Background WavePink WaveYellow Wave

TORUS INDUSTRIAL FINANCE LIMITED (10970022)

TORUS INDUSTRIAL FINANCE LIMITED (10970022) is an active UK company. incorporated on 19 September 2017. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in factoring. TORUS INDUSTRIAL FINANCE LIMITED has been registered for 8 years. Current directors include ASTLEY-MORTON, Philip Leigh, SARGENT, Mark John, SMITH, Roger Andrew.

Company Number
10970022
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
Becktech House, Chichester, PO19 8DW
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
ASTLEY-MORTON, Philip Leigh, SARGENT, Mark John, SMITH, Roger Andrew
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORUS INDUSTRIAL FINANCE LIMITED

TORUS INDUSTRIAL FINANCE LIMITED is an active company incorporated on 19 September 2017 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. TORUS INDUSTRIAL FINANCE LIMITED was registered 8 years ago.(SIC: 64992)

Status

active

Active since 8 years ago

Company No

10970022

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

GENEVA DRILLING & BORING LIMITED
From: 24 November 2017To: 16 February 2018
GENEVA ENGINEERING (WEST MIDLANDS) LIMITED
From: 23 November 2017To: 24 November 2017
GENEVA DRILLING & BORING LIMITED
From: 19 September 2017To: 23 November 2017
Contact
Address

Becktech House Terminus Road Chichester, PO19 8DW,

Previous Addresses

63 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England
From: 18 July 2018To: 18 November 2021
9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England
From: 19 September 2017To: 18 July 2018
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Jun 18
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ASTLEY-MORTON, Philip Leigh

Active
Terminus Road, ChichesterPO19 8DW
Born February 1971
Director
Appointed 18 Nov 2025

SARGENT, Mark John

Active
Terminus Road, ChichesterPO19 8DW
Born February 1974
Director
Appointed 19 Sept 2017

SMITH, Roger Andrew

Active
Terminus Road, ChichesterPO19 8DW
Born April 1962
Director
Appointed 18 Nov 2025

Persons with significant control

1

Mark John Sargent

Active
Terminus Road, ChichesterPO19 8DW
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Resolution
16 February 2018
RESOLUTIONSResolutions
Resolution
24 November 2017
RESOLUTIONSResolutions
Resolution
23 November 2017
RESOLUTIONSResolutions
Incorporation Company
19 September 2017
NEWINCIncorporation