Titanriver Limited SOUTH DORE SHEFFIELD


Founded in 2003, Titanriver, classified under reg no. 04686891 is an active company. Currently registered at Abbeydale Hall S17 3LJ, South Dore Sheffield the company has been in the business for twenty one years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Monday 31st January 2022.

The company has one director. Richard L., appointed on 20 March 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Michael C. and who left the the company on 6 September 2021. In addition, there is one former secretary - Gavin A. who worked with the the company until 1 March 2010.

Titanriver Limited Address / Contact

Office Address Abbeydale Hall
Office Address2 Abbeydale Park Abbeydale
Town South Dore Sheffield
Post code S17 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04686891
Date of Incorporation Wed, 5th Mar 2003
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st January
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Richard L.

Position: Director

Appointed: 20 March 2003

Michael C.

Position: Director

Appointed: 23 February 2005

Resigned: 06 September 2021

Gavin A.

Position: Secretary

Appointed: 20 March 2003

Resigned: 01 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2003

Resigned: 20 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 2003

Resigned: 20 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Michael C. This PSC and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand77 58115 35056 90194 86372 340
Current Assets78 22715 98358 82397 29175 222
Debtors6466331 9222 3022 882
Net Assets Liabilities1 498 9291 773 628795 210804 522784 602
Other Debtors4525711 8602 2402 820
Property Plant Equipment6 000 0006 000 0006 000 0006 000 0006 000 000
Total Inventories   126 
Other
Corporation Tax Payable86 89858 00061 00064 000132 971
Creditors314 652282 709297 967302 123394 974
Net Current Assets Liabilities-236 425-266 726-239 144-204 832-319 752
Other Creditors220 399213 300222 467224 110215 739
Other Taxation Social Security Payable 21 690  
Property Plant Equipment Gross Cost 6 000 0006 000 0006 000 0006 000 000
Total Assets Less Current Liabilities5 763 5755 733 2745 760 8565 795 1685 680 248
Trade Creditors Trade Payables7 35511 40712 81014 01346 264
Trade Debtors Trade Receivables19462626262

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements