Company NameDon'T Tell Titus Limited
DirectorBobby Balwant Singh Bhatt
Company StatusActive - Proposal to Strike off
Company Number05561192
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Previous NameSalts Wine Bar Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Bobby Balwant Singh Bhatt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE 7.5 Josephs Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Balwant Singh Bhatt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Manningham Lane
Bradford
West Yorkshire
BD8 7AX
Director NameJaswant Singh Bhatt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Manningham Lane
Bradford
West Yorkshire
BD8 7AX
Secretary NameJaswant Singh Bhatt
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Manningham Lane
Bradford
West Yorkshire
BD8 7AX
Director NameMrs Surrinder Bhatt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E 7.5 Josephs Well Suite E 7.5 Josephs Well
Hanover Walk
Leeds
LS3 1AB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.donttelltitus.co.uk
Email address[email protected]
Telephone01274 595633
Telephone regionBradford

Location

Registered Address6 Victoria Road
Shipley
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Balwant Singh Bhatt
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

13 September 2023Registered office address changed from PO Box Office 23 Ian Richards & Co Burley Hill Trading Estate Leeds LS4 2PU England to 6 Victoria Road Shipley BD18 3LA on 13 September 2023 (1 page)
5 September 2023Compulsory strike-off action has been discontinued (1 page)
2 September 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
13 August 2022Registered office address changed from C/O Ian Richards & Co 9 the Cross Bramhope Leeds LS16 9AX England to PO Box Office 23 Ian Richards & Co Burley Hill Trading Estate Leeds LS4 2PU on 13 August 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
16 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
28 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 June 2020Registered office address changed from E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB England to C/O Ian Richards & Co 9 the Cross Bramhope Leeds LS16 9AX on 3 June 2020 (1 page)
18 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 September 2019Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page)
3 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 April 2019Change of details for Mr Balwant Singh Bhatt as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
28 March 2019Registered office address changed from C/O Ian Richards & Co Suite E 7.5 Josephs Well Suite E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB to E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB on 28 March 2019 (1 page)
27 March 2019Director's details changed for Mr Bobby Balwant Singh Bhatt on 27 March 2019 (2 pages)
26 February 2019Termination of appointment of Surrinder Bhatt as a director on 26 February 2019 (1 page)
26 February 2019Appointment of Mr Bobby Balwant Singh Bhatt as a director on 25 February 2019 (2 pages)
28 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Registered office address changed from C/O Peter Duffy Lower Ground Floor 14 Woodhouse Square Leeds West Yorkshire LS3 1AQ to C/O Ian Richards & Co Suite E 7.5 Josephs Well Suite E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Peter Duffy Lower Ground Floor 14 Woodhouse Square Leeds West Yorkshire LS3 1AQ to C/O Ian Richards & Co Suite E 7.5 Josephs Well Suite E 7.5 Josephs Well Hanover Walk Leeds LS3 1AB on 13 February 2015 (1 page)
11 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (3 pages)
8 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of Jaswant Bhatt as a director (1 page)
14 May 2012Termination of appointment of Balwant Bhatt as a director (1 page)
14 May 2012Termination of appointment of Jaswant Bhatt as a secretary (1 page)
14 May 2012Termination of appointment of Balwant Bhatt as a director (1 page)
14 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 May 2012Registered office address changed from the Counting House Tower Buildings Wade House Road Shelf W Yorkshire HX3 7PB on 14 May 2012 (1 page)
14 May 2012Appointment of Mrs Surrinder Bhatt as a director (2 pages)
14 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 May 2012Registered office address changed from the Counting House Tower Buildings Wade House Road Shelf W Yorkshire HX3 7PB on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Jaswant Bhatt as a secretary (1 page)
14 May 2012Appointment of Mrs Surrinder Bhatt as a director (2 pages)
14 May 2012Termination of appointment of Jaswant Bhatt as a director (1 page)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Jaswant Singh Bhatt on 12 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Balwant Singh Bhatt on 12 September 2010 (2 pages)
13 September 2010Director's details changed for Balwant Singh Bhatt on 12 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Jaswant Singh Bhatt on 12 September 2010 (2 pages)
10 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
7 October 2008Return made up to 12/09/08; no change of members (7 pages)
7 October 2008Return made up to 12/09/08; no change of members (7 pages)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
1 October 2007Return made up to 12/09/07; no change of members (7 pages)
1 October 2007Return made up to 12/09/07; no change of members (7 pages)
28 July 2007Registered office changed on 28/07/07 from: royd house 286 manningham lane bradford BD8 7BP (1 page)
28 July 2007Registered office changed on 28/07/07 from: royd house 286 manningham lane bradford BD8 7BP (1 page)
26 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 January 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
23 January 2007Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
3 November 2006Return made up to 12/09/06; full list of members (2 pages)
3 November 2006Return made up to 12/09/06; full list of members (2 pages)
26 May 2006Company name changed salts wine bar LIMITED\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed salts wine bar LIMITED\certificate issued on 26/05/06 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2005Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
12 September 2005Incorporation (21 pages)
12 September 2005Incorporation (21 pages)