Background WavePink WaveYellow Wave

TORQUE GROUP INTERNATIONAL FORTUNE LIMITED (10076655)

TORQUE GROUP INTERNATIONAL FORTUNE LIMITED (10076655) is an active UK company. incorporated on 22 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TORQUE GROUP INTERNATIONAL FORTUNE LIMITED has been registered for 10 years. Current directors include KIDD, Nicholas James, MANN, Robert Charles, SHAH, Kumar Shirish and 1 others.

Company Number
10076655
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KIDD, Nicholas James, MANN, Robert Charles, SHAH, Kumar Shirish, VERAGUE, Frederic Raymond Jean-Francois
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORQUE GROUP INTERNATIONAL FORTUNE LIMITED

TORQUE GROUP INTERNATIONAL FORTUNE LIMITED is an active company incorporated on 22 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TORQUE GROUP INTERNATIONAL FORTUNE LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10076655

LTD Company

Age

10 Years

Incorporated 22 March 2016

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 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

Skelton Industrial Estate Skelton Saltburn-by-the-Sea Cleveland TS12 2LH England
From: 8 November 2016To: 26 March 2024
7 Albemarle Street London W1S 4HQ United Kingdom
From: 22 March 2016To: 8 November 2016
Timeline

49 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
Apr 16
Funding Round
Apr 16
Loan Secured
Jul 16
Funding Round
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Jan 19
Share Buyback
Feb 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Director Left
Aug 20
Director Joined
Sept 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jul 24
Director Left
Jul 24
Capital Update
May 25
14
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KIDD, Nicholas James

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born October 1977
Director
Appointed 26 Sept 2022

MANN, Robert Charles

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born June 1981
Director
Appointed 26 Sept 2022

SHAH, Kumar Shirish

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born December 1974
Director
Appointed 18 Jul 2024

VERAGUE, Frederic Raymond Jean-Francois

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1965
Director
Appointed 15 Feb 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Jan 2017
Resigned 19 Dec 2025

CAMPBELL, Gary Brian

Resigned
Dragon Court, Tin Hau
Born June 1959
Director
Appointed 02 Apr 2016
Resigned 14 Feb 2018

CHAN, Christina Yuen Kiu

Resigned
Skelton, Saltburn-By-The-SeaTS12 2LH
Born December 1984
Director
Appointed 22 Mar 2016
Resigned 01 Jun 2017

CHAN, Ho Leung (Gordon)

Resigned
8 Wyndham Street, Central
Born August 1977
Director
Appointed 15 Apr 2019
Resigned 30 Apr 2019

CHIANG, Wai Kuen

Resigned
14 Aldermanbury Square, LondonEC2V 7HS
Born December 1968
Director
Appointed 26 Sept 2022
Resigned 30 Jun 2024

ELLIOTT, Adrian John

Resigned
Skelton, Saltburn-By-The-SeaTS12 2LH
Born January 1965
Director
Appointed 26 Sept 2022
Resigned 15 Feb 2023

JI, Xue

Resigned
8 Wyndham Street, Central
Born January 1984
Director
Appointed 25 Mar 2019
Resigned 02 Jun 2019

LAI, Hon Yin Wilson

Resigned
8 Wyndham Street, Hong Kong
Born July 1987
Director
Appointed 01 Jun 2017
Resigned 20 Jul 2022

LAMB, Stanley

Resigned
Gateway Apartments, Harbour City
Born May 1953
Director
Appointed 02 Apr 2016
Resigned 13 Jul 2017

LEE, Wing Yee Agnes

Resigned
Skelton, Saltburn-By-The-SeaTS12 2LH
Born July 1971
Director
Appointed 22 Mar 2016
Resigned 25 Aug 2020

PAI, Rajendra Nandakumar

Resigned
20 Collyer Quay, Singapore049319
Born October 1966
Director
Appointed 26 Aug 2020
Resigned 20 Jul 2022

SEGHIN, Bruno Paul Yves Ghislain

Resigned
Skelton, Saltburn-By-The-SeaTS12 2LH
Born May 1957
Director
Appointed 22 Mar 2016
Resigned 20 Jul 2022

TIMSONET, Raphael Jules

Resigned
Skelton, Saltburn-By-The-SeaTS12 2LH
Born December 1970
Director
Appointed 14 Feb 2018
Resigned 18 Aug 2022

TOLSMA, Jelle Adrianus Gerardus

Resigned
Skelton, Saltburn-By-The-SeaTS12 2LH
Born September 1969
Director
Appointed 01 Jun 2017
Resigned 23 Aug 2022

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2022
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
7 May 2025
SH19Statement of Capital
Legacy
7 May 2025
SH20SH20
Legacy
7 May 2025
CAP-SSCAP-SS
Resolution
7 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
27 April 2023
RP04PSC02RP04PSC02
Second Filing Withdrawal Of A Person With Significant Control Statement
27 April 2023
RP04PSC09RP04PSC09
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
23 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Capital Cancellation Shares
26 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 January 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Resolution
7 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
7 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 January 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
27 April 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Resolution
27 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Incorporation Company
22 March 2016
NEWINCIncorporation