Company NameTitaghur International Limited
DirectorMatthias Raj Mohanty
Company StatusActive
Company Number08117197
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthias Raj Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Secretary NameMatthias Mohanty
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address46d 46d Friars Stile Road
Richmond
TW10 6NQ
Director NameMr Kshirode Kishore Babul Mohanty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed24 April 2018(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ

Location

Registered Address46d Friars Stile Road
Richmond
TW10 6NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 2 days from now)

Filing History

4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 September 2019Notification of Matthias Mohanty as a person with significant control on 1 September 2019 (2 pages)
10 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 June 2018Secretary's details changed for Matthias Mohanty on 25 April 2018 (1 page)
8 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
1 May 2018Appointment of Mr Kshirode Kishore Babul Mohanty as a director on 24 April 2018 (2 pages)
1 May 2018Registered office address changed from 26 Sheen Gate Gardens London SW14 7NY to 46D Friars Stile Road Richmond TW10 6NQ on 1 May 2018 (1 page)
1 May 2018Director's details changed for Mr Matthias Mohanty on 25 April 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
25 June 2012Incorporation (37 pages)
25 June 2012Incorporation (37 pages)