Background WavePink WaveYellow Wave

TORSION CONSTRUCTION LIMITED (09483417)

TORSION CONSTRUCTION LIMITED (09483417) is an active UK company. incorporated on 11 March 2015. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. TORSION CONSTRUCTION LIMITED has been registered for 11 years. Current directors include DEARDEN, Miles Mark Edward Hilton, SPENCER, Daniel Thomas, WOOTTON, Edward Charles and 1 others.

Company Number
09483417
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
1280 Century Way, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEARDEN, Miles Mark Edward Hilton, SPENCER, Daniel Thomas, WOOTTON, Edward Charles, WORSLEY, David William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSION CONSTRUCTION LIMITED

TORSION CONSTRUCTION LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. TORSION CONSTRUCTION LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09483417

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TORSION GROUP LIMITED
From: 11 March 2015To: 1 March 2021
Contact
Address

1280 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

2175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 21 March 2017To: 3 May 2022
Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY England
From: 30 January 2017To: 21 March 2017
5 Jardine House, Harrovian Business Village Bessborough Road Harrow-on-the-Hill Middlesex HA1 3EX United Kingdom
From: 11 March 2015To: 30 January 2017
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Joined
Sept 15
Funding Round
Mar 16
Director Joined
Apr 18
Loan Secured
Oct 18
Loan Secured
Jan 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Dec 19
Director Left
Mar 20
Director Left
Apr 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
May 25
Loan Secured
Mar 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DEARDEN, Miles Mark Edward Hilton

Active
Century Way, LeedsLS15 8ZB
Born November 1979
Director
Appointed 14 Apr 2022

SPENCER, Daniel Thomas

Active
Century Way, LeedsLS15 8ZB
Born January 1981
Director
Appointed 11 Mar 2015

WOOTTON, Edward Charles

Active
Century Way, LeedsLS15 8ZB
Born February 1971
Director
Appointed 07 May 2025

WORSLEY, David William

Active
Century Way, LeedsLS15 8ZB
Born January 1984
Director
Appointed 14 Apr 2022

FOSTER, Martin James

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 14 Aug 2018
Resigned 25 Nov 2020

CARTER, Jonathan Michael

Resigned
Century Way, LeedsLS15 8ZB
Born December 1980
Director
Appointed 03 Aug 2015
Resigned 10 Mar 2020

GOODALL, Christopher Russell

Resigned
Century Way, LeedsLS15 8ZB
Born March 1967
Director
Appointed 11 Mar 2015
Resigned 17 May 2021

WALTON, Gary Nicholas

Resigned
Century Way, LeedsLS15 8ZB
Born June 1970
Director
Appointed 26 Feb 2018
Resigned 03 Apr 2020

Persons with significant control

4

1 Active
3 Ceased
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2024
Ceased 31 Jan 2024
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Century Way, LeedsLS15 8ZB

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
Ceased 31 Jan 2024

Mr Daniel Thomas Spencer

Ceased
Century Way, LeedsLS15 8ZB
Born January 1981

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
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 February 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Resolution
1 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
19 June 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 June 2020
MR05Certification of Charge
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Incorporation Company
11 March 2015
NEWINCIncorporation