Company NameTitanium River Limited
DirectorsJeya Kumari Ephraim and Christopher Adam Schofield
Company StatusActive
Company Number10090908
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMrs Jeya Kumari Ephraim
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleScientist
Country of ResidenceIndia
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Christopher Adam Schofield
Date of BirthJune 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

28 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
28 January 2020Statement of capital following an allotment of shares on 28 January 2020
  • AUD 3,332.394162
(3 pages)
7 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
23 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • AUD 3,274.01
(3 pages)
1 June 2018Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA England to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 1 June 2018 (1 page)
30 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 August 2017Memorandum and Articles of Association (20 pages)
9 August 2017Memorandum and Articles of Association (20 pages)
4 August 2017Notification of Jeya Kumari Ephraim as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Redenomination of shares. Statement of capital 1 April 2017
  • AUD 1,868.40
(6 pages)
4 August 2017Notification of Christopher Adam Schofield as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 11 September 2016
  • AUD 3,157.23
(8 pages)
4 August 2017Notification of Navinderjeet Singh as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Redenomination of shares. Statement of capital 1 April 2017
  • AUD 1,868.40
(6 pages)
4 August 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 August 2017Notification of Navinderjeet Singh as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
4 August 2017Notification of Christopher Adam Schofield as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
4 August 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 August 2017Notification of Jeya Kumari Ephraim as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 11 September 2016
  • AUD 3,157.23
(8 pages)
31 July 2017Second filing of a statement of capital following an allotment of shares on 4 April 2016
  • AUD 2,101.95
(11 pages)
31 July 2017Second filing of a statement of capital following an allotment of shares on 4 April 2016
  • AUD 2,101.95
(11 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 0.0001
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/17.
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 0.0001
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/17.
(4 pages)
15 November 2016Registered office address changed from 15a Claremont Avenue New Malden Surrey KT3 6QL United Kingdom to West One 114 Wellington Street Leeds LS1 1BA on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 15a Claremont Avenue New Malden Surrey KT3 6QL United Kingdom to West One 114 Wellington Street Leeds LS1 1BA on 15 November 2016 (1 page)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2016Incorporation
Statement of capital on 2016-03-30
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)