Background WavePink WaveYellow Wave

TORUS MEASUREMENT SYSTEMS LIMITED (03761292)

TORUS MEASUREMENT SYSTEMS LIMITED (03761292) is an active UK company. incorporated on 28 April 1999. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). TORUS MEASUREMENT SYSTEMS LIMITED has been registered for 26 years.

Company Number
03761292
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Torus House Nedge Hill Science Park, Telford, TF3 3AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORUS MEASUREMENT SYSTEMS LIMITED

TORUS MEASUREMENT SYSTEMS LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). TORUS MEASUREMENT SYSTEMS LIMITED was registered 26 years ago.(SIC: 28990)

Status

active

Active since 26 years ago

Company No

03761292

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

TRAC MEASUREMENT SYSTEMS LIMITED
From: 26 February 2003To: 27 March 2014
TMS TECHNOLOGY LIMITED
From: 23 June 1999To: 26 February 2003
MARINE EXPRESS LIMITED
From: 28 April 1999To: 23 June 1999
Contact
Address

Torus House Nedge Hill Science Park Nedge Hill Telford, TF3 3AJ,

Previous Addresses

Trac House Nedge Hill 1 Nedge Hill Campus Telford Shropshire TF3 3AJ England
From: 13 June 2013To: 8 April 2014
Pelham Street Wolverhampton West Midlands WV3 0BJ
From: 28 April 1999To: 13 June 2013
Timeline

45 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Mar 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 16
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Mar 21
Loan Secured
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Change Account Reference Date Company Current Extended
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 July 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Legacy
26 November 2013
MG06MG06
Legacy
26 November 2013
MG06MG06
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2002
169169
Accounts With Accounts Type Small
15 October 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
123Notice of Increase in Nominal Capital
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
123Notice of Increase in Nominal Capital
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
225Change of Accounting Reference Date
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
287Change of Registered Office
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 1999
NEWINCIncorporation