Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TITUS INTERNATIONAL LTD
Company Information for

TITUS INTERNATIONAL LTD

28 FITZROY SQUARE, LONDON, W1T 6DD,
Company Registration Number
01421303
Private Limited Company
Active

Company Overview

About Titus International Ltd
TITUS INTERNATIONAL LTD was founded on 1979-05-18 and has its registered office in London. The organisation's status is listed as "Active". Titus International Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TITUS INTERNATIONAL LTD
 
Legal Registered Office
28 FITZROY SQUARE
LONDON
W1T 6DD
Other companies in UB8
 
Filing Information
Company Number 01421303
Company ID Number 01421303
Date formed 1979-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB366998225  
Last Datalog update: 2024-01-05 08:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TITUS INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TITUS INTERNATIONAL LTD
The following companies were found which have the same name as TITUS INTERNATIONAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TITUS INTERNATIONAL SALES LIMITED 20, CLANWILLIAM TERRACE, DUBLIN 2 Dissolved Company formed on the 1994-08-16
TITUS INTERNATIONAL, L.L.C. 2700 LONGWORTH CT VIRGINIA BEACH VA 23456 Active Company formed on the 2005-05-23
TITUS INTERNATIONAL FAMILY LIMITED PARTNERSHIP 2252 PINE FOREST CT LAS VEGAS NV 89134 Permanently Revoked Company formed on the 1999-11-10
TITUS INTERNATIONAL INC. 2252 PINE FOREST CT LAS VEGAS NV 89134 Dissolved Company formed on the 1999-09-16
TITUS INTERNATIONAL LIMITED Singapore Dissolved Company formed on the 2008-09-09
TITUS INTERNATIONAL LTD. Unknown
TITUS INTERNATIONAL HOLDINGS, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2008-08-12
TITUS INTERNATIONAL LLC 5575 MICA COURT REDDING FL 96003 Inactive Company formed on the 2009-10-26
TITUS INTERNATIONAL MINISTRIES, INC. 1402 W JOHNSON AVE ARANSAS PASS TX 78336 Active Company formed on the 2008-01-03
TITUS INTERNATIONAL LIMITED Active Company formed on the 1965-11-25
TITUS INTERNATIONAL LTD Delaware Unknown
TITUS INTERNATIONAL DEVELOPMENT INC California Unknown
TITUS INTERNATIONAL FOUNDATION California Unknown
TITUS INTERNATIONAL LLC California Unknown
TITUS INTERNATIONAL PLC Singapore Active Company formed on the 2008-10-09

Company Officers of TITUS INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
ROBERT HENRY APPLEBY
Director 1991-07-06
IAIN STEWART GRANT
Director 2003-01-23
DAVID JOHN MILLER
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HAROLD GELDEARD
Director 2011-02-21 2011-06-21
PETER LOUIS COVE
Director 1991-07-06 2011-02-21
WALTER JOHN ZABRISKIE
Director 1992-06-19 2011-02-21
JOHN ANDREW DEMBITZ
Director 2006-06-01 2010-12-09
MATHIAS WELTEROTH
Director 2009-01-26 2009-12-31
GEORGE MATHIESON BOYLE
Director 2007-01-17 2009-11-09
IAIN STEWART GRANT
Company Secretary 2003-01-23 2009-10-27
ROLF KINKEL
Director 2007-06-26 2008-07-17
PETER ALFRED MAX CURRY
Director 1997-07-10 2007-06-26
KLAUS RELLERMEYER
Director 2007-02-15 2007-06-26
JOHN FAIRLEY
Director 1991-07-06 2006-09-30
DENIS NORMAN PEARCE
Director 1991-07-06 2006-09-30
JEREMY ROBIN JOHN DOUSE
Company Secretary 1994-04-27 2003-01-23
JEREMY ROBIN JOHN DOUSE
Director 1996-06-12 2003-01-23
DAVID NORMAN HARLEY
Director 1991-07-06 1996-09-22
JAMES HARRISON WHITE JACK TENNANT
Director 1991-10-01 1996-07-22
GRAHAM HAROLD GELDEARD
Director 1991-07-06 1996-06-12
JOHN FAIRLEY
Company Secretary 1993-02-23 1994-04-27
SYLVIA CAROLINE LIDGATE
Company Secretary 1992-10-01 1993-02-23
JOHN FAIRLEY
Company Secretary 1991-07-06 1992-10-01
DALE BIRKLAND
Director 1991-07-06 1992-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY APPLEBY REALITETA POLSKA UK LTD Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
ROBERT HENRY APPLEBY L STREET LTD Director 2015-04-28 CURRENT 2015-01-19 Active
ROBERT HENRY APPLEBY TITUS TOOL COMPANY LIMITED Director 1991-07-06 CURRENT 1975-09-11 Active
IAIN STEWART GRANT L STREET LTD Director 2015-04-28 CURRENT 2015-01-19 Active
IAIN STEWART GRANT THE INVESTMENT GROUP (GREAT YARMOUTH) LIMITED Director 2005-07-01 CURRENT 2005-07-01 Active
IAIN STEWART GRANT TITUS TOOL COMPANY LIMITED Director 2003-07-15 CURRENT 1975-09-11 Active
DAVID JOHN MILLER FBG INVESTMENT LIMITED Director 1998-04-09 CURRENT 1998-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13AP01DIRECTOR APPOINTED MR JOSEPH HENRY APPLEBY
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 325 Euston Road London NW1 3AD England
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DAVID APPLEBY
2019-12-06PSC07CESSATION OF ROBERT HENRY APPLEBY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILLER
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 014213030013
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART GRANT
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 4220000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03AA01Previous accounting period shortened from 30/09/16 TO 31/03/16
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2QE
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1010000
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-28SH0128/04/15 STATEMENT OF CAPITAL GBP 1010000
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-06AR0123/08/13 ANNUAL RETURN FULL LIST
2013-08-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/12 FROM , 10 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX
2012-08-30AR0123/08/12 ANNUAL RETURN FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STEWART GRANT / 01/01/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY APPLEBY / 01/01/2012
2012-07-27AA30/09/11 TOTAL EXEMPTION FULL
2011-08-31AR0123/08/11 FULL LIST
2011-07-07SH1907/07/11 STATEMENT OF CAPITAL GBP 10
2011-07-06MEM/ARTSARTICLES OF ASSOCIATION
2011-07-06RES06REDUCE ISSUED CAPITAL 27/06/2011
2011-07-06RES01ALTER ARTICLES 27/06/2011
2011-07-04SH20STATEMENT BY DIRECTORS
2011-07-04CAP-SSSOLVENCY STATEMENT DATED 26/06/11
2011-07-04RES01ALTER ARTICLES 27/06/2011
2011-07-04RES06REDUCE ISSUED CAPITAL 27/06/2011
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GELDEARD
2011-05-24AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-05-23MISCSECTION 519
2011-04-06RES01ALTER ARTICLES 28/03/2011
2011-04-04SH02CONSOLIDATION 25/02/11
2011-04-04RES12VARYING SHARE RIGHTS AND NAMES
2011-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-23AP01DIRECTOR APPOINTED MR GRAHAM HAROLD GELDEARD
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER COVE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ZABRISKIE
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART GRANT / 17/01/2011
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEMBITZ
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY APPLEBY / 04/06/2010
2010-09-15AR0123/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JOHN ZABRISKIE / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILLER / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART GRANT / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW DEMBITZ / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY APPLEBY / 01/10/2009
2010-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART GRANT / 01/08/2010
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS WELTEROTH
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-05-11TM01TERMINATE DIR APPOINTMENT
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BOYLE
2010-04-21TM01TERMINATE DIR APPOINTMENT
2010-02-04RES01ADOPT ARTICLES 14/01/2010
2010-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04RES13SECTION 175 APPLIED TO COMPANY 14/01/2010
2009-12-19SH0128/10/09 STATEMENT OF CAPITAL GBP 4803413
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY IAIN GRANT
2009-10-05SH0130/09/09 STATEMENT OF CAPITAL GBP 423956
2009-10-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-10-02363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / PETER COVE / 28/08/2009
2009-09-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-1888(2)CAPITALS NOT ROLLED UP
2009-09-1888(2)AD 31/07/09-30/08/09 GBP SI 4000000@1=4000000 GBP IC 445447/4445447
2009-06-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-2388(2)AD 01/09/08-30/09/08 GBP SI 9750@1=9750 GBP IC 435697/445447
2009-06-17123NC INC ALREADY ADJUSTED 03/06/09
2009-06-17RES04GBP NC 639241/5650752
2009-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-25288aDIRECTOR APPOINTED MATHIAS WELTEROTH
2009-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-09363sRETURN MADE UP TO 23/06/08; CHANGE OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ROLF KINKEL
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-02-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-02-0553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-02-05RES02REREG PLC-PRI 11/01/08
2008-02-04363sRETURN MADE UP TO 26/07/07; CHANGE OF MEMBERS; AMEND
2008-02-04122£ SR 40686@1 08/08/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TITUS INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TITUS INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-07-24 Satisfied RANOLA PROPERTIES LIMITED
CHARGE OF DEPOSIT 2006-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-06 Satisfied HSBC BANK PLC
SHARE PLEDGE AGREEMENT 2002-08-20 Satisfied LLOYDS TSB BANK PLC
AMENDED AND RESTATED PLEDGE AGREEMENT 2002-07-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-01-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1998-04-02 Satisfied LLOYDS BANK PLC
PLEDGE AGREEMENT 1998-04-02 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1995-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TITUS INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of TITUS INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TITUS INTERNATIONAL LTD
Trademarks

Trademark applications by TITUS INTERNATIONAL LTD

TITUS INTERNATIONAL LTD is the for the trademark TITUS ™ (75794259) through the USPTO on the 1998-08-07
THREADED FASTENERS; EXPANDED DOWEL FASTENERS; FASTENERS FOR ASSEMBLING FLAT-PACK FURNITURE; KNOCK-DOWN FURNITURE CONNECTORS; HINGES; LATCHES; DRAWER SLIDES; DRAWER RUNNERS; SHELF SUPPORTS; ADJUSTABLE SHELF SUPPORTS; SHELF RETAINERS; ROTATABLE MOUNTINGS FOR FURNITURE, NAMELY, TURNTABLES FOR SUPPORTING TVs OR PCs; WARDROBE RAILS; SHOE RACKS; SLIDING DOOR RAILS; SLIDING DOOR RUNNERS; MEDIA STORAGE DEVICES, NAMELY, RACKS, TRAYS, STRIPS, STACKS, CLIPS, GRILLES AND SHELVING DEVICES, NAMELY, SLIDING SHELF SUPPORTS, TILTING SHELF SUPPORTS; FASTENERS, NAMELY, ASSEMBLY BLOCKS FOR CONNECTING TOGETHER FURNITURE PIECES, COVER CAPS, BARREL UNITS, AND HANGING BRACKETS FOR WALL UNITS, ALL MADE WHOLLY OR PRINCIPALLY OF COMMON METALS
Income
Government Income
We have not found government income sources for TITUS INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TITUS INTERNATIONAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TITUS INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TITUS INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TITUS INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.