Background WavePink WaveYellow Wave

TORRO VENTURES LTD (09108319)

TORRO VENTURES LTD (09108319) is an active UK company. incorporated on 30 June 2014. with registered office in Swanage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. TORRO VENTURES LTD has been registered for 11 years. Current directors include DORIN, Boris, JAIPURIA, Rishabh, MARROW, John Edward and 1 others.

Company Number
09108319
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DORIN, Boris, JAIPURIA, Rishabh, MARROW, John Edward, OGORODNOV, Sergey
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORRO VENTURES LTD

TORRO VENTURES LTD is an active company incorporated on 30 June 2014 with the registered office located in Swanage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. TORRO VENTURES LTD was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09108319

LTD Company

Age

11 Years

Incorporated 30 June 2014

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 24 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

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Herston Cross House 230 High Street Swanage, BH19 2PQ,

Previous Addresses

230 High Street Swanage Dorset BH19 2PQ England
From: 6 March 2025To: 12 May 2025
1st Floor 282 Earls Court Road London SW5 9AS United Kingdom
From: 31 March 2017To: 6 March 2025
1st Floor 239 Kensington High Street London W8 6SN
From: 11 November 2014To: 31 March 2017
Herston Cross House 230 High Street Swanage Dorset BH19 2PQ England
From: 31 October 2014To: 11 November 2014
1 Mortain Close Milton Keynes Bucks MK78LS England
From: 30 June 2014To: 31 October 2014
Timeline

56 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Share Issue
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Left
Apr 17
Owner Exit
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Share Buyback
Jan 26
Share Buyback
Jan 26
37
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MKL SECRETARIES LIMITED

Active
230 High Street, SwanageBH19 2PQ
Corporate secretary
Appointed 09 Oct 2014

DORIN, Boris

Active
230 High Street, SwanageBH19 2PQ
Born October 1978
Director
Appointed 14 Apr 2023

JAIPURIA, Rishabh

Active
230 High Street, SwanageBH19 2PQ
Born August 1979
Director
Appointed 28 Jun 2018

MARROW, John Edward

Active
High Street, SwanageBH19 2PQ
Born August 1960
Director
Appointed 22 Sept 2021

OGORODNOV, Sergey

Active
230 High Street, SwanageBH19 2PQ
Born January 1975
Director
Appointed 01 Sept 2014

BERARD, Philippe Andre Jean

Resigned
239 Kensington High Street, LondonW8 6SN
Born April 1963
Director
Appointed 30 Jun 2014
Resigned 05 Sept 2016

GIMENEZ GUZMAN, Ignacio

Resigned
282 Earls Court Road, LondonSW5 9AS
Born April 1977
Director
Appointed 28 Jun 2018
Resigned 21 Dec 2022

HERZOG PARSONS, Katherine

Resigned
282 Earls Court Road, LondonSW5 9AS
Born September 1981
Director
Appointed 29 Jun 2020
Resigned 10 Dec 2020

KUZNETSOV, Sergey

Resigned
282 Earls Court Road, LondonSW5 9AS
Born May 1977
Director
Appointed 01 Sept 2014
Resigned 24 Apr 2017

MARROW, John Edward

Resigned
Office 6, AltrinchamWA14 2PX
Born August 1960
Director
Appointed 28 Jun 2018
Resigned 31 Dec 2019

PECIULAITIS, Rokas

Resigned
282 Earls Court Road, LondonSW5 9AS
Born November 1989
Director
Appointed 28 Jun 2018
Resigned 24 Sept 2020

STARCHENKO, Alexander

Resigned
282 Earls Court Road, LondonSW5 9AS
Born May 1968
Director
Appointed 01 Jan 2020
Resigned 14 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Sergey Kuznetsov

Ceased
282 Earls Court Road, LondonSW5 9AS
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2017

Mr Sergey Ogorodnov

Active
230 High Street, SwanageBH19 2PQ
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Resolution
9 March 2026
RESOLUTIONSResolutions
Resolution
9 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
26 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Resolution
15 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Resolution
19 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Memorandum Articles
17 January 2023
MAMA
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Memorandum Articles
19 August 2019
MAMA
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Memorandum Articles
24 June 2019
MAMA
Resolution
26 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Resolution
6 July 2018
RESOLUTIONSResolutions
Resolution
6 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
3 July 2018
ANNOTATIONANNOTATION
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
10 November 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Resolution
3 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Resolution
1 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 October 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 August 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
30 June 2014
NEWINCIncorporation