Company NameTitanium Software Limited
Company StatusDissolved
Company Number05372876
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Stephen Carr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(6 years after company formation)
Appointment Duration8 years, 3 months (closed 18 June 2019)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address110 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
Director NameMr Stephen Carr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address131 Meadow Vale
Northumberland Park
Newcastle
Tyne & Wear
NE27 0BD
Director NamePaul James Clement
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleProgrammer
Correspondence Address49 Durham Place
Chester Le Street
County Durham
DH3 2AZ
Secretary NamePaul James Clement
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleProgrammer
Correspondence Address49 Durham Place
Chester Le Street
County Durham
DH3 2AZ
Director NameMrs Catherine Carr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address131 Meadow Vale
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0BD
Director NameMrs Catherine Carr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address131 Meadow Vale
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0BD
Secretary NameMrs Catherine Carr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address131 Meadow Vale
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0BD
Secretary NameMrs Catherine Carr
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address131 Meadow Vale
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0BD
Director NameRyan Anderson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2008)
RoleProgrammer
Correspondence Address9 Edgefield
West Allotment
Newcastle Upon Tyne
Tyne And Wear
NE27 0BT
Secretary NameMr Stephen Carr
NationalityBritish
StatusResigned
Appointed28 February 2008(3 years after company formation)
Appointment Duration1 year (resigned 01 March 2009)
RoleComuter Programmer
Country of ResidenceEngland
Correspondence Address131 Meadow Vale
Northumberland Park
Newcastle
Tyne & Wear
NE27 0BD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address110 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

10 at £1Stephen Carr
83.33%
Ordinary A
2 at £1Stephen Carr
16.67%
Redeemable

Financials

Year2014
Net Worth£2,509
Cash£731
Current Liabilities£713

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (1 page)
30 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(4 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12
(4 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 12
(4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 12
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Director's details changed for Mr Stephen Carr on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Stephen Carr on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Stephen Carr on 2 July 2012 (2 pages)
3 May 2012Termination of appointment of Catherine Carr as a director (1 page)
3 May 2012Termination of appointment of Catherine Carr as a director (1 page)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
15 March 2011Appointment of Mr Stephen Carr as a director (2 pages)
15 March 2011Termination of appointment of Catherine Carr as a secretary (1 page)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
15 March 2011Appointment of Mr Stephen Carr as a director (2 pages)
15 March 2011Termination of appointment of Catherine Carr as a secretary (1 page)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Mrs Catherine Carr on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Mrs Catherine Carr on 1 February 2010 (2 pages)
1 April 2010Director's details changed for Mrs Catherine Carr on 1 February 2010 (2 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from 131 Meadow Vale Northumberland Park Newcastle upon Tyne Tyne & Wear NE27 0BD on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 131 Meadow Vale Northumberland Park Newcastle upon Tyne Tyne & Wear NE27 0BD on 11 February 2010 (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Appointment terminated director stephen carr (1 page)
18 March 2009Appointment terminated secretary stephen carr (1 page)
18 March 2009Appointment terminated director stephen carr (1 page)
18 March 2009Appointment terminated secretary stephen carr (1 page)
17 March 2009Director appointed mrs catherine joan carr (1 page)
17 March 2009Director appointed mrs catherine joan carr (1 page)
17 March 2009Secretary appointed mrs catherine joan carr (1 page)
17 March 2009Secretary appointed mrs catherine joan carr (1 page)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 November 2008Appointment terminated director ryan anderson (1 page)
24 November 2008Appointment terminated director ryan anderson (1 page)
15 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
15 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
31 March 2008Secretary appointed mr stephen carr (1 page)
31 March 2008Secretary appointed mr stephen carr (1 page)
11 March 2008Return made up to 22/02/08; full list of members (5 pages)
11 March 2008Return made up to 22/02/08; full list of members (5 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director's particulars changed (1 page)
6 June 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
6 June 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
19 March 2007Return made up to 22/02/07; full list of members (3 pages)
19 March 2007Return made up to 22/02/07; full list of members (3 pages)
8 January 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
8 January 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
23 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
5 June 2006Ad 24/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2006Ad 24/02/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
5 June 2006Ad 24/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2006Ad 24/02/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
13 March 2006Return made up to 22/02/06; full list of members (2 pages)
13 March 2006Return made up to 22/02/06; full list of members (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 49 durham place birtley chester le street county durham DH3 2AZ (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 49 durham place birtley chester le street county durham DH3 2AZ (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
22 February 2005Incorporation (16 pages)
22 February 2005Incorporation (16 pages)