Company NameTitan Offshore UK Limited
DirectorsJeremy Ian Mockridge and Kathryn Anne Mockridge
Company StatusActive
Company NumberSC116329
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy Ian Mockridge
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Earlspark Crescent Bieldside
Aberdeen
AB15 9AY
Scotland
Director NameMrs Kathryn Anne Mockridge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Earlspark Crescent Bieldside
Aberdeen
AB15 9AY
Scotland
Secretary NameMr Jeremy Ian Mockridge
NationalityBritish
StatusCurrent
Appointed04 September 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Earlspark Crescent Bieldside
Aberdeen
AB15 9AY
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed21 February 1989(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed21 February 1989(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2013(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 2017)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Jeremy Ian Mockridge
51.00%
Ordinary
49 at £1Kathryn Anne Mockridge
49.00%
Ordinary

Financials

Year2014
Net Worth£283
Cash£39
Current Liabilities£70,833

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

27 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 April 2018 (6 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
11 September 2017Secretary's details changed for Mr Jeremy Ian Mockridge on 5 September 2016 (1 page)
11 September 2017Secretary's details changed for Mr Jeremy Ian Mockridge on 5 September 2016 (1 page)
11 September 2017Director's details changed for Mr Jeremy Ian Mockridge on 5 September 2016 (2 pages)
11 September 2017Director's details changed for Mr Jeremy Ian Mockridge on 5 September 2016 (2 pages)
11 September 2017Change of details for Mrs Kathryn Anne Mockridge as a person with significant control on 5 September 2016 (2 pages)
11 September 2017Change of details for Mr Jeremy Ian Mockridge as a person with significant control on 5 September 2016 (2 pages)
11 September 2017Confirmation statement made on 4 September 2017 with updates (3 pages)
11 September 2017Change of details for Mrs Kathryn Anne Mockridge as a person with significant control on 5 September 2016 (2 pages)
11 September 2017Confirmation statement made on 4 September 2017 with updates (3 pages)
11 September 2017Director's details changed for Mrs Kathryn Anne Mockridge on 5 September 2016 (2 pages)
11 September 2017Change of details for Mr Jeremy Ian Mockridge as a person with significant control on 5 September 2016 (2 pages)
11 September 2017Director's details changed for Mrs Kathryn Anne Mockridge on 5 September 2016 (2 pages)
17 May 2017Termination of appointment of Lc Secretaries Limited as a secretary on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Lc Secretaries Limited as a secretary on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 17 May 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Appointment of Lc Secretaries Limited as a secretary (2 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
16 September 2009Return made up to 04/09/09; full list of members (4 pages)
16 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 September 2007Return made up to 04/09/07; full list of members (2 pages)
10 September 2007Return made up to 04/09/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 September 2006Return made up to 04/09/06; full list of members (3 pages)
12 September 2006Return made up to 04/09/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 September 2005Return made up to 04/09/05; full list of members (3 pages)
16 September 2005Return made up to 04/09/05; full list of members (3 pages)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 September 2004Return made up to 04/09/04; full list of members (5 pages)
9 September 2004Return made up to 04/09/04; full list of members (5 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
14 September 2003Return made up to 04/09/03; full list of members (5 pages)
14 September 2003Return made up to 04/09/03; full list of members (5 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
16 September 2002Return made up to 04/09/02; full list of members (5 pages)
16 September 2002Return made up to 04/09/02; full list of members (5 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 September 2001Return made up to 04/09/01; full list of members (4 pages)
11 September 2001Return made up to 04/09/01; full list of members (4 pages)
1 June 2001Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB9 8NY (1 page)
1 June 2001Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB9 8NY (1 page)
4 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 September 2000Return made up to 04/09/00; full list of members (5 pages)
13 September 2000Return made up to 04/09/00; full list of members (5 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 September 1999Return made up to 04/09/99; full list of members (5 pages)
10 September 1999Return made up to 04/09/99; full list of members (5 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 September 1998Return made up to 04/09/98; full list of members (5 pages)
28 September 1998Return made up to 04/09/98; full list of members (5 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1997Return made up to 04/09/97; full list of members (5 pages)
17 September 1997Return made up to 04/09/97; full list of members (5 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 September 1996Return made up to 04/09/96; full list of members (5 pages)
10 September 1996Return made up to 04/09/96; full list of members (5 pages)
1 November 1995Full accounts made up to 30 April 1995 (4 pages)
1 November 1995Full accounts made up to 30 April 1995 (4 pages)
13 September 1995Return made up to 04/09/95; full list of members (10 pages)
13 September 1995Return made up to 04/09/95; full list of members (10 pages)