Background WavePink WaveYellow Wave

TORSION GROUP HOLDINGS LIMITED (10707201)

TORSION GROUP HOLDINGS LIMITED (10707201) is an active UK company. incorporated on 4 April 2017. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. TORSION GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include DEARDEN, Miles Mark Edward Hilton, SPENCER, Daniel Thomas, WORSLEY, David William.

Company Number
10707201
Status
active
Type
ltd
Incorporated
4 April 2017
Age
8 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
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSION GROUP HOLDINGS LIMITED

TORSION GROUP HOLDINGS LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. TORSION GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10707201

LTD Company

Age

8 Years

Incorporated 4 April 2017

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
Contact
Address

1280 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

2175 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom
From: 4 April 2017To: 3 May 2022
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jun 17
Loan Secured
Oct 18
Director Left
Mar 20
Director Left
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jan 24
Owner Exit
Jan 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 04 Apr 2017

WORSLEY, David William

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

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 04 Apr 2017
Resigned 10 Mar 2020

GOODALL, Christopher Russell

Resigned
Century Way, Thorpe Park, LeedsLS15 8ZB
Born March 1967
Director
Appointed 04 Apr 2017
Resigned 17 May 2021

Persons with significant control

3

1 Active
2 Ceased
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 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2021
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 04 Apr 2017
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC05Notification that PSC Information has been Withdrawn
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 Group
25 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2021
AA01Change of Accounting Reference Date
Resolution
24 June 2021
RESOLUTIONSResolutions
Memorandum Articles
24 June 2021
MAMA
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
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
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2017
RESOLUTIONSResolutions
Incorporation Company
4 April 2017
NEWINCIncorporation