ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Titley & Marr Limited

Titley & Marr Limited is an active company incorporated on 13 March 1984 with the registered office located in London, Greater London. Titley & Marr Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01799703
Private limited company
Age
41 years
Incorporated 13 March 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (7 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
310-311 Design Centre East
Chelsea Harbour
London
SW10 0XF
England
Address changed on 1 Oct 2025 (1 month ago)
Previous address was Unit 7 Liss Business Centre Station Road Liss Hampshire GU33 7AW England
Telephone
02392599585
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Finance Director • British • Lives in England • Born in Mar 1989
Director • Chief Executive Officer • British • Lives in England • Born in Jun 1973
Director • British • Lives in England • Born in Dec 1957
Mrs Kathryn Mary Titley
PSC • British • Lives in England • Born in Dec 1957
The Edward Alexander Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
George Spencer Designs Limited
Mark David Ellis Nevill and Jacob Frank Taee are mutual people.
Active
Heritage Trimmings Limited
Mark David Ellis Nevill and Jacob Frank Taee are mutual people.
Active
S McKinney & Co Ltd
Mark David Ellis Nevill and Jacob Frank Taee are mutual people.
Active
Collier Webb Limited
Mark David Ellis Nevill and Jacob Frank Taee are mutual people.
Active
The Gainsborough Silk Weaving Company Limited
Mark David Ellis Nevill and Jacob Frank Taee are mutual people.
Active
The Edward Alexander Group Ltd
Mark David Ellis Nevill and Jacob Frank Taee are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£128.76K
Increased by £43.42K (+51%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£413.51K
Decreased by £50.98K (-11%)
Total Liabilities
-£100.76K
Decreased by £53.69K (-35%)
Net Assets
£312.75K
Increased by £2.72K (+1%)
Debt Ratio (%)
24%
Decreased by 8.89% (-27%)
Latest Activity
Accounting Period Extended
1 Month Ago on 1 Oct 2025
Registered Address Changed
1 Month Ago on 1 Oct 2025
Ms Kathryn Mary Titley Details Changed
1 Month Ago on 30 Sep 2025
The Edward Alexander Group Ltd (PSC) Appointed
1 Month Ago on 30 Sep 2025
Mr Jacob Frank Taee Appointed
1 Month Ago on 30 Sep 2025
Mr Mark David Ellis Nevill Appointed
1 Month Ago on 30 Sep 2025
Mrs Kathryn Mary Titley (PSC) Details Changed
4 Months Ago on 27 Jun 2025
Ms Kathryn Mary Titley Details Changed
4 Months Ago on 27 Jun 2025
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Full Accounts Submitted
7 Months Ago on 26 Mar 2025
Get Credit Report
Discover Titley & Marr Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Kathryn Mary Titley on 30 September 2025
Submitted on 1 Oct 2025
Notification of The Edward Alexander Group Ltd as a person with significant control on 30 September 2025
Submitted on 1 Oct 2025
Current accounting period extended from 30 November 2025 to 31 March 2026
Submitted on 1 Oct 2025
Registered office address changed from Unit 7 Liss Business Centre Station Road Liss Hampshire GU33 7AW England to 310-311 Design Centre East Chelsea Harbour London SW10 0XF on 1 October 2025
Submitted on 1 Oct 2025
Appointment of Mr Mark David Ellis Nevill as a director on 30 September 2025
Submitted on 1 Oct 2025
Appointment of Mr Jacob Frank Taee as a director on 30 September 2025
Submitted on 1 Oct 2025
Change of details for Mrs Kathryn Mary Titley as a person with significant control on 27 June 2025
Submitted on 30 Jun 2025
Director's details changed for Ms Kathryn Mary Titley on 27 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year