Background WavePink WaveYellow Wave

TORPEDO FACTORY GROUP LIMITED (03298917)

TORPEDO FACTORY GROUP LIMITED (03298917) is an active UK company. incorporated on 6 January 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TORPEDO FACTORY GROUP LIMITED has been registered for 29 years. Current directors include CLARK, Nicholas, JENNER, Freddie William.

Company Number
03298917
Status
active
Type
ltd
Incorporated
6 January 1997
Age
29 years
Address
10 Bonhill Street, London, EC2A 4PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Nicholas, JENNER, Freddie William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORPEDO FACTORY GROUP LIMITED

TORPEDO FACTORY GROUP LIMITED is an active company incorporated on 6 January 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TORPEDO FACTORY GROUP LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03298917

LTD Company

Age

29 Years

Incorporated 6 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

TORPEDO FACTORY GROUP PLC
From: 2 February 2011To: 30 November 2012
PHENOMENON GROUP PLC
From: 20 September 2000To: 2 February 2011
ONMEDICA GROUP PLC
From: 2 December 1999To: 20 September 2000
PHENOMENON LIMITED
From: 6 January 1997To: 2 December 1999
Contact
Address

10 Bonhill Street London, EC2A 4PE,

Previous Addresses

The Old Torpedo Factory St Leonard's Road London NW10 6st
From: 6 January 1997To: 18 September 2024
Timeline

13 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jan 11
Funding Round
Feb 11
Funding Round
Sept 12
Director Joined
Aug 14
Director Left
Aug 15
Loan Secured
Sept 15
Director Left
Apr 16
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Cleared
Feb 18
Director Left
Mar 23
Director Left
Apr 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JENNER, Freddie William

Active
Bonhill Street, LondonEC2A 4PE
Secretary
Appointed 21 Dec 2010

CLARK, Nicholas

Active
Bonhill Street, LondonEC2A 4PE
Born May 1974
Director
Appointed 06 Jan 1997

JENNER, Freddie William

Active
Bonhill Street, LondonEC2A 4PE
Born November 1983
Director
Appointed 29 Jul 2014

CLARK, Nicholas

Resigned
12 Manorfield Close, LondonN19 5UB
Secretary
Appointed 31 Jan 2002
Resigned 21 Dec 2010

CLARK, Nicholas

Resigned
Claymore House, WisbechPE14 0DP
Secretary
Appointed 06 Jan 1997
Resigned 04 Jan 2000

FINN, Pamela Emille Howie

Resigned
5 Ridgeway Close, CheshamHP5 2EP
Secretary
Appointed 04 Jan 2000
Resigned 31 Jan 2002

GOWER, Mark Christopher

Resigned
Smithfield Road, MaidenheadSL6 3NP
Born January 1975
Director
Appointed 05 Nov 2004
Resigned 01 Jul 2015

MCCULLAGH, Keith Graham, Dr

Resigned
St Leonard's Road, LondonNW10 6ST
Born November 1943
Director
Appointed 29 Oct 1999
Resigned 20 Mar 2023

MOORE, Timothy David, Dr

Resigned
3 Curlew Crescent, RoystonSG8 7XP
Born February 1973
Director
Appointed 06 Jan 1997
Resigned 19 Feb 2001

OSMAN, Anwar Raymond

Resigned
St Leonard's Road, LondonNW10 6ST
Born October 1976
Director
Appointed 31 Jan 2011
Resigned 27 Jan 2016

PAPWORTH, John David

Resigned
Violet Hill, LondonNW8 9EB
Born February 1974
Director
Appointed 19 Feb 2001
Resigned 03 Apr 2023

Persons with significant control

1

Built Cybernetics Plc

Active
Bonhill Street, LondonEC2A 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2023
AR01AR01
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
23 June 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Certificate Re Registration Public Limited Company To Private
30 November 2012
CERT10CERT10
Re Registration Memorandum Articles
30 November 2012
MARMAR
Resolution
30 November 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 November 2012
RR02RR02
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Certificate Change Of Name Company
2 February 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Account Reference Date Company Current Extended
27 November 2009
AA01Change of Accounting Reference Date
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
287Change of Registered Office
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
17 January 2007
287Change of Registered Office
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
31 August 2005
88(2)R88(2)R
Legacy
17 February 2005
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
10 February 2005
CERT17CERT17
Legacy
9 February 2005
OC138OC138
Legacy
7 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 December 2004
AAAnnual Accounts
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
88(2)R88(2)R
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
3 December 2003
88(2)R88(2)R
Legacy
13 November 2003
88(2)R88(2)R
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
31 October 2002
AAMDAAMD
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
88(2)R88(2)R
Legacy
13 March 2002
287Change of Registered Office
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
88(2)R88(2)R
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Resolution
21 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
287Change of Registered Office
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
2 December 1999
CERT7CERT7
Legacy
2 December 1999
43(3)43(3)
Legacy
2 December 1999
122122
Statement Of Affairs
2 December 1999
SASA
Legacy
2 December 1999
88(2)R88(2)R
Re Registration Memorandum Articles
2 December 1999
MARMAR
Auditors Statement
2 December 1999
AUDSAUDS
Auditors Report
2 December 1999
AUDRAUDR
Accounts Balance Sheet
2 December 1999
BSBS
Legacy
2 December 1999
43(3)e43(3)e
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
88(2)R88(2)R
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
123Notice of Increase in Nominal Capital
Legacy
16 November 1999
88(2)R88(2)R
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
88(2)R88(2)R
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
19 May 1999
88(2)R88(2)R
Legacy
8 February 1999
88(2)R88(2)R
Legacy
8 February 1999
88(2)R88(2)R
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
88(2)R88(2)R
Legacy
12 November 1998
88(2)R88(2)R
Legacy
17 September 1998
122122
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
21 April 1998
88(2)R88(2)R
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
225Change of Accounting Reference Date
Incorporation Company
6 January 1997
NEWINCIncorporation