Company Information for TITAN EDGE ENGINEERING LTD
BANK HOUSE SUITE A, 81 JUDES ROAD, EGHAM, TW20 0DF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TITAN EDGE ENGINEERING LTD | ||
Legal Registered Office | ||
BANK HOUSE SUITE A 81 JUDES ROAD EGHAM TW20 0DF Other companies in NW8 | ||
Previous Names | ||
|
Company Number | 04752315 | |
---|---|---|
Company ID Number | 04752315 | |
Date formed | 2003-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2024 | |
Account next due | 30/09/2026 | |
Latest return | 03/05/2014 | |
Return next due | 31/05/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-03-05 13:02:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HUGO WINKLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARETTA CORPORATE SECREATRIES LTD |
Company Secretary | ||
ELIZABETH ANNE WINZAR |
Director | ||
ELIZABETH ANNE WINGAR |
Director | ||
HORST DOPP |
Director | ||
GO AHEAD SERVICES LIMITED |
Nominated Secretary | ||
EASYCORP LLC |
Company Secretary | ||
PRIMESERVER LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.BILL & SONS LIMITED | Director | 2018-06-18 | CURRENT | 2011-03-07 | Active | |
W&S DISTILLERY LIMITED | Director | 2018-06-18 | CURRENT | 2011-04-11 | Active | |
MARGARETTA CORPORATE SERVICES LIMITED | Director | 2018-05-11 | CURRENT | 1984-04-17 | Active | |
COROWA LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
GBT INVESTMENTS LTD | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
CLEAN LOGISTIC UK LTD | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
PERTIS UK LTD | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
BRITANNICA INVESTMENTS LTD | Director | 2017-12-29 | CURRENT | 1990-10-18 | Active | |
COLDWELL LTD | Director | 2017-12-21 | CURRENT | 2011-11-08 | Active | |
ABAKUS MANAGEMENT LTD | Director | 2017-12-20 | CURRENT | 2017-07-05 | Active | |
MARGARETTA CORPORATE MANAGEMENT LIMITED | Director | 2017-11-18 | CURRENT | 1998-04-09 | Active | |
AVB INVESTMENT LTD | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
ENERGY SOURCE TRADING LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active | |
INTERSTATE DEVELOPMENTS LTD | Director | 2017-04-15 | CURRENT | 1997-02-18 | Dissolved 2017-06-06 | |
INTERCOMPANY SECRETARIES LTD | Director | 2017-03-08 | CURRENT | 2002-09-23 | Active - Proposal to Strike off | |
QUICKONTVMEDIA LTD | Director | 2017-02-22 | CURRENT | 2017-02-22 | Dissolved 2018-07-31 | |
EMMERSON & STERN LEGAL CONSULTANTS LIMITED | Director | 2016-11-13 | CURRENT | 1999-04-07 | Active | |
WINKLER FOUNDATION | Director | 2016-09-06 | CURRENT | 2000-08-29 | Active | |
XENIUS TRUSTEE & CUSTODY CLIENT MANAGEMENT LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
RUPANI INVESTMENTS LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
PRICELESS PROPERTIES LTD | Director | 2016-01-25 | CURRENT | 2001-03-22 | Active | |
MOVESECURE LTD | Director | 2016-01-18 | CURRENT | 2004-08-02 | Active | |
DK SECRETARIAL SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1995-06-15 | Active - Proposal to Strike off | |
LUXDIAM LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Dissolved 2018-06-05 | |
EMREX GAMES LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
NEW EKOLOGY INVEST PLC | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active - Proposal to Strike off | |
OKA TRADING LIMITED | Director | 2015-08-31 | CURRENT | 2001-05-30 | Active - Proposal to Strike off | |
MARGARETTA CORPORATE CONSULTANTS LIMITED | Director | 2015-04-03 | CURRENT | 1998-10-23 | Active | |
L.P.U. HEALTH CLUB LTD | Director | 2015-03-01 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
MERINFORTH LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-02-23 | |
ZANOTTI INVESTMENTS LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-02-23 | |
LINUS PAULING HEALTH CLUB LTD | Director | 2014-06-26 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
WESTPOINT & MERK OFFICE SERVICES LIMITED | Director | 2013-11-27 | CURRENT | 1995-04-07 | Active | |
MARGARETTA OFFSHORE FORMATIONS LTD | Director | 2013-11-22 | CURRENT | 1990-03-20 | Active | |
KARINA OVERSEAS INVESTMENTS LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
OMCH INVESTMENT LTD | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
NOVAFIDE FINANCE (GREAT BRITAIN) LIMITED | Director | 2013-07-31 | CURRENT | 1993-12-10 | Active | |
ABRAHAMS SECURITIES LIMITED | Director | 2013-07-30 | CURRENT | 1990-10-17 | Active | |
CROMWELL CORPORATE MANAGEMENT LIMITED | Director | 2013-04-30 | CURRENT | 2005-09-26 | Active | |
INTERCOMPANY MANAGEMENT LTD | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
BLANCROFT LTD | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2014-11-04 | |
U E ONISHI LIMITED | Director | 2013-03-18 | CURRENT | 2012-09-17 | Active | |
LTD4U LTD | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
TMS ENTERPRISE LTD | Director | 2013-01-08 | CURRENT | 2013-01-08 | Dissolved 2017-01-24 | |
MARGARETTA TRUSTEES LIMITED | Director | 2012-10-25 | CURRENT | 1996-11-11 | Dissolved 2016-09-27 | |
PP MONTU LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2015-06-09 | |
WORLDWIDE SECRETARIES LTD | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
WORLDWIDE FORMATION & MANAGEMENT LTD | Director | 2012-09-24 | CURRENT | 2012-09-24 | Active | |
DELUXE TECHNICAL CONSULTANTS LTD | Director | 2012-07-06 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
DELLFI LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
MARGARETTA NOMINEES LIMITED | Director | 2010-03-01 | CURRENT | 1993-11-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24 | ||
04/02/25 STATEMENT OF CAPITAL GBP 100 | ||
APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER | ||
Termination of appointment of Margaretta Corporate Secretaries Limited on 2025-02-04 | ||
CESSATION OF CROMWELL TRUSTEES LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREY LAMAR TOLIVER | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIPRIANO DI TELLA | ||
DIRECTOR APPOINTED CAREY LAMAR TOLIVER | ||
DIRECTOR APPOINTED CIPRIANO DI TELLA | ||
CONFIRMATION STATEMENT MADE ON 04/02/25, WITH UPDATES | ||
Company name changed bcu LTD.\certificate issued on 04/02/25 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AP04 | Appointment of Margaretta Corporate Secretaries Ltd as company secretary on 2021-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC02 | Notification of Cromwell Trustees Ltd as a person with significant control on 2021-06-26 | |
AP01 | DIRECTOR APPOINTED HUGO WINKLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS PAUL BLOMGREN | |
PSC07 | CESSATION OF LARS PAUL BLOMGREN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS PAUL BLOMGREN | |
PSC07 | CESSATION OF HUGO WINKLER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED LARS PAUL BLOMGREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM 3 London Road Sunninghill Berks SL5 7RE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/20 FROM The Precinct High Street Egham Surrey TW20 9HN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES | |
TM02 | Termination of appointment of Margaretta Corporate Secretaries Ltd on 2020-04-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AP04 | Appointment of Margaretta Corporate Secretaries Ltd as company secretary on 2017-12-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE WINZAR | |
AP01 | DIRECTOR APPOINTED HUGO WINKLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO WINKLER | |
TM02 | Termination of appointment of Margaretta Corporate Secreatries Ltd on 2017-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM Suite 29 58 Acacia Road London NW8 6AG | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANNE WINZAR | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WINGAR | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANNE WINGAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HORST DOPP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECREATRIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/05/05 | |
363a | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: SUITE 44 MILLMEAD BUSINESS CENTRE MILL MEAD ROAD LONDON N17 9QU | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2004-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
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 TITAN EDGE ENGINEERING LTD
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 33200 - Installation of industrial machinery and equipment - this is probably incorrect as has trading income
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. |