TOREX RETAIL SOLUTIONS (UK) LIMITED

TOREX RETAIL SOLUTIONS (UK) LIMITED

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

    Company NameTOREX RETAIL SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02168644
    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 TOREX RETAIL SOLUTIONS (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TOREX RETAIL SOLUTIONS (UK) LIMITED located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TOREX RETAIL SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOREX RETAIL SOLUTIONS LIMITEDFeb 17, 2004Feb 17, 2004
    TOREX RETAIL LIMITEDDec 29, 1997Dec 29, 1997
    THE BIT GROUP LTDDec 15, 1995Dec 15, 1995
    BIT MICROSKIL LIMITEDSep 09, 1991Sep 09, 1991
    BIT COMPUTER SERVICES LIMITEDJul 13, 1988Jul 13, 1988
    BIT (NORTH WEST) LIMITEDSep 24, 1987Sep 24, 1987

    What are the latest accounts for TOREX RETAIL SOLUTIONS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TOREX RETAIL SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for TOREX RETAIL SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Oct 02, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    9 pagesAA

    Confirmation statement made on Oct 02, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Oct 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Termination of appointment of Cynthia Russo as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of Kaweh Niroomand as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of Frank Peter Ward as a director on Jan 01, 2015

    1 pagesTM01

    Appointment of Oracle Corporation Nominees Limited as a director on Jan 01, 2015

    2 pagesAP02

    Who are the officers of TOREX RETAIL SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    EnglandBritishSolicitor100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03062158
    118326710001
    AUTY, Clare Margaret
    9 Spiers Court
    St Laurence Way
    B50 4LF Bidford On Avon
    Warwickshire
    Secretary
    9 Spiers Court
    St Laurence Way
    B50 4LF Bidford On Avon
    Warwickshire
    BritishSolicitor96144420001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishLawyer109926660001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishLawyer109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    OtherDirector123425810001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Secretary
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    BritishCompany Director115960470001
    MITCHELL, Clive Sidney
    Riddon Brake
    Postbridge
    PL20 6TR Yelverton
    Devon
    Secretary
    Riddon Brake
    Postbridge
    PL20 6TR Yelverton
    Devon
    BritishDirector112788520001
    TELFER, Robert
    16 Prestonwood
    Tynemouth
    NE30 3LT Tyne & Wear
    Tyne & Wear
    Secretary
    16 Prestonwood
    Tynemouth
    NE30 3LT Tyne & Wear
    Tyne & Wear
    British46983760001
    THOMPSON, Richard James
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    Secretary
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    BritishFinance Director64550460002
    WALDER, Stephen
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    British170672430001
    WALL, Andrew
    Trugs I Th'Hole Farm
    Wood Lane South
    SK10 4PJ Adlington
    Cheshire
    Secretary
    Trugs I Th'Hole Farm
    Wood Lane South
    SK10 4PJ Adlington
    Cheshire
    British103262750001
    CARROTTE, Michael Anthony
    Lawnbrook New Road
    TQ14 8UE Teignmouth
    Devon
    Director
    Lawnbrook New Road
    TQ14 8UE Teignmouth
    Devon
    BritishDirector20181530001
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Director
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New ZealanderDirector122786180001
    COWELL, Peter David
    Cherbury House Charney Road
    Longworth
    OX13 5HW Abingdon
    Oxfordshire
    Director
    Cherbury House Charney Road
    Longworth
    OX13 5HW Abingdon
    Oxfordshire
    BritishDirector6047780002
    DANNEAU, Frederick George
    69 Milborne Road
    Maidenbower
    RH10 7LP Crawley
    West Sussex
    Director
    69 Milborne Road
    Maidenbower
    RH10 7LP Crawley
    West Sussex
    BritishFinance Director71578590001
    DAY, Robert William
    Weathertop
    Blackmires Lane, Silverstone
    NN12 8UZ Towcester
    Northamptonshire
    Director
    Weathertop
    Blackmires Lane, Silverstone
    NN12 8UZ Towcester
    Northamptonshire
    BritishCompany Director66520250001
    DEVINE, Kevin Anthony
    Sadler House 14-16 Sadler Street
    Middleton
    M24 5UJ Manchester
    Director
    Sadler House 14-16 Sadler Street
    Middleton
    M24 5UJ Manchester
    BritishDirectot85585680001
    EARHART, Stephen
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United StatesFinance Director133153450001
    GODFREY, Mark Werner
    121 Rugby Road
    Cubbington
    CV32 7JH Leamington Spa
    Warwickshire
    Director
    121 Rugby Road
    Cubbington
    CV32 7JH Leamington Spa
    Warwickshire
    BritishDirector88980290001
    GRADDEN, Amanda Jane
    Flat 2 10a Market Mews
    W1J 7BZ London
    Director
    Flat 2 10a Market Mews
    W1J 7BZ London
    EnglandBritishChartered Accountant77425910003
    GRAHAM, Stephen John
    1 Woodfield Drive
    Charlbury
    OX7 3SE Chipping Norton
    Oxfordshire
    Director
    1 Woodfield Drive
    Charlbury
    OX7 3SE Chipping Norton
    Oxfordshire
    BritishDirector72078080001
    GREENOUGH, Michael
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Director
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    CanadianDirector123427350001
    HAILWOOD, Kenneth Stanley
    Whittles Farm
    Roby Mill
    WN8 0QF Skelmersdale
    Lancashire
    Director
    Whittles Farm
    Roby Mill
    WN8 0QF Skelmersdale
    Lancashire
    EnglandBritishCompany Director65130060001
    HAILWOOD, Kenneth Stanley
    Whittles Farm
    Roby Mill
    WN8 0QF Skelmersdale
    Lancashire
    Director
    Whittles Farm
    Roby Mill
    WN8 0QF Skelmersdale
    Lancashire
    EnglandBritishChartered Management Accountan65130060001
    HARDMAN, Christoper Paul
    10 Broomfield Road
    Heaton Moor
    SK4 4ND Stockport
    Cheshire
    Director
    10 Broomfield Road
    Heaton Moor
    SK4 4ND Stockport
    Cheshire
    BritishDirector18471990001
    HARRISON, Anthony Howard
    3 Tanners Court
    Charlbury
    OX7 3RP Chipping Norton
    Oxfordshire
    Director
    3 Tanners Court
    Charlbury
    OX7 3RP Chipping Norton
    Oxfordshire
    BritishCompany Director44581490001
    HEFFERNAN, Colette
    37 Royal Crescent
    CV3 3DY Coventry
    West Midlands
    Director
    37 Royal Crescent
    CV3 3DY Coventry
    West Midlands
    BritishCompany Director57059560002
    HOGARTY, Martin John
    Littleham
    OX18 4BD Burford
    Oxfordshire
    Director
    Littleham
    OX18 4BD Burford
    Oxfordshire
    EnglandBritishCompany Director61700350001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishLawyer109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOtherDirector123425810001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    BritishCompany Director115960470001
    LOOSEMORE, Robert William
    7 Crick Road
    OX2 6QJ Oxford
    Director
    7 Crick Road
    OX2 6QJ Oxford
    BritishDirector59209820002
    LOOSEMORE, Robert William
    Wildwood
    Bourton Road
    OX18 2PB Clanfield
    Oxfordshire
    Director
    Wildwood
    Bourton Road
    OX18 2PB Clanfield
    Oxfordshire
    BritishOperations Director59209820001

    Who are the persons with significant control of TOREX RETAIL SOLUTIONS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Apr 06, 2016
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6273940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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