TITAN WEALTH PLANNING LTD

Register to unlock more data on OkredoRegister

TITAN WEALTH PLANNING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07839452

Incorporation date

08/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

101 Wigmore Street, London W1U 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2011)
dot icon15/03/2026
Appointment of Tiffany Elizabeth Roberts as a director on 2026-03-12
dot icon02/03/2026
Termination of appointment of Iain Alexander Hamilton as a secretary on 2026-02-10
dot icon26/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/02/2026
Appointment of Tony Bullock as a director on 2026-02-02
dot icon22/10/2025
Appointment of Mark Ronald Archibald Wilson as a director on 2025-10-21
dot icon21/08/2025
Termination of appointment of Derek George Miles as a director on 2025-08-21
dot icon21/08/2025
Director's details changed for Mr Damian Paul Sharp on 2025-08-21
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon21/03/2025
Termination of appointment of Katherine Rabaiotti as a director on 2025-03-19
dot icon07/01/2025
Appointment of Mr Damian Paul Sharp as a director on 2024-12-23
dot icon06/01/2025
Termination of appointment of Ken Coveney as a director on 2024-12-23
dot icon21/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon12/11/2024
Appointment of Iain Alexander Hamilton as a secretary on 2024-10-31
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Withdrawal of a person with significant control statement on 2024-11-04
dot icon04/11/2024
Notification of Titan Advisory Holdings Limited as a person with significant control on 2024-10-31
dot icon31/10/2024
Termination of appointment of Sarah Louise Jackson as a director on 2024-10-15
dot icon24/10/2024
Appointment of Ms Katherine Rabaiotti as a director on 2024-10-24
dot icon24/10/2024
Appointment of Mrs Sarah Louise Jackson as a director on 2024-10-15
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon21/10/2024
Termination of appointment of Rajesh Savji Ladwa as a director on 2024-10-15
dot icon28/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon22/05/2024
Director's details changed for Mr Andrew Jason Fearon on 2024-04-15
dot icon15/05/2024
Appointment of Mr Ken Coveney as a director on 2024-05-14
dot icon15/05/2024
Cessation of Titan Wealth Services Limited as a person with significant control on 2024-04-15
dot icon15/05/2024
Notification of a person with significant control statement
dot icon09/05/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon30/04/2024
Registered office address changed from Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England to 101 Wigmore Street London W1U 1QU on 2024-04-30
dot icon23/04/2024
Certificate of change of name
dot icon22/04/2024
Full accounts made up to 2023-09-30
dot icon18/04/2024
Appointment of Mr Andrew Jason Fearon as a director on 2024-04-15
dot icon18/04/2024
Termination of appointment of Oliver Charles James Bogue as a director on 2024-04-15
dot icon18/04/2024
Termination of appointment of Richard Brian Wilton as a director on 2024-04-15
dot icon18/04/2024
Cessation of Lebc Holdings Limited as a person with significant control on 2024-04-15
dot icon18/04/2024
Notification of Titan Wealth Services Limited as a person with significant control on 2024-04-15
dot icon18/04/2024
Satisfaction of charge 078394520003 in full
dot icon12/04/2024
Satisfaction of charge 078394520002 in full
dot icon10/11/2023
Appointment of Mr Todd Rowlands as a director on 2023-11-10
dot icon29/08/2023
Amended full accounts made up to 2022-09-30
dot icon09/08/2023
Termination of appointment of Brian Kenneth Raven as a director on 2023-08-08
dot icon24/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/05/2023
Register inspection address has been changed from Lebc Group, Suite 3a, Origin Spring Gardens Manchester M2 2BQ England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ
dot icon09/05/2023
Register inspection address has been changed from Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon05/05/2023
Register(s) moved to registered office address Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ
dot icon01/02/2023
Change of details for Lebc Holdings Limited as a person with significant control on 2023-01-24
dot icon24/01/2023
Registered office address changed from Unit 5 Manor Farm Aust Bristol BS35 4AT United Kingdom to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ on 2023-01-24
dot icon21/12/2022
Appointment of Mr Oliver Charles James Bogue as a director on 2022-12-21
dot icon05/12/2022
Registration of charge 078394520003, created on 2022-11-29
dot icon01/06/2022
Appointment of Mr Brian Kenneth Raven as a director on 2022-06-01
dot icon31/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon02/02/2022
Full accounts made up to 2021-09-30
dot icon24/01/2022
Change of details for Lebc Holdings Limited as a person with significant control on 2021-11-05
dot icon22/12/2021
Director's details changed for Mr Derek George Miles on 2021-12-22
dot icon22/12/2021
Director's details changed for Mr Richard Brian Wilton on 2021-12-22
dot icon22/12/2021
Director's details changed for Mr Rajesh Savji Ladwa on 2021-12-22
dot icon05/11/2021
Registered office address changed from 1285 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 5 Manor Farm Aust Bristol BS35 4AT on 2021-11-05
dot icon13/10/2021
Termination of appointment of Glynn Ronald Jones as a director on 2021-10-13
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon26/02/2021
Appointment of Mr Richard Brian Wilton as a director on 2021-01-06
dot icon16/02/2021
Full accounts made up to 2020-09-30
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon07/09/2020
Termination of appointment of Jack Mcvitie as a director on 2020-09-01
dot icon24/03/2020
Appointment of Mr Rajesh Savji Ladwa as a director on 2020-03-24
dot icon19/02/2020
Full accounts made up to 2019-09-30
dot icon19/12/2019
Termination of appointment of Sanjiv Karia as a director on 2019-11-29
dot icon11/11/2019
Register(s) moved to registered inspection location Lebc Group, Suite 3a, Origin Spring Gardens Manchester M2 2BQ
dot icon11/11/2019
Register inspection address has been changed to Lebc Group, Suite 3a, Origin Spring Gardens Manchester M2 2BQ
dot icon08/11/2019
Director's details changed for Mr Glynn Ronald Jones on 2019-09-24
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-09-30
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon23/04/2018
Audited abridged accounts made up to 2017-12-31
dot icon10/03/2018
Appointment of Mr Sanjiv Karia as a director on 2018-03-01
dot icon10/03/2018
Appointment of Mr Glynn Ronald Jones as a director on 2018-03-01
dot icon10/03/2018
Appointment of Mr Jack Mcvitie as a director on 2018-03-01
dot icon19/02/2018
Change of share class name or designation
dot icon13/02/2018
Resolutions
dot icon09/02/2018
Registered office address changed from Manor Farm Aust Road Aust Bristol BS35 4AT to 1285 Century Way Thorpe Park Leeds LS15 8ZB on 2018-02-09
dot icon09/02/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon09/02/2018
Notification of Lebc Holdings Limited as a person with significant control on 2018-02-05
dot icon09/02/2018
Termination of appointment of John Robert Haines as a director on 2018-02-05
dot icon09/02/2018
Termination of appointment of James Andrew Cullen as a director on 2018-02-05
dot icon09/02/2018
Termination of appointment of Robert Ian Clarke as a director on 2018-02-05
dot icon09/02/2018
Termination of appointment of Charles Ian Keirl as a director on 2018-02-05
dot icon09/02/2018
Termination of appointment of Charles Ian Keirl as a secretary on 2018-02-05
dot icon09/02/2018
Termination of appointment of Andrew David Arthur Chidgey as a director on 2018-02-05
dot icon09/02/2018
Cessation of Derek George Miles as a person with significant control on 2018-02-05
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon03/05/2017
Accounts for a small company made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon03/05/2016
Accounts for a small company made up to 2015-12-31
dot icon08/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-12-31
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon20/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/04/2014
Accounts for a small company made up to 2013-12-31
dot icon03/02/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon03/02/2014
Appointment of Mr James Andrew Cullen as a director
dot icon27/12/2013
Registration of charge 078394520002
dot icon23/12/2013
Satisfaction of charge 1 in full
dot icon03/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2012
Resolutions
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon05/04/2012
Registered office address changed from 135 Aztec West Bristol BS32 4UB on 2012-04-05
dot icon02/04/2012
Certificate of change of name
dot icon02/04/2012
Change of name notice
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon17/01/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon09/01/2012
Appointment of Mr Derek George Miles as a director
dot icon09/01/2012
Appointment of Mr Charles Ian Keirl as a director
dot icon09/01/2012
Appointment of Mr Andrew David Arthur Chidgey as a director
dot icon09/01/2012
Appointment of Mr Robert Ian Clarke as a director
dot icon09/01/2012
Appointment of Mr John Robert Haines as a director
dot icon09/01/2012
Termination of appointment of Rowansec Limited as a secretary
dot icon09/01/2012
Termination of appointment of Rowan Formations Limited as a director
dot icon09/01/2012
Termination of appointment of Diana Eames as a director
dot icon09/01/2012
Appointment of Charles Ian Keirl as a secretary
dot icon08/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
30
2.38M
-
3.71M
2.23M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eames, Diana Margaret
Director
08/11/2011 - 01/01/2012
206
ROWANSEC LIMITED
Corporate Secretary
08/11/2011 - 01/01/2012
494
ROWAN FORMATIONS LIMITED
Corporate Director
08/11/2011 - 01/01/2012
311
Fearon, Andrew Jason
Director
15/04/2024 - Present
70
Sharp, Damian Paul
Director
23/12/2024 - Present
43

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TITAN WEALTH PLANNING LTD

TITAN WEALTH PLANNING LTD is an(a) Active company incorporated on 08/11/2011 with the registered office located at 101 Wigmore Street, London W1U 1QU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TITAN WEALTH PLANNING LTD?

toggle

TITAN WEALTH PLANNING LTD is currently Active. It was registered on 08/11/2011 .

Where is TITAN WEALTH PLANNING LTD located?

toggle

TITAN WEALTH PLANNING LTD is registered at 101 Wigmore Street, London W1U 1QU.

What does TITAN WEALTH PLANNING LTD do?

toggle

TITAN WEALTH PLANNING LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TITAN WEALTH PLANNING LTD?

toggle

The latest filing was on 15/03/2026: Appointment of Tiffany Elizabeth Roberts as a director on 2026-03-12.