Company NameTitanriver Limited
DirectorRichard David Law
Company StatusActive
Company Number04686891
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard David Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Hall
Abbeydale Park Abbeydale
South Dore Sheffield
South Yorkshire
S17 3LJ
Secretary NameGavin Arno
NationalityBritish
StatusResigned
Appointed20 March 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address24 Hunstone Avenue
Sheffield
South Yorkshire
S8 8GE
Director NameMichael Anthony Cunningham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(1 year, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 September 2021)
RoleMarine Biologist
Country of ResidenceBahamas
Correspondence AddressAbbeydale Hall
Abbeydale Park Abbeydale
South Dore Sheffield
South Yorkshire
S17 3LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbeydale Hall
Abbeydale Park Abbeydale
South Dore Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Pta Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,658,451
Cash£1
Current Liabilities£585,509

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

19 October 2011Delivered on: 21 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2011Delivered on: 21 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of napier street and cemetery road SYK478351 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
25 August 2005Delivered on: 8 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future right title and interest in and to the contract all sums which shall from time to time become payable the benefit in all appointments contacts guarantees representations undertakings and warranties. See the mortgage charge document for full details.
Outstanding
7 January 2009Delivered on: 24 January 2009
Satisfied on: 18 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the south side of napier street and the north west side of cemetery road sheffield t/no.SYK478351 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2003Delivered on: 11 April 2003
Satisfied on: 18 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property on the south east side of napier street and the north west side of cemetery road sheffield t/nos SYK92708 and SYK344514. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2003Delivered on: 2 April 2003
Satisfied on: 18 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 May 2018Notification of Michael Anthony Cunningham as a person with significant control on 6 April 2016 (4 pages)
5 April 2018Confirmation statement made on 5 March 2018 with updates (12 pages)
24 November 2017Satisfaction of charge 3 in full (6 pages)
24 November 2017Satisfaction of charge 3 in full (6 pages)
9 November 2017Director's details changed for Mr Richard David Law on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Richard David Law on 9 November 2017 (2 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 July 2017Director's details changed for Michael Anthony Cunningham on 26 July 2016 (2 pages)
6 July 2017Director's details changed for Michael Anthony Cunningham on 26 July 2016 (2 pages)
6 July 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
30 June 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
30 June 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
18 June 2014Satisfaction of charge 1 in full (3 pages)
18 June 2014Satisfaction of charge 2 in full (3 pages)
18 June 2014Satisfaction of charge 4 in full (3 pages)
18 June 2014Satisfaction of charge 2 in full (3 pages)
18 June 2014Satisfaction of charge 1 in full (3 pages)
18 June 2014Satisfaction of charge 4 in full (3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 March 2014Director's details changed for Michael Anthony Cunningham on 5 February 2014 (2 pages)
13 March 2014Director's details changed for Michael Anthony Cunningham on 5 February 2014 (2 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Director's details changed for Michael Anthony Cunningham on 5 February 2014 (2 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (8 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (8 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
30 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
30 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
27 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
18 March 2010Termination of appointment of Gavin Arno as a secretary (1 page)
18 March 2010Termination of appointment of Gavin Arno as a secretary (1 page)
11 June 2009Return made up to 05/03/09; full list of members; amend (5 pages)
11 June 2009Secretary's change of particulars / gavin arno / 22/01/2009 (1 page)
11 June 2009Return made up to 05/03/09; full list of members; amend (5 pages)
11 June 2009Secretary's change of particulars / gavin arno / 22/01/2009 (1 page)
3 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
26 March 2009Return made up to 05/03/09; no change of members (4 pages)
26 March 2009Return made up to 05/03/09; no change of members (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 January 2009Resolutions
  • RES13 ‐ Loan agreement 23/09/2008
(3 pages)
15 January 2009Resolutions
  • RES13 ‐ Loan agreement 23/09/2008
(3 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 March 2008Return made up to 05/03/08; no change of members (7 pages)
17 March 2008Return made up to 05/03/08; no change of members (7 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
28 April 2007Return made up to 05/03/07; full list of members (7 pages)
28 April 2007Return made up to 05/03/07; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 April 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Particulars of mortgage/charge (5 pages)
8 September 2005Particulars of mortgage/charge (5 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Return made up to 05/03/05; full list of members (6 pages)
27 April 2005Return made up to 05/03/05; full list of members (6 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
17 June 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
17 June 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
6 February 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
6 February 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Registered office changed on 21/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 2003Registered office changed on 21/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Director resigned (1 page)
5 March 2003Incorporation (17 pages)
5 March 2003Incorporation (17 pages)