Background WavePink WaveYellow Wave

TORRAN PROJECTS LIMITED (07423011)

TORRAN PROJECTS LIMITED (07423011) is an active UK company. incorporated on 29 October 2010. with registered office in Faversham. The company operates in the Construction sector, engaged in construction of commercial buildings. TORRAN PROJECTS LIMITED has been registered for 15 years. Current directors include RODGERS, John Thomas, RODGERS, Sarah.

Company Number
07423011
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
RODGERS, John Thomas, RODGERS, Sarah
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORRAN PROJECTS LIMITED

TORRAN PROJECTS LIMITED is an active company incorporated on 29 October 2010 with the registered office located in Faversham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TORRAN PROJECTS LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07423011

LTD Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 10 November 2021To: 3 August 2023
Old Kent Barn Court Road St Nicholas at Wade Kent CT7 0NH
From: 29 October 2010To: 10 November 2021
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
May 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Funding Round
Nov 21
Capital Reduction
Jan 23
Share Buyback
Jan 23
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RODGERS, John Thomas

Active
Jubilee Way, FavershamME13 8GD
Born January 1965
Director
Appointed 29 Oct 2010

RODGERS, Sarah

Active
Jubilee Way, FavershamME13 8GD
Born September 1968
Director
Appointed 29 Oct 2010

Persons with significant control

2

Mr John Thomas Rodgers

Active
Jubilee Way, FavershamME13 8GD
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Sarah Rodgers

Active
Jubilee Way, FavershamME13 8GD
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 January 2026
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
11 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Incorporation Company
29 October 2010
NEWINCIncorporation