Background WavePink WaveYellow Wave

TOR&CO HOLDINGS LIMITED (06026774)

TOR&CO HOLDINGS LIMITED (06026774) is an active UK company. incorporated on 13 December 2006. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOR&CO HOLDINGS LIMITED has been registered for 19 years. Current directors include BURTON, Richard Weston, ELLIS, David Richard, MILLER, Martin Graham and 4 others.

Company Number
06026774
Status
active
Type
ltd
Incorporated
13 December 2006
Age
19 years
Address
Everdene House, Bournemouth, BH7 7DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Richard Weston, ELLIS, David Richard, MILLER, Martin Graham, MULLINER, Jacqueline, PEARCE, Bridget, PLATT, Ian, WILLIAMS, Terry Raymond
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOR&CO HOLDINGS LIMITED

TOR&CO HOLDINGS LIMITED is an active company incorporated on 13 December 2006 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOR&CO HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06026774

LTD Company

Age

19 Years

Incorporated 13 December 2006

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 23 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

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

TERENCE O'ROURKE HOLDINGS LIMITED
From: 5 March 2007To: 1 March 2023
STEELRAY NO. 237 LIMITED
From: 13 December 2006To: 5 March 2007
Contact
Address

Everdene House Deansleigh Road Bournemouth, BH7 7DU,

Previous Addresses

Richmond Point, 43 Richmond Hill Bournemouth Dorset BH2 6LR
From: 13 December 2006To: 7 November 2012
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Share Issue
Nov 12
Share Issue
Jul 13
Share Issue
Nov 13
Share Buyback
May 14
Share Issue
Jul 14
Share Buyback
Oct 14
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Joined
Nov 17
Capital Reduction
Jan 19
Director Left
Jan 19
Share Buyback
Jan 19
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Director Joined
Apr 23
Director Left
Jan 25
Director Joined
May 25
10
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

ELLIS, David Richard

Active
Deansleigh Road, BournemouthBH7 7DU
Secretary
Appointed 30 Jul 2021

BURTON, Richard Weston

Active
Deansleigh Road, BournemouthBH7 7DU
Born July 1968
Director
Appointed 17 Dec 2021

ELLIS, David Richard

Active
Deansleigh Road, BournemouthBH7 7DU
Born April 1968
Director
Appointed 23 Oct 2017

MILLER, Martin Graham

Active
Deansleigh Road, BournemouthBH7 7DU
Born March 1972
Director
Appointed 17 Dec 2021

MULLINER, Jacqueline

Active
Deansleigh Road, BournemouthBH7 7DU
Born May 1970
Director
Appointed 17 Dec 2021

PEARCE, Bridget

Active
Deansleigh Road, BournemouthBH7 7DU
Born December 1966
Director
Appointed 03 Apr 2023

PLATT, Ian

Active
Deansleigh Road, BournemouthBH7 7DU
Born June 1983
Director
Appointed 01 Apr 2025

WILLIAMS, Terry Raymond

Active
Deansleigh Road, BournemouthBH7 7DU
Born January 1974
Director
Appointed 17 Dec 2021

HARDMAN, Craig Venmore

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Secretary
Appointed 13 Dec 2010
Resigned 30 Jul 2021

STEELE, David Robert

Resigned
Richmond Point 43 Richmond Hill, BournemouthBH2 6LR
Secretary
Appointed 02 Apr 2007
Resigned 18 Nov 2010

STEELRAY SECRETARIAL SERVICES LIMITED

Resigned
43 Richmond Hill, BournemouthBH2 6LR
Corporate secretary
Appointed 13 Dec 2006
Resigned 02 Apr 2007

HANCOCK, Timothy Lewis

Resigned
Deansleigh Road, BournemouthBH7 7DU
Born April 1958
Director
Appointed 02 Apr 2007
Resigned 31 Dec 2024

SIMPSON, Christine Frances

Resigned
43 Pearce Avenue, PooleBH14 8EG
Born January 1956
Director
Appointed 02 Apr 2007
Resigned 10 Dec 2018

STEELRAY NOMINEES LIMITED

Resigned
Richmond Point, BournemouthBH2 6LR
Corporate director
Appointed 13 Dec 2006
Resigned 02 Apr 2007

Persons with significant control

2

1 Active
1 Ceased
Deansleigh Road, BournemouthBH7 7DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021

Mr Timothy Lewis Hancock

Ceased
Deansleigh Road, BournemouthBH7 7DU
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
11 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Resolution
7 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
28 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 September 2016
AAAnnual Accounts
Resolution
21 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
22 September 2015
SH05Notice of Cancellation of Shares
Annual Return Company With Made Up Date
8 January 2015
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
20 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares Treasury Capital Date
7 May 2014
SH03Return of Purchase of Own Shares
Memorandum Articles
10 April 2014
MEM/ARTSMEM/ARTS
Resolution
10 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
19 November 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Memorandum Articles
16 August 2013
MEM/ARTSMEM/ARTS
Resolution
16 August 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 July 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
13 November 2012
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company
7 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Statement Of Companys Objects
29 July 2010
CC04CC04
Resolution
29 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
25 September 2009
169169
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
169169
Legacy
1 June 2009
169169
Legacy
1 April 2009
169169
Legacy
31 March 2009
169169
Resolution
13 March 2009
RESOLUTIONSResolutions
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Legacy
12 September 2008
169169
Legacy
9 September 2008
169169
Legacy
9 September 2008
169169
Legacy
9 September 2008
169169
Legacy
9 September 2008
169169
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
363aAnnual Return
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
225Change of Accounting Reference Date
Statement Of Affairs
24 April 2007
SASA
Legacy
24 April 2007
88(2)R88(2)R
Legacy
24 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2006
NEWINCIncorporation