Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Titman Tip Tools LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-01-31
Trade Debtors£433,316 0%
Employees£0 0%
Total assets£433,316 0%

Details

Company type Private Limited Company, Active
Company Number 01148083
Record last updated Friday, March 24, 2023 6:19:41 AM UTC
Official Address C/o Elektron Technology Plc Broers Building 21 j Thomson Avenue Newnham
There are 30 companies registered at this street
Locality Newnham
Region Cambridgeshire, England
Postal Code CB30FA
Sector Other manufacturing n.e.c.

Charts

Visits

TITMAN TIP TOOLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201

Directors

Document Type Publication date Download link
Registry Mar 1, 2023 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Jan 23, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jul 27, 2017 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 27, 2017 Three appointments: 3 men Three appointments: 3 men
Registry Jul 27, 2017 Resignation of one Member Of a Firm With More Than 75% Of Voting Rights and one Shareholder (Above 75%) As a Member Of a Firm Resignation of one Member Of a Firm With More Than 75% Of Voting Rights and one Shareholder (Above 75%) As a Member Of a Firm
Registry Jul 7, 2017 Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights and Shareholder (Above 75%) As a Member Of a Firm Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights and Shareholder (Above 75%) As a Member Of a Firm
Registry May 22, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 21, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 20, 2013 Annual return Annual return
Registry Mar 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Nov 5, 2012 Annual accounts Annual accounts
Registry Aug 22, 2012 Resignation of one Director Resignation of one Director
Registry Mar 7, 2012 Annual return Annual return
Registry Feb 8, 2012 Resignation of one Director Resignation of one Director
Financials Nov 3, 2011 Annual accounts Annual accounts
Registry Nov 2, 2011 Change of registered office address Change of registered office address
Registry Sep 16, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Sep 15, 2011 Resignation of one Director Resignation of one Director
Registry Feb 14, 2011 Annual return Annual return
Registry Jan 11, 2011 Resignation of one Director Resignation of one Director
Registry Dec 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 30, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 19, 2010 Auditor's letter of resignation 1148... Auditor's letter of resignation 1148...
Registry Nov 15, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 13, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Nov 13, 2010 Resignation of one Director Resignation of one Director
Financials Oct 14, 2010 Annual accounts Annual accounts
Registry Feb 22, 2010 Annual return Annual return
Registry Oct 15, 2009 Resignation of one Director Resignation of one Director
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Jan 27, 2009 Annual return Annual return
Registry Jan 21, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 14, 2009 Resignation of a director Resignation of a director
Registry Dec 15, 2008 Appointment of a director Appointment of a director
Financials Oct 29, 2008 Annual accounts Annual accounts
Registry Sep 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2008 Particulars of a mortgage or charge 1148... Particulars of a mortgage or charge 1148...
Registry Aug 13, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 11, 2008 Resignation of a director Resignation of a director
Registry Jun 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 2008 Resignation of a director Resignation of a director
Registry Feb 13, 2008 Annual return Annual return
Financials Oct 3, 2007 Annual accounts Annual accounts
Registry Apr 26, 2007 Change of accounting reference date Change of accounting reference date
Registry Apr 10, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1148... Declaration of satisfaction in full or in part of a mortgage or charge 1148...
Registry Mar 2, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 2, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1148... Declaration of satisfaction in full or in part of a mortgage or charge 1148...
Registry Feb 23, 2007 Annual return Annual return
Registry Jan 7, 2007 Appointment of a director Appointment of a director
Registry Jan 7, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 7, 2007 Appointment of a director Appointment of a director
Registry Jan 7, 2007 Resignation of a secretary Resignation of a secretary
Financials Jun 16, 2006 Annual accounts Annual accounts
Registry Feb 20, 2006 Annual return Annual return
Financials Mar 10, 2005 Annual accounts Annual accounts
Registry Jan 27, 2005 Annual return Annual return
Registry Sep 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 19, 2004 Annual accounts Annual accounts
Registry Jan 30, 2004 Annual return Annual return
Registry Sep 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 15, 2003 Appointment of a director Appointment of a director
Registry Aug 14, 2003 Resignation of a director Resignation of a director
Financials Apr 4, 2003 Annual accounts Annual accounts
Registry Apr 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1148... Declaration of satisfaction in full or in part of a mortgage or charge 1148...
Registry Jan 24, 2003 Annual return Annual return
Registry Nov 21, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 2002 Particulars of a mortgage or charge 1148... Particulars of a mortgage or charge 1148...
Registry Nov 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2002 Particulars of a mortgage or charge 1148... Particulars of a mortgage or charge 1148...
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Jan 25, 2002 Annual return Annual return
Registry Jul 27, 2001 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 27, 2001 Declaration that part of the property or undertaking charges 1148... Declaration that part of the property or undertaking charges 1148...
Financials Mar 14, 2001 Annual accounts Annual accounts
Registry Jan 24, 2001 Appointment of a secretary Appointment of a secretary
Registry Jan 24, 2001 Resignation of a director Resignation of a director
Registry Jan 24, 2001 Annual return Annual return
Registry Mar 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 23, 2000 Annual return Annual return
Financials Feb 18, 2000 Annual accounts Annual accounts
Registry Feb 10, 2000 Removal of secretary/director Removal of secretary/director
Registry Jan 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 22, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1148... Declaration of satisfaction in full or in part of a mortgage or charge 1148...
Registry Jan 19, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2000 Particulars of a mortgage or charge 1148... Particulars of a mortgage or charge 1148...
Financials Mar 2, 1999 Annual accounts Annual accounts
Registry Jan 27, 1999 Annual return Annual return
Financials Jun 4, 1998 Annual accounts Annual accounts
Registry Feb 13, 1998 Appointment of a director Appointment of a director
Registry Feb 13, 1998 Resignation of a director Resignation of a director
Registry Feb 13, 1998 Annual return Annual return
Registry Feb 13, 1998 Resignation of a director Resignation of a director
Registry Feb 13, 1998 Resignation of a secretary Resignation of a secretary
Registry Feb 13, 1998 Resignation of a director Resignation of a director
Registry Feb 13, 1998 Appointment of a director Appointment of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)