Background WavePink WaveYellow Wave

TORSION (WARWICK RD) LIMITED (11204193)

TORSION (WARWICK RD) LIMITED (11204193) is an active UK company. incorporated on 13 February 2018. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. TORSION (WARWICK RD) LIMITED has been registered for 8 years. Current directors include DEARDEN, Miles Mark Edward Hilton, SPENCER, Daniel Thomas, WORSLEY, David William.

Company Number
11204193
Status
active
Type
ltd
Incorporated
13 February 2018
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 (WARWICK RD) LIMITED

TORSION (WARWICK RD) LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. TORSION (WARWICK RD) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11204193

LTD Company

Age

8 Years

Incorporated 13 February 2018

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 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: 13 February 2018To: 3 May 2022
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Sept 18
Director Joined
Nov 19
Loan Secured
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEARDEN, Miles Mark Edward Hilton

Active
Century Way, LeedsLS15 8ZB
Born November 1979
Director
Appointed 12 Nov 2019

SPENCER, Daniel Thomas

Active
Century Way, LeedsLS15 8ZB
Born January 1981
Director
Appointed 13 Feb 2018

WORSLEY, David William

Active
Century Way, LeedsLS15 8ZB
Born January 1984
Director
Appointed 10 Sept 2018

FOSTER, Martin James

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 10 Sept 2018
Resigned 25 Nov 2020

Persons with significant control

1

Mr Daniel Thomas Spencer

Active
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 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Memorandum Articles
11 June 2020
MAMA
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Incorporation Company
13 February 2018
NEWINCIncorporation