Background WavePink WaveYellow Wave

TORI GLOBAL LIMITED (10107299)

TORI GLOBAL LIMITED (10107299) is an active UK company. incorporated on 6 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TORI GLOBAL LIMITED has been registered for 9 years. Current directors include HARVEY, Martin.

Company Number
10107299
Status
active
Type
ltd
Incorporated
6 April 2016
Age
9 years
Address
Regis House 45 King William Street, London, EC4R 9AN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARVEY, Martin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORI GLOBAL LIMITED

TORI GLOBAL LIMITED is an active company incorporated on 6 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TORI GLOBAL LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10107299

LTD Company

Age

9 Years

Incorporated 6 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Regis House 45 King William Street C/O Azets London, EC4R 9AN,

Previous Addresses

Regis House King William Street C/O Azets London EC4R 9AN England
From: 11 February 2025To: 1 April 2025
2nd Floor Regis House 45 King William Street London EC4R 9AN England
From: 18 February 2020To: 11 February 2025
Wilkins Kennedy Llp 2nd Floor, Regis House 45 King William Street London EC4R 9AN England
From: 11 February 2019To: 18 February 2020
Bridge House London Bridge London SE1 9QR England
From: 13 July 2016To: 11 February 2019
33 Cavendish Square London W1G 0PW England
From: 6 April 2016To: 13 July 2016
Timeline

16 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Apr 20
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LANCASTER, Graham

Active
Cornhill, LondonEC3V 3NH
Secretary
Appointed 01 Jul 2016

HARVEY, Martin

Active
Cornhill, LondonEC3V 3NH
Born July 1957
Director
Appointed 06 Apr 2016

HARVEY, Susan

Resigned
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 01 Jul 2016
Resigned 31 Mar 2018

AXFORD, David Ian

Resigned
Cavendish Square, LondonW1G 0PW
Born January 1964
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2018

DAVIES, Robin Frank

Resigned
Cavendish Square, LondonW1G 0PW
Born September 1950
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2018

LANCASTER, Graham Richard

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1955
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2018

LIASSIDES, Costantinos

Resigned
Cavendish Square, LondonW1G 0PW
Born January 1957
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2018

MANN, Peter

Resigned
Cavendish Square, LondonW1G 0PW
Born February 1958
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2018

RICHES, Kevin Malcolm

Resigned
Cavendish Square, LondonW1G 0PW
Born October 1962
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2018

WILLEY, Michael Jeffrey

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1956
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
45 King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2019

Mr Martin Harvey

Ceased
Regis House, LondonEC4R 9AN
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2016
NEWINCIncorporation