ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Titles - On Limited

Titles - On Limited is an active company incorporated on 17 October 2018 with the registered office located in Wakefield, West Yorkshire. Titles - On Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11627356
Private limited company
Age
7 years
Incorporated 17 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 574 days
Dated 13 June 2023 (2 years 7 months ago)
Next confirmation dated 13 June 2024
Was due on 27 June 2024 (1 year 6 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 540 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 5 months ago)
Contact
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (1 year 2 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
2
Controllers (PSC)
1
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£280.76K
Increased by £210.47K (+299%)
Total Liabilities
-£367.77K
Increased by £288.9K (+366%)
Net Assets
-£87.01K
Decreased by £78.43K (+914%)
Debt Ratio (%)
131%
Increased by 18.79% (+17%)
Latest Activity
Neville Taylor Resigned
1 Year Ago on 1 Jan 2025
Mr Neville Taylor Details Changed
1 Year 2 Months Ago on 5 Nov 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 2 Months Ago on 5 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 3 Sep 2024
Confirmation Submitted
2 Years 7 Months Ago on 15 Jun 2023
Registered Address Changed
2 Years 7 Months Ago on 15 Jun 2023
Mr Neville Taylor Appointed
2 Years 7 Months Ago on 13 Jun 2023
Tpg Grp Limited (PSC) Appointed
2 Years 7 Months Ago on 13 Jun 2023
Get Credit Report
Discover Titles - On Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 13 June 2023
Submitted on 20 May 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Neville Taylor on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Tpg Grp Limited as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Cessation of Bente Ottersen as a person with significant control on 13 June 2023
Submitted on 15 Jun 2023
Termination of appointment of Bente Cecilie Ottersen as a director on 13 June 2023
Submitted on 15 Jun 2023
Registered office address changed from 128 City Road London EC1V 2NX England to 61 Bridge Street Kington HR5 3DJ on 15 June 2023
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year