Titcomb Investments Limited

General information

Name:

Titcomb Investments Ltd

Office Address:

Titcomb Manor Titcombe Lane Kintbury RG17 9SZ Hungerford

Number: 10280057

Incorporation date: 2016-07-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Titcomb Investments was registered on 2016-07-15 as a Private Limited Company. This firm's office may be found at Hungerford on Titcomb Manor Titcombe Lane, Kintbury. Should you want to contact this firm by post, the area code is RG17 9SZ. The registration number for Titcomb Investments Limited is 10280057. Created as Crsb Shelfco 9, it used the name up till 2016, the year it was replaced by Titcomb Investments Limited. This firm's principal business activity number is 74990 which stands for Non-trading company. July 31, 2022 is the last time when the company accounts were filed.

Alexander M. and Philippa M. are listed as company's directors and have been working on the company success for seven years.

Executives with significant control over this firm are: Olivia M. owns 1/2 or less of company shares. Ottilie M. owns 1/2 or less of company shares. Alexia M. owns 1/2 or less of company shares.

  • Previous company's names
  • Titcomb Investments Limited 2016-11-17
  • Crsb Shelfco 9 Limited 2016-07-15

Financial data based on annual reports

Company staff

Alexander M.

Role: Director

Appointed: 09 February 2017

Latest update: 20 February 2024

Philippa M.

Role: Director

Appointed: 09 February 2017

Latest update: 20 February 2024

People with significant control

Olivia M.
Notified on 6 December 2016
Nature of control:
1/2 or less of shares
Ottilie M.
Notified on 6 December 2016
Nature of control:
1/2 or less of shares
Alexia M.
Notified on 6 December 2016
Nature of control:
1/2 or less of shares
William B.
Notified on 29 August 2021
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Mark M.
Notified on 6 December 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Mary H.
Notified on 6 December 2016
Ceased on 29 August 2021
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Peter F.
Notified on 6 December 2016
Ceased on 29 August 2021
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Halco Nominees Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 12 April 2018
Start Date For Period Covered By Report 2016-07-15
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 12 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates July 14, 2023 (CS01)
filed on: 14th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
7
Company Age

Closest Companies - by postcode