Background WavePink WaveYellow Wave

TORRAN HOLDINGS LIMITED (10966937)

TORRAN HOLDINGS LIMITED (10966937) is an active UK company. incorporated on 18 September 2017. with registered office in Faversham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. TORRAN HOLDINGS LIMITED has been registered for 8 years. Current directors include PACE, James Bedford, RODGERS, John Thomas.

Company Number
10966937
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
PACE, James Bedford, RODGERS, John Thomas
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORRAN HOLDINGS LIMITED

TORRAN HOLDINGS LIMITED is an active company incorporated on 18 September 2017 with the registered office located in Faversham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. TORRAN HOLDINGS LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

10966937

LTD Company

Age

8 Years

Incorporated 18 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 19 March 2021To: 3 August 2023
The Brick Barn Court Road St Nicholas at Wade Birchington Kent CT7 0PT England
From: 18 September 2017To: 19 March 2021
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
May 18
Funding Round
May 18
Capital Reduction
Jul 24
Share Buyback
Jul 24
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 18 Sept 2017

RODGERS, John Thomas

Active
Jubilee Way, FavershamME13 8GD
Born January 1965
Director
Appointed 18 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
2 Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2018

Mr John Thomas Rodgers

Ceased
Court Road St Nicholas At Wade, BirchingtonCT7 0PT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2017
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Cancellation Shares
15 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Resolution
14 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Incorporation Company
18 September 2017
NEWINCIncorporation