Background WavePink WaveYellow Wave

TORSTONE TECHNOLOGY LIMITED (07490275)

TORSTONE TECHNOLOGY LIMITED (07490275) is an active UK company. incorporated on 12 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TORSTONE TECHNOLOGY LIMITED has been registered for 15 years. Current directors include PUZEY, Jerry Brent, WARREN, Anthony Hubert.

Company Number
07490275
Status
active
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
C/O F I S Corporate Governance The Walbrook Building, London, EC4N 8AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PUZEY, Jerry Brent, WARREN, Anthony Hubert
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSTONE TECHNOLOGY LIMITED

TORSTONE TECHNOLOGY LIMITED is an active company incorporated on 12 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TORSTONE TECHNOLOGY LIMITED was registered 15 years ago.(SIC: 62012, 63110)

Status

active

Active since 15 years ago

Company No

07490275

LTD Company

Age

15 Years

Incorporated 12 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

TAYVIN 443 LIMITED
From: 12 January 2011To: 5 July 2011
Contact
Address

C/O F I S Corporate Governance The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

C/O Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF England
From: 14 August 2024To: 9 September 2024
25 Walbrook C/O Corporate Governance, the Walbrook Building London EC4N 8AF England
From: 14 August 2024To: 14 August 2024
8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL England
From: 7 December 2016To: 14 August 2024
1 Alie Street London E1 8DE
From: 1 December 2011To: 7 December 2016
111 Old Broad Street London EC2N 1AP
From: 20 July 2011To: 1 December 2011
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 12 January 2011To: 20 July 2011
Timeline

51 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Share Issue
Aug 11
Funding Round
Jan 12
Director Left
Jun 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Funding Round
Apr 13
Capital Reduction
Aug 14
Share Buyback
Aug 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Share Buyback
Feb 16
Loan Cleared
Apr 17
Director Joined
Oct 17
Capital Update
Oct 17
Share Buyback
Jun 20
Capital Reduction
Jul 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Director Left
May 21
Funding Round
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Capital Reduction
Sept 22
Share Buyback
Sept 22
Capital Reduction
Apr 23
Share Buyback
Apr 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
Funding Round
Nov 24
Director Joined
Mar 25
Funding Round
Mar 25
Director Left
Mar 26
28
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PUZEY, Jerry Brent

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1977
Director
Appointed 17 Jan 2024

WARREN, Anthony Hubert

Active
The Walbrook Building, LondonEC4N 8AF
Born July 1964
Director
Appointed 17 Jan 2024

DINNIS, Jonathan Mark

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Secretary
Appointed 07 Jul 2011
Resigned 17 Jan 2024

ALLEN, James Alexander

Resigned
Milton Road, CambridgeCB4 0DP
Born January 1967
Director
Appointed 12 Jan 2011
Resigned 04 Jul 2011

COLLINGS, Brian Lee

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born January 1962
Director
Appointed 04 Jul 2011
Resigned 17 Jan 2024

GILL, John Mackay

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born October 1969
Director
Appointed 21 Sept 2017
Resigned 17 Jan 2024

GOLDER, Quentin Robert

Resigned
Milton Road, CambridgeCB4 0DP
Born October 1963
Director
Appointed 12 Jan 2011
Resigned 04 Jul 2011

HALPERIN, Julie Shayne

Resigned
The Walbrook Building, LondonEC4N 8AF
Born June 1979
Director
Appointed 06 Mar 2025
Resigned 20 Mar 2026

MARDON, Neil

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born April 1974
Director
Appointed 01 Jul 2023
Resigned 17 Jan 2024

MERRY, Julie Carina

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born August 1963
Director
Appointed 01 Feb 2016
Resigned 31 May 2021

PRETORIUS, Gideon Petrus

Resigned
Alie Street, LondonE1 8DE
Born September 1974
Director
Appointed 04 Jul 2011
Resigned 27 Jun 2012

RAFINSKI, Alexander

Resigned
Alie Street, LondonE1 8DE
Born December 1969
Director
Appointed 04 Jul 2011
Resigned 01 Feb 2016

THETHI, Amrik Singh

Resigned
Lloyd's Avenue, LondonEC3N 3EL
Born August 1966
Director
Appointed 04 Jul 2011
Resigned 17 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Fidelity National Information Services, Inc.

Active
Riverside Avenue, FloridaFL 32202

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr Brian Lee Collings

Ceased
Lloyd's Avenue, LondonEC3N 3EL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Capital Cancellation Shares
28 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
12 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2021
AAAnnual Accounts
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Cancellation Shares
26 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Resolution
17 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
10 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 August 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Legacy
25 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2017
SH19Statement of Capital
Legacy
25 October 2017
CAP-SSCAP-SS
Resolution
25 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
12 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Capital Cancellation Shares
29 January 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Capital Cancellation Shares
20 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Memorandum Articles
20 October 2014
MAMA
Resolution
20 October 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
7 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
29 January 2013
AR01AR01
Capital Return Purchase Own Shares
6 September 2012
SH03Return of Purchase of Own Shares
Resolution
3 September 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
3 September 2012
SH06Cancellation of Shares
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Legacy
24 November 2011
MG01MG01
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
10 August 2011
RESOLUTIONSResolutions
Memorandum Articles
10 August 2011
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
12 January 2011
NEWINCIncorporation