TOREX RETAIL SOLUTIONS (UK) LIMITED
Overview
Company Name | TOREX RETAIL SOLUTIONS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02168644 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOREX RETAIL SOLUTIONS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TOREX RETAIL SOLUTIONS LIMITED | Feb 17, 2004 | Feb 17, 2004 |
TOREX RETAIL LIMITED | Dec 29, 1997 | Dec 29, 1997 |
THE BIT GROUP LTD | Dec 15, 1995 | Dec 15, 1995 |
BIT MICROSKIL LIMITED | Sep 09, 1991 | Sep 09, 1991 |
BIT COMPUTER SERVICES LIMITED | Jul 13, 1988 | Jul 13, 1988 |
BIT (NORTH WEST) LIMITED | Sep 24, 1987 | Sep 24, 1987 |
What are the latest accounts for TOREX RETAIL SOLUTIONS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TOREX RETAIL SOLUTIONS (UK) LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for TOREX RETAIL SOLUTIONS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Cynthia Russo as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kaweh Niroomand as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Jan 01, 2015 | 2 pages | AP02 | ||||||||||
Who are the officers of TOREX RETAIL SOLUTIONS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire United Kingdom | England | British | Solicitor | 100987010002 | ||||||||
ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire United Kingdom |
| 118326710001 | ||||||||||
AUTY, Clare Margaret | Secretary | 9 Spiers Court St Laurence Way B50 4LF Bidford On Avon Warwickshire | British | Solicitor | 96144420001 | |||||||||
HORN, Nigel David | Secretary | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | Lawyer | 109926660001 | |||||||||
HORN, Nigel David | Secretary | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | Lawyer | 109926660001 | |||||||||
ISAACSON, Kirk Jeffrey, Mr. | Secretary | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Other | Director | 123425810001 | |||||||||
JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||||||
LEEK, Marcus | Secretary | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | Company Director | 115960470001 | |||||||||
MITCHELL, Clive Sidney | Secretary | Riddon Brake Postbridge PL20 6TR Yelverton Devon | British | Director | 112788520001 | |||||||||
TELFER, Robert | Secretary | 16 Prestonwood Tynemouth NE30 3LT Tyne & Wear Tyne & Wear | British | 46983760001 | ||||||||||
THOMPSON, Richard James | Secretary | 19 Fairfields Drive Ravenshead NG15 9HR Nottingham Nottinghamshire | British | Finance Director | 64550460002 | |||||||||
WALDER, Stephen | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | British | 170672430001 | ||||||||||
WALL, Andrew | Secretary | Trugs I Th'Hole Farm Wood Lane South SK10 4PJ Adlington Cheshire | British | 103262750001 | ||||||||||
CARROTTE, Michael Anthony | Director | Lawnbrook New Road TQ14 8UE Teignmouth Devon | British | Director | 20181530001 | |||||||||
COOKSLEY, Graeme | Director | 19 Charmer Fussweg Zug 6300 Switzerland | New Zealander | Director | 122786180001 | |||||||||
COWELL, Peter David | Director | Cherbury House Charney Road Longworth OX13 5HW Abingdon Oxfordshire | British | Director | 6047780002 | |||||||||
DANNEAU, Frederick George | Director | 69 Milborne Road Maidenbower RH10 7LP Crawley West Sussex | British | Finance Director | 71578590001 | |||||||||
DAY, Robert William | Director | Weathertop Blackmires Lane, Silverstone NN12 8UZ Towcester Northamptonshire | British | Company Director | 66520250001 | |||||||||
DEVINE, Kevin Anthony | Director | Sadler House 14-16 Sadler Street Middleton M24 5UJ Manchester | British | Directot | 85585680001 | |||||||||
EARHART, Stephen | Director | Brittens Lane Salford MK17 8BE Milton Keynes 1 Buckinghamshire United Kingdom | United States | Finance Director | 133153450001 | |||||||||
GODFREY, Mark Werner | Director | 121 Rugby Road Cubbington CV32 7JH Leamington Spa Warwickshire | British | Director | 88980290001 | |||||||||
GRADDEN, Amanda Jane | Director | Flat 2 10a Market Mews W1J 7BZ London | England | British | Chartered Accountant | 77425910003 | ||||||||
GRAHAM, Stephen John | Director | 1 Woodfield Drive Charlbury OX7 3SE Chipping Norton Oxfordshire | British | Director | 72078080001 | |||||||||
GREENOUGH, Michael | Director | 711 Pintail Court Granbury Texas 76049 Usa | Canadian | Director | 123427350001 | |||||||||
HAILWOOD, Kenneth Stanley | Director | Whittles Farm Roby Mill WN8 0QF Skelmersdale Lancashire | England | British | Company Director | 65130060001 | ||||||||
HAILWOOD, Kenneth Stanley | Director | Whittles Farm Roby Mill WN8 0QF Skelmersdale Lancashire | England | British | Chartered Management Accountan | 65130060001 | ||||||||
HARDMAN, Christoper Paul | Director | 10 Broomfield Road Heaton Moor SK4 4ND Stockport Cheshire | British | Director | 18471990001 | |||||||||
HARRISON, Anthony Howard | Director | 3 Tanners Court Charlbury OX7 3RP Chipping Norton Oxfordshire | British | Company Director | 44581490001 | |||||||||
HEFFERNAN, Colette | Director | 37 Royal Crescent CV3 3DY Coventry West Midlands | British | Company Director | 57059560002 | |||||||||
HOGARTY, Martin John | Director | Littleham OX18 4BD Burford Oxfordshire | England | British | Company Director | 61700350001 | ||||||||
HORN, Nigel David | Director | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | Lawyer | 109926660001 | |||||||||
ISAACSON, Kirk Jeffrey, Mr. | Director | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Usa | Other | Director | 123425810001 | ||||||||
LEEK, Marcus | Director | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | Company Director | 115960470001 | |||||||||
LOOSEMORE, Robert William | Director | 7 Crick Road OX2 6QJ Oxford | British | Director | 59209820002 | |||||||||
LOOSEMORE, Robert William | Director | Wildwood Bourton Road OX18 2PB Clanfield Oxfordshire | British | Operations Director | 59209820001 |
Who are the persons with significant control of TOREX RETAIL SOLUTIONS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Torex Retail Holdings Limited | Apr 06, 2016 | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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