Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
485 days
Dated
13 June 2023
(2 years 4 months ago)
Next confirmation dated
13 June 2024
Was due on
27 June 2024
(1 year 4 months ago)
Last change occurred
2 years 4 months ago
Accounts
Overdue
Accounts overdue by
451 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 2 months ago)
Learn more about Titles - On Limited
Contact
Update Details
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on
5 Nov 2024
(11 months ago)
Previous address was
61 Bridge Street Kington HR5 3DJ England
Companies in WF4 4PY
Telephone
Unreported
Email
Unreported
Website
Titles-on.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Neville Taylor
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Neville Taylor Resigned
9 Months Ago on 1 Jan 2025
Mr Neville Taylor Details Changed
11 Months Ago on 5 Nov 2024
Tpg Grp Limited (PSC) Details Changed
11 Months Ago on 5 Nov 2024
Registered Address Changed
11 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
1 Year Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 3 Sep 2024
Confirmation Submitted
2 Years 4 Months Ago on 15 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 15 Jun 2023
Mr Neville Taylor Appointed
2 Years 4 Months Ago on 13 Jun 2023
Tpg Grp Limited (PSC) Appointed
2 Years 4 Months Ago on 13 Jun 2023
Get Alerts
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
See All Credit Score & Limits
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
Change of details for Tpg Grp Limited as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Taylor 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs