Background WavePink WaveYellow Wave

TORSION HOMES LIMITED (10647885)

TORSION HOMES LIMITED (10647885) is an active UK company. incorporated on 2 March 2017. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TORSION HOMES LIMITED has been registered for 9 years. Current directors include DEARDEN, Miles Mark Edward Hilton, SPENCER, Daniel Thomas, WORSLEY, David William and 1 others.

Company Number
10647885
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 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, WORSLEY, David William, WORTHINGTON, Ian
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSION HOMES LIMITED

TORSION HOMES LIMITED is an active company incorporated on 2 March 2017 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TORSION HOMES LIMITED was registered 9 years ago.(SIC: 41100, 41202)

Status

active

Active since 9 years ago

Company No

10647885

LTD Company

Age

9 Years

Incorporated 2 March 2017

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 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

1280 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

2175 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom
From: 2 March 2017To: 3 May 2022
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 18
Loan Cleared
Jan 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Feb 25
Funding Round
Feb 25
Loan Secured
May 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DEARDEN, Miles Mark Edward Hilton

Active
Century Way, LeedsLS15 8ZB
Born November 1979
Director
Appointed 08 Nov 2023

SPENCER, Daniel Thomas

Active
Century Way, LeedsLS15 8ZB
Born January 1981
Director
Appointed 02 Mar 2017

WORSLEY, David William

Active
Century Way, LeedsLS15 8ZB
Born January 1984
Director
Appointed 08 Nov 2023

WORTHINGTON, Ian

Active
Century Way, LeedsLS15 8ZB
Born October 1986
Director
Appointed 08 Nov 2023

FOSTER, Martin

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 30 Nov 2019
Resigned 25 Nov 2020

CARTER, Jonathan Michael

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Born December 1980
Director
Appointed 02 Mar 2017
Resigned 31 Dec 2019

GOODALL, Christopher Russell

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Born March 1967
Director
Appointed 02 Mar 2017
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2021
Ceased 14 Feb 2025

Daniel Thomas Spencer

Active
Century Way, LeedsLS15 8ZB
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Capital Name Of Class Of Shares
28 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 February 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
14 November 2024
MR05Certification of Charge
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Incorporation Company
2 March 2017
NEWINCIncorporation