ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Titan Holding Iii Limited

Pe Titan Holding Iii Limited is an active company incorporated on 5 March 2018 with the registered office located in . Pe Titan Holding Iii Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11232376
Private limited company
Age
7 years
Incorporated 5 March 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (10 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
14
Controllers (PSC)
1
Director • Secretary • Executive • American • Lives in United States • Born in May 1955
Director • Executive • American • Lives in United States • Born in Aug 1954
Director • Executive • British • Lives in UK • Born in Jan 1949
Pe Titan Holding Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Quill Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Qiq Holding Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Awaze Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Compass Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£78K
Decreased by £5K (-6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£604.71M
Decreased by £23.97M (-4%)
Total Liabilities
-£539.56M
Increased by £13.26M (+3%)
Net Assets
£65.15M
Decreased by £37.23M (-36%)
Debt Ratio (%)
89%
Increased by 5.51% (+7%)
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Subsidiary Accounts Submitted
9 Months Ago on 13 Nov 2024
Pe Titan Holding Ii Limited (PSC) Details Changed
10 Months Ago on 14 Oct 2024
Registered Address Changed
10 Months Ago on 14 Oct 2024
Ms Eva Monica Kalawski Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Ms Mary Ann Sigler Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Ian Michael Stuart Downie Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 21 Nov 2023
Get Credit Report
Discover Pe Titan Holding Iii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 March 2025 with updates
Submitted on 4 Mar 2025
Solvency Statement dated 20/12/24
Submitted on 2 Jan 2025
Resolutions
Submitted on 2 Jan 2025
Statement of capital on 2 January 2025
Submitted on 2 Jan 2025
Statement by Directors
Submitted on 2 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 13 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 13 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 13 Nov 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year