Active
Company Information for TORSTONE TECHNOLOGY LIMITED
C/O F I S CORPORATE GOVERNANCE THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TORSTONE TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
C/O F I S CORPORATE GOVERNANCE THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF Other companies in E1 | ||
Previous Names | ||
|
Company Number | 07490275 | |
---|---|---|
Company ID Number | 07490275 | |
Date formed | 2011-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/01/2025 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB119573791 |
Last Datalog update: | 2025-02-05 14:47:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
TORSTONE TECHNOLOGY LIMITED SINGAPORE BRANCH | CROSS STREET Singapore 048424 | Active | Company formed on the 2013-10-10 |
![]() |
TORSTONE TECHNOLOGY LIMITED | Unknown | Company formed on the 2011-10-28 | |
![]() |
Torstone Technology (Canada) Incorporated | Moncton New Brunswick | Active | Company formed on the 2020-05-22 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK DINNIS |
||
BRIAN LEE COLLINGS |
||
JOHN MACKAY GILL |
||
JULIE CARINA MERRY |
||
AMRIK SINGH THETHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER RAFINSKI |
Director | ||
GIDEON PETRUS PRETORIUS |
Director | ||
JAMES ALEXANDER ALLEN |
Director | ||
QUENTIN ROBERT GOLDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERCENTILE LIMITED | Director | 2014-06-04 | CURRENT | 2014-01-29 | Active | |
THE DRIVE (COOMBE) COMPANY LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
CEDALION LIMITED | Director | 2012-11-30 | CURRENT | 1994-12-13 | Dissolved 2014-08-22 | |
THE MANDELBROT SET (INTERNATIONAL) LIMITED | Director | 2012-11-30 | CURRENT | 1994-02-16 | Dissolved 2014-08-12 | |
SIG CONSULTING LIMITED | Director | 2012-11-30 | CURRENT | 2003-04-03 | Dissolved 2014-08-12 |
Date | Document Type | Document Description |
---|---|---|
13/03/25 STATEMENT OF CAPITAL GBP 75629 | ||
DIRECTOR APPOINTED MS JULIE SHAYNE HALPERIN | ||
CONFIRMATION STATEMENT MADE ON 12/01/25, WITH UPDATES | ||
17/01/24 STATEMENT OF CAPITAL GBP 75628.9 | ||
REGISTERED OFFICE CHANGED ON 09/09/24 FROM C/O Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF England | ||
REGISTERED OFFICE CHANGED ON 14/08/24 FROM 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL England | ||
REGISTERED OFFICE CHANGED ON 14/08/24 FROM 25 Walbrook C/O Corporate Governance, the Walbrook Building London EC4N 8AF England | ||
CESSATION OF BRIAN LEE COLLINGS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Fidelity National Information Services, Inc. as a person with significant control on 2024-01-17 | ||
Director's details changed for Thomas Kenneth Warren on 2024-01-17 | ||
Current accounting period shortened from 31/01/25 TO 31/12/24 | ||
DIRECTOR APPOINTED THOMAS KENNETH WARREN | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL MARDON | ||
Termination of appointment of Jonathan Mark Dinnis on 2024-01-17 | ||
APPOINTMENT TERMINATED, DIRECTOR AMRIK SINGH THETHI | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN LEE COLLINGS | ||
DIRECTOR APPOINTED JERRY BRENT PUZEY | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MACKAY GILL | ||
DIRECTOR APPOINTED MR NEIL MARDON | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-03-20 GBP 523.50 | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-08-03 GBP 405.80 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-08-03 GBP 405.80 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 | |
SH01 | 05/07/21 STATEMENT OF CAPITAL GBP 72859.5 | |
SH01 | 07/05/21 STATEMENT OF CAPITAL GBP 72550 | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-06 GBP 72,350 | |
SH03 | Purchase of own shares | |
SH01 | 13/10/20 STATEMENT OF CAPITAL GBP 72990 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CARINA MERRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
RES01 | ADOPT ARTICLES 17/08/20 | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-26 GBP 72,790.00 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-27 GBP 73,990.00 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 74000 | |
SH19 | Statement of capital on 2017-10-25 GBP 74,000.0 | |
CAP-SS | Solvency Statement dated 06/10/17 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
AP01 | DIRECTOR APPOINTED MR JOHN MACKAY GILL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
New York State corporate registry. BRIAN COLLINGS declared as CEO | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/12/16 FROM 1 Alie Street London E1 8DE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAFINSKI | |
AP01 | DIRECTOR APPOINTED MRS JULIE CARINA MERRY | |
SH06 | Cancellation of shares. Statement of capital on 2016-01-08 GBP 74,000.0 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 74000 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 760000 | |
SH06 | Cancellation of shares. Statement of capital on 2015-03-20 GBP 760,000.00 | |
SH03 | Purchase of own shares | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 76800 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/10/14 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 76800 | |
SH06 | 30/05/14 STATEMENT OF CAPITAL GBP 76800 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 | |
AR01 | 12/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
SH01 | 10/04/13 STATEMENT OF CAPITAL GBP 78000 | |
AR01 | 12/01/13 CHANGES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 03/09/12 STATEMENT OF CAPITAL GBP 76000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIDEON PRETORIUS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
SH01 | 03/01/12 STATEMENT OF CAPITAL GBP 81000.00 | |
AR01 | 12/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 111 OLD BROAD STREET LONDON EC2N 1AP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH02 | SUB-DIVISION 25/07/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUBDIVISION 28/07/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 25/07/11 STATEMENT OF CAPITAL GBP 39000.0 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP | |
AP03 | SECRETARY APPOINTED JONATHAN MARK DINNIS | |
AP01 | DIRECTOR APPOINTED AMRIK SINGH THETHI | |
AP01 | DIRECTOR APPOINTED ALEXANDER RAFINSKI | |
AP01 | DIRECTOR APPOINTED BRIAN LEE COLLINGS | |
AP01 | DIRECTOR APPOINTED GIDEON PETRUS PRETORIUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER | |
RES15 | CHANGE OF NAME 04/07/2011 | |
CERTNM | COMPANY NAME CHANGED TAYVIN 443 LIMITED CERTIFICATE ISSUED ON 05/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TORSTONE TECHNOLOGY LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
111 EIGHTH AVENUE NEW YORK NEW YORK 10011 | 4147347 | New York Department of State | 2011-09-28 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | ||
![]() | 90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |