February 2004

Jan V.

Position: Director

Appointed: 25 June 2002

Resigned: 19 September 2003

Andrew B.

Position: Director

Appointed: 08 November 1999

Resigned: 02 May 2002

Brynjulv M.

Position: Director

Appointed: 01 October 1999

Resigned: 18 July 2002

Robert C.

Position: Director

Appointed: 03 July 1989

Resigned: 27 February 2004

Helge H.

Position: Director

Appointed: 03 July 1989

Resigned: 27 February 2004

Maurice J.

Position: Director

Appointed: 03 July 1989

Resigned: 08 November 1999

Thomas O.

Position: Director

Appointed: 03 July 1989

Resigned: 12 April 2002

George R.

Position: Director

Appointed: 03 July 1989

Resigned: 17 January 2003

John W.

Position: Director

Appointed: 03 July 1989

Resigned: 27 August 2002

Per N.

Position: Director

Appointed: 03 July 1989

Resigned: 27 June 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Dermot D. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Patrick D. This PSC has significiant influence or control over the company,.

Dermot D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patrick D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, October 2023
Free Download (7 pages)

Company search

Advertisements