Company NameTitan Automation Ltd
Company StatusActive
Company Number07768446
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMr Christopher Thomas Leeson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameMiss Lin Zhu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed21 July 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
Director NameThomas Dryden
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2015(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2015)
RoleEngineering
Country of ResidenceBritain
Correspondence Address69a Westgate Road
Newcastle Upon Tyne
NE1 1SG
Director NameAnthony Michael Foster
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2015(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2015)
RoleEngineering
Country of ResidenceBritain
Correspondence Address69a Westgate Road
Newcastle Upon Tyne
NE1 1SG
Director NameKieron Edward Hatgreaves
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2015(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2015)
RoleEngineering
Country of ResidenceBritain
Correspondence Address69a Westgate Road
Newcastle Upon Tyne
NE1 1SG
Director NameAndrew Magill
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2015(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2015)
RoleEngineering
Country of ResidenceBritain
Correspondence Address69a Westgate Road
Newcastle Upon Tyne
NE1 1SG
Director NameMr Steven Rowell
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2015(3 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address69a Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG

Location

Registered Address22 Ridley Place
Newcastle Upon Tyne
NE1 8JW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,367
Cash£11,631
Current Liabilities£57,123

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 July 2023 (10 months, 1 week ago)
Next Return Due28 July 2024 (2 months, 1 week from now)

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
5 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 January 2020Registered office address changed from 17 High Street Gosforth Newcastle upon Tyne NE3 4AD to 22 Ridley Place Newcastle upon Tyne NE1 8JW on 22 January 2020 (1 page)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(8 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(8 pages)
24 September 2015Termination of appointment of Andrew Magill as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Steven Rowell as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Thomas Dryden as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Thomas Dryden as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Steven Rowell as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Andrew Magill as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Kieron Edward Hatgreaves as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Anthony Michael Foster as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Kieron Edward Hatgreaves as a director on 11 September 2015 (1 page)
24 September 2015Termination of appointment of Anthony Michael Foster as a director on 11 September 2015 (1 page)
12 June 2015Appointment of Andrew Magill as a director on 24 May 2015 (3 pages)
12 June 2015Appointment of Kieron Edward Hatgreaves as a director on 24 May 2015 (3 pages)
12 June 2015Appointment of Anthony Michael Foster as a director on 24 May 2015 (3 pages)
12 June 2015Appointment of Kieron Edward Hatgreaves as a director on 24 May 2015 (3 pages)
12 June 2015Appointment of Thomas Dryden as a director on 24 May 2015 (3 pages)
12 June 2015Appointment of Thomas Dryden as a director on 24 May 2015 (3 pages)
12 June 2015Appointment of Andrew Magill as a director on 24 May 2015 (3 pages)
12 June 2015Appointment of Anthony Michael Foster as a director on 24 May 2015 (3 pages)
9 June 2015Appointment of Steven Rowell as a director on 24 May 2015 (3 pages)
9 June 2015Appointment of Steven Rowell as a director on 24 May 2015 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
17 June 2013Registered office address changed from 74 Harton Lane South Shields Tyne and Wear NE33 0PP United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 74 Harton Lane South Shields Tyne and Wear NE33 0PP United Kingdom on 17 June 2013 (1 page)
30 April 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (2 pages)
30 April 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (2 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
9 September 2011Incorporation (15 pages)
9 September 2011Incorporation (15 pages)