Background WavePink WaveYellow Wave

TOR SPA RETREAT LIMITED (04125471)

TOR SPA RETREAT LIMITED (04125471) is an active UK company. incorporated on 14 December 2000. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in physical well-being activities. TOR SPA RETREAT LIMITED has been registered for 25 years. Current directors include WILKINSON, Ky Paolo.

Company Number
04125471
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
2nd Floor 32-33 Watling Street, Canterbury, CT1 2AN
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
WILKINSON, Ky Paolo
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOR SPA RETREAT LIMITED

TOR SPA RETREAT LIMITED is an active company incorporated on 14 December 2000 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. TOR SPA RETREAT LIMITED was registered 25 years ago.(SIC: 96040)

Status

active

Active since 25 years ago

Company No

04125471

LTD Company

Age

25 Years

Incorporated 14 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ASTERMODE LIMITED
From: 14 December 2000To: 23 April 2001
Contact
Address

2nd Floor 32-33 Watling Street Canterbury, CT1 2AN,

Previous Addresses

Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England
From: 30 May 2019To: 31 July 2023
27 New Dover Road Canterbury Kent CT1 3DN
From: 14 December 2000To: 30 May 2019
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILKINSON, Lee Christian

Active
Wickham Lane, CanterburyCT3 1RD
Secretary
Appointed 21 Sept 2007

WILKINSON, Ky Paolo

Active
Tor Spa Retreat, CanterburyCT3 1RD
Born December 1974
Director
Appointed 21 Sept 2007

FEAST, Judith Ellen

Resigned
1 De Havillands, CanterburyCT4 5BW
Secretary
Appointed 27 Jan 2005
Resigned 21 Sept 2007

WILKINSON CLAGUE, Kim

Resigned
The Old Rectory Cottage, CanterburyCT3 1QN
Secretary
Appointed 19 Apr 2001
Resigned 06 Apr 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Dec 2000
Resigned 19 Apr 2001

CLAGUE, Andrew Charlesworth

Resigned
14 Westgate Grove, CanterburyCT2 8AA
Born May 1951
Director
Appointed 19 Apr 2001
Resigned 21 Sept 2007

WILKINSON CLAGUE, Kim

Resigned
The Old Rectory Cottage, CanterburyCT3 1QN
Born July 1951
Director
Appointed 19 Apr 2001
Resigned 06 Apr 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Dec 2000
Resigned 19 Apr 2001

Persons with significant control

3

Charlotte Kim Cashford

Active
Wickham Lane, CanterburyCT3 1RD
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016

Ky Paolo Wilkinson

Active
Wickham Lane, CanterburyCT3 1RD
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016

Lee Christian Wilkinson

Active
Wickham Lane, CanterburyCT3 1RD
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
88(2)R88(2)R
Resolution
20 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
16 January 2002
363aAnnual Return
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
1 June 2001
88(2)R88(2)R
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Certificate Change Of Name Company
23 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2000
NEWINCIncorporation