Company NameTitan Risk Management Ltd
Company StatusActive
Company Number11635142
CategoryPrivate Limited Company
Incorporation Date22 October 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Simon Thomas John McHardy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit15 (1) C Springfield Mills Bagley Lane
Farsley
Pudsey
LS28 5LY
Director NameMr Luke Gordon Warner
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit15 (1) C Springfield Mills Bagley Lane
Farsley
Pudsey
LS28 5LY
Director NameMr Michael Keith Roberts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roe Lane
Oldham
OL4 5HY

Location

Registered AddressUnit15 (1) C Springfield Mills Bagley Lane
Farsley
Pudsey
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

30 November 2023Registration of charge 116351420001, created on 15 November 2023 (9 pages)
18 July 2023Appointment of Mr Michael Keith Roberts as a director on 18 July 2023 (2 pages)
18 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
18 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
12 October 2022Notification of Luke Warner as a person with significant control on 2 June 2020 (2 pages)
12 October 2022Change of details for Mr Simon Thomas John Mchardy as a person with significant control on 2 June 2020 (2 pages)
13 June 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
27 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
27 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
29 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
7 April 2020Director's details changed for Mr Luke Gordon Warner on 1 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Simon Thomas John Mchardy on 1 April 2020 (2 pages)
4 February 2020Registered office address changed from 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to Unit15 (1) C Springfield Mills Bagley Lane Farsley Pudsey LS28 5LY on 4 February 2020 (1 page)
5 November 2019Statement of capital following an allotment of shares on 23 November 2018
  • GBP 99
(3 pages)
30 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
26 March 2019Director's details changed for Mr Simon Thomas John Mchardy on 26 March 2019 (2 pages)
12 December 2018Appointment of Mr Luke Gordon Warner as a director on 10 December 2018 (2 pages)
7 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Co Durham, Bishop Auckland DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 7 December 2018 (1 page)
22 October 2018Incorporation
Statement of capital on 2018-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)