Background WavePink WaveYellow Wave

TORSION (SAXTON LANE) LIMITED (11401293)

TORSION (SAXTON LANE) LIMITED (11401293) is an active UK company. incorporated on 6 June 2018. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. TORSION (SAXTON LANE) LIMITED has been registered for 7 years. Current directors include BROWN, Juan Douglas Hull, FOLEY, Andrew James, KHALASTCHI, Michael Robert and 1 others.

Company Number
11401293
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
1280 Century Way, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Juan Douglas Hull, FOLEY, Andrew James, KHALASTCHI, Michael Robert, SPENCER, Daniel Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSION (SAXTON LANE) LIMITED

TORSION (SAXTON LANE) LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. TORSION (SAXTON LANE) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11401293

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

1280 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 6 June 2018To: 3 May 2022
Timeline

34 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jul 20
Director Left
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Owner Exit
Sept 20
Loan Secured
Nov 20
Funding Round
Jun 21
New Owner
Jun 21
Loan Cleared
Jun 21
Loan Secured
Sept 21
Owner Exit
Jun 22
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Funding Round
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Jul 24
Funding Round
Jul 24
7
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Juan Douglas Hull

Active
Upper Church Street, Isle Of ManIM1 1EE
Born August 1986
Director
Appointed 13 Sept 2023

FOLEY, Andrew James

Active
Upper Church Street, Isle Of ManIM1 1EE
Born November 1983
Director
Appointed 13 Sept 2023

KHALASTCHI, Michael Robert

Active
Century Way, LeedsLS15 8ZB
Born March 1989
Director
Appointed 08 Sept 2020

SPENCER, Daniel Thomas

Active
Century Way, LeedsLS15 8ZB
Born January 1981
Director
Appointed 06 Jun 2018

FOSTER, Martin James

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 26 May 2020
Resigned 25 Nov 2020

DEARDEN, Miles Mark Edward Hilton

Resigned
Century Way, LeedsLS15 8ZB
Born November 1979
Director
Appointed 28 Apr 2020
Resigned 13 Sept 2023

KHALASTCHI, David Frank

Resigned
Century Way, LeedsLS15 8ZB
Born May 1991
Director
Appointed 08 Sept 2020
Resigned 13 Sept 2023

WORSLEY, David William

Resigned
Century Way, LeedsLS15 8ZB
Born January 1984
Director
Appointed 28 Apr 2020
Resigned 08 Sept 2020

Persons with significant control

6

2 Active
4 Ceased

Mr Oliver Nobahar-Cookson

Active
Upper Church Street, Isle Of ManIM1 1EE
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2023
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2023
Wimpole Street, LondonW1G 9SQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2020
Ceased 13 Sept 2023
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2020
Ceased 13 Sept 2023

Mr Daniel Thomas Spencer

Ceased
Century Way, LeedsLS15 8ZB
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2020
Ceased 08 Sept 2020

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 06 Jun 2018
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Resolution
17 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
3 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Memorandum Articles
25 September 2023
MAMA
Resolution
25 September 2023
RESOLUTIONSResolutions
Resolution
25 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 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
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
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
31 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Incorporation Company
6 June 2018
NEWINCIncorporation