Background WavePink WaveYellow Wave

TOREX RETAIL HOLDINGS LIMITED (06273940)

TOREX RETAIL HOLDINGS LIMITED (06273940) is an active UK company. incorporated on 8 June 2007. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TOREX RETAIL HOLDINGS LIMITED has been registered for 18 years. Current directors include HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
06273940
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOREX RETAIL HOLDINGS LIMITED

TOREX RETAIL HOLDINGS LIMITED is an active company incorporated on 8 June 2007 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TOREX RETAIL HOLDINGS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06273940

LTD Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MICROS SYSTEMS UK LIMITED
From: 26 September 2012To: 31 July 2013
TOREX RETAIL HOLDINGS LIMITED
From: 20 June 2007To: 26 September 2012
TORO UK NEWCO LIMITED
From: 8 June 2007To: 20 June 2007
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

6-8 the Grove Slough Berkshire SL1 1QP
From: 18 June 2012To: 2 December 2014
Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom
From: 8 June 2007To: 18 June 2012
Timeline

22 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Funding Round
Mar 10
Funding Round
Aug 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Capital Update
Jul 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 26 Nov 2014

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 26 Nov 2014

BAVINTON, Martin Thomas

Resigned
112 Alfriston Road, LondonSW11 6NW
Secretary
Appointed 08 Jun 2007
Resigned 15 Jun 2007

CHRISTOPHOROU, Steven Richard

Resigned
Houghton Hall Park, DunstableLU5 5YG
Secretary
Appointed 01 Mar 2011
Resigned 19 Jul 2011

COOKSLEY, Graeme

Resigned
19 Charmer Fussweg, Zug
Secretary
Appointed 20 Jun 2007
Resigned 19 Mar 2009

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Secretary
Appointed 20 Mar 2009
Resigned 10 Mar 2010

OAKLEY, Samuel Benjamin Smith

Resigned
The Grove, SloughSL1 1QP
Secretary
Appointed 28 Jul 2011
Resigned 31 May 2012

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 31 May 2012
Resigned 26 Nov 2014

WOLF, Alexander Mattson

Resigned
304 Spring St., Ny 10013
Secretary
Appointed 15 Jun 2007
Resigned 20 Jun 2007

WOOLLHEAD, John Andrew

Resigned
Houghton Hall Park, DunstableLU5 5YG
Secretary
Appointed 10 Mar 2010
Resigned 01 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2007
Resigned 08 Jun 2007

BAVINTON, Martin Thomas

Resigned
112 Alfriston Road, LondonSW11 6NW
Born April 1974
Director
Appointed 08 Jun 2007
Resigned 15 Jun 2007

BERNSTEIN, John Daniel

Resigned
47 Lonsdale Square, LondonN1 1EW
Born November 1961
Director
Appointed 01 Jan 2009
Resigned 19 Jan 2010

COOKSLEY, Graeme

Resigned
19 Charmer Fussweg, Zug
Born November 1948
Director
Appointed 19 Jun 2007
Resigned 01 Nov 2007

GENDA, Kevin Paul

Resigned
Algonquin Drive, New YorkNY 10514
Born October 1964
Director
Appointed 01 Nov 2007
Resigned 01 Jan 2009

GRADDEN, Amanda Jane

Resigned
Flat 2 10a Market Mews, LondonW1J 7BZ
Born March 1968
Director
Appointed 20 Jul 2009
Resigned 31 May 2012

GREENOUGH, Michael

Resigned
711 Pintail Court, Granbury
Born June 1950
Director
Appointed 15 Jun 2007
Resigned 01 Oct 2009

HODGSON, David Charles, Mr.

Resigned
3 Pickwick Plaza, Greenwich06830
Born November 1956
Director
Appointed 30 Jul 2009
Resigned 31 May 2012

KAY, John Alexis

Resigned
4 Luard Close, CambridgeCB2 8PL
Born April 1981
Director
Appointed 08 Jun 2007
Resigned 15 Jun 2007

MCMORRIS, Marc Frederic

Resigned
Marymont Avenue, Atherton
Born April 1968
Director
Appointed 06 May 2008
Resigned 01 Jan 2009

NEPORENT, Mark

Resigned
11 Terrace Circle,, New York
Born May 1957
Director
Appointed 15 Jun 2007
Resigned 01 Jan 2009

NIROOMAND, Kaweh

Resigned
Thames Valley Park, ReadingRG6 1RA
Born December 1952
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

PLATTUS, Seth Phillip

Resigned
Brittany Close, Scarsdale
Born January 1967
Director
Appointed 06 May 2008
Resigned 01 Jan 2009

ROWLEY, Stephen Paul, Mr.

Resigned
Hadleigh 16 Sandown Road, EsherKT10 9TU
Born October 1958
Director
Appointed 20 Jul 2009
Resigned 31 May 2012

RUSSO, Cynthia

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1969
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

STRONG, Gerald (Liam) Porter

Resigned
Glebe Place, LondonSW3 5JB
Born January 1945
Director
Appointed 01 Jan 2009
Resigned 31 May 2012

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1958
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

WARD, Frank Peter

Resigned
Thames Valley Park, ReadingRG6 1RA
Born April 1953
Director
Appointed 31 May 2012
Resigned 26 Nov 2014

WENDELSTADT, Florian

Resigned
9 Woodlands Road, LondonSW13 0JZ
Born June 1967
Director
Appointed 01 Nov 2007
Resigned 01 Jan 2009

WOLF, Alexander Mattson

Resigned
304 Spring St., Ny 10013
Born August 1974
Director
Appointed 01 Nov 2007
Resigned 31 May 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jun 2007
Resigned 08 Jun 2007

Persons with significant control

1

Thames Valley Park, ReadingRG6 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Auditors Resignation Company
8 January 2017
AUDAUD
Auditors Resignation Company
15 December 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Resolution
4 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
2 December 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2013
CONNOTConfirmation Statement Notification
Legacy
30 July 2013
SH20SH20
Legacy
30 July 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 July 2013
SH19Statement of Capital
Resolution
30 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Legacy
14 June 2012
MG02MG02
Legacy
7 December 2011
MG01MG01
Legacy
24 November 2011
MG01MG01
Accounts With Accounts Type Group
14 October 2011
AAAnnual Accounts
Legacy
6 September 2011
MG01MG01
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
19 November 2010
AAAnnual Accounts
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Resolution
26 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Resolution
6 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 January 2010
SH10Notice of Particulars of Variation
Statement Of Companys Objects
3 January 2010
CC04CC04
Resolution
3 January 2010
RESOLUTIONSResolutions
Legacy
2 November 2009
MG01MG01
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Legacy
3 July 2009
363aAnnual Return
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
26 June 2008
190190
Legacy
26 June 2008
353353
Legacy
26 June 2008
287Change of Registered Office
Legacy
4 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
6 May 2008
288cChange of Particulars
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288cChange of Particulars
Legacy
16 April 2008
225Change of Accounting Reference Date
Legacy
27 March 2008
287Change of Registered Office
Legacy
18 March 2008
288bResignation of Director or Secretary
Resolution
28 February 2008
RESOLUTIONSResolutions
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Miscellaneous
7 November 2007
MISCMISC
Legacy
15 October 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Memorandum Articles
5 July 2007
MEM/ARTSMEM/ARTS
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2007
288cChange of Particulars
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Incorporation Company
8 June 2007
NEWINCIncorporation