TORIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTORIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00152477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TORIN LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is TORIN LIMITED located?

    Registered Office Address
    C/O Volution Group Plc
    Fleming Way
    RH10 9YX Crawley
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TORIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWKER SIDDELEY (GWENT) LIMITED Nov 04, 1983Nov 04, 1983
    ELECTRICARS LIMITEDJan 02, 1919Jan 02, 1919

    What are the latest accounts for TORIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for TORIN LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for TORIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    11 pagesAA

    Accounts for a dormant company made up to Jul 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Andrew O'brien as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Ian Dew as a director on Jul 31, 2019

    1 pagesTM01

    Full accounts made up to Jul 31, 2018

    14 pagesAA

    Confirmation statement made on Oct 06, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital distribution 31/07/2018
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Jul 27, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jul 31, 2017

    11 pagesAA

    Confirmation statement made on Oct 06, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    11 pagesAA

    Registered office address changed from Vent-Axia, Fleming Way Crawley West Sussex RH10 9YX to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on Jan 12, 2017

    1 pagesAD01

    Who are the officers of TORIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Ronnie
    Fleming Way
    RH10 9YX Crawley
    Vent-Axia
    West Sussex
    United Kingdom
    Director
    Fleming Way
    RH10 9YX Crawley
    Vent-Axia
    West Sussex
    United Kingdom
    United KingdomBritishDirector166746880001
    O'BRIEN, Andrew
    Fleming Way
    RH10 9YX Crawley
    C/O Volution Group Plc
    West Sussex
    England
    Director
    Fleming Way
    RH10 9YX Crawley
    C/O Volution Group Plc
    West Sussex
    England
    EnglandBritishDirector260944380001
    AARON, Elaine
    Echo Lodge Farm
    Wood Lane Brinkworth
    SN15 5EF Swindon
    Wiltshire
    Secretary
    Echo Lodge Farm
    Wood Lane Brinkworth
    SN15 5EF Swindon
    Wiltshire
    British31119940001
    BURDETT, Neil Robert
    5 Oak House Parson Street
    Hendon
    NW4 1QJ London
    Secretary
    5 Oak House Parson Street
    Hendon
    NW4 1QJ London
    British188620002
    CLEWS, Simon Paul
    25 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    Secretary
    25 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    BritishAccountant45290840004
    DIAMOND, Steven John
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    Secretary
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    BritishFinance Director44344270001
    DIAMOND, Steven John
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    Secretary
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    BritishDirector44344270001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    BritishSolicitor32394380001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    BritishSolicitor6343100001
    BUYSSE, Paul Henri Maria
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Director
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    BelgianGroup Chief Executive33953030001
    CLEWS, Simon Paul
    25 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    Director
    25 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    BritishAccountant45290840004
    DAVIS, Ivor Stephen
    Meadow Cottage
    Sunset Lane
    RH20 2NY West Chiltington
    West Sussex
    Director
    Meadow Cottage
    Sunset Lane
    RH20 2NY West Chiltington
    West Sussex
    EnglandBritishAccountant59183650001
    DAVIS, Rayhan Robin Roy
    Vent-Axia, Fleming Way
    Crawley
    RH10 9YX West Sussex
    Director
    Vent-Axia, Fleming Way
    Crawley
    RH10 9YX West Sussex
    UkBritishDirector160463490001
    DEW, Ian
    Fleming Way
    RH10 9YX Crawley
    C/O Volution Group Plc
    West Sussex
    England
    Director
    Fleming Way
    RH10 9YX Crawley
    C/O Volution Group Plc
    West Sussex
    England
    EnglandBritishChartered Accountant46007040002
    DIAMOND, Steven John
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    Director
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    EnglandBritishFinance Director44344270001
    DIAMOND, Steven John
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    Director
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    EnglandBritishDirector44344270001
    HOWARD, Philip
    The Grange
    48 Lightridge Road Fixby
    HD2 2HL Huddersfield
    West Yorkshire
    Director
    The Grange
    48 Lightridge Road Fixby
    HD2 2HL Huddersfield
    West Yorkshire
    BritishBusiness Executive36313960001
    JAMIESON, Iain Alexander
    Fleming Way
    RH10 9YX Crawley
    Vent Axia
    West Sussex
    Uk
    Director
    Fleming Way
    RH10 9YX Crawley
    Vent Axia
    West Sussex
    Uk
    United KingdomBritishChief Financial Officer93442820001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritishFinance Director Btr Plc34401390005
    PALAZZI, Joseph
    39 Villa Coublay
    FOREIGN St Louis
    Missouri
    Usa
    Director
    39 Villa Coublay
    FOREIGN St Louis
    Missouri
    Usa
    BritishChief Executive38780330001
    PRIESTLEY, Robert
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    Director
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    EnglandBritishBusiness Executive109114780001
    RUTTER, Lee Francis
    3 Lydiard Green
    Lydiard Millicent
    SN5 3LP Swindon
    Wiltshire
    Director
    3 Lydiard Green
    Lydiard Millicent
    SN5 3LP Swindon
    Wiltshire
    EnglandBritishDirector114243050001
    SARGEANT, Kevin
    Rowgardens
    Horsham Road
    GU6 8EJ Cranleigh
    Surrey
    Director
    Rowgardens
    Horsham Road
    GU6 8EJ Cranleigh
    Surrey
    EnglandBritishManaging Director31445840003
    TUCKER, Nigel
    21 Manor Close
    Shrivenham
    SN6 8AE Swindon
    Wiltshire
    Director
    21 Manor Close
    Shrivenham
    SN6 8AE Swindon
    Wiltshire
    BritishDirector44344240001

    Who are the persons with significant control of TORIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Torin Sifan Limited
    Fleming Way
    RH10 9YX Crawley
    C/O Volution Group Plc
    England
    Apr 06, 2016
    Fleming Way
    RH10 9YX Crawley
    C/O Volution Group Plc
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04569050
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0