Background WavePink WaveYellow Wave

TORAPHENE LTD (11640378)

TORAPHENE LTD (11640378) is an active UK company. incorporated on 24 October 2018. with registered office in Exmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). TORAPHENE LTD has been registered for 7 years. Current directors include GALLAHER, Christopher Daniel, JULIUSSEN, Gaute, WILLIAMS, Ingrid.

Company Number
11640378
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
28 Alexandra Terrace, Exmouth, EX8 1BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
GALLAHER, Christopher Daniel, JULIUSSEN, Gaute, WILLIAMS, Ingrid
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORAPHENE LTD

TORAPHENE LTD is an active company incorporated on 24 October 2018 with the registered office located in Exmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). TORAPHENE LTD was registered 7 years ago.(SIC: 20590)

Status

active

Active since 7 years ago

Company No

11640378

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

TOR CORPORATION LTD
From: 24 October 2018To: 24 January 2020
Contact
Address

28 Alexandra Terrace Exmouth, EX8 1BD,

Previous Addresses

24 Arnett Square London E4 8YY United Kingdom
From: 24 October 2018To: 27 July 2023
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Mar 20
Share Issue
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
May 22
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Jul 25
Director Left
Oct 25
11
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GALLAHER, Christopher Daniel

Active
Alexandra Terrace, ExmouthEX8 1BD
Born June 1980
Director
Appointed 18 Mar 2020

JULIUSSEN, Gaute

Active
Alexandra Terrace, ExmouthEX8 1BD
Born July 1965
Director
Appointed 24 Oct 2018

WILLIAMS, Ingrid

Active
Beksrudveien, Fjellstrand
Born April 1967
Director
Appointed 24 Apr 2023

TOMASGAARD, Lars

Resigned
Tranga, Drobak
Born August 1960
Director
Appointed 24 Apr 2023
Resigned 29 Sept 2025

VON RETTIG, Max Fredric

Resigned
Alexandra Terrace, ExmouthEX8 1BD
Born December 1986
Director
Appointed 16 Feb 2023
Resigned 23 Jun 2025

Persons with significant control

2

Eighth Avenue, ScunthorpeDN15 8SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2019

Mr Gaute Juliussen

Active
Alexandra Terrace, ExmouthEX8 1BD
Born July 1965

Nature of Control

Right to appoint and remove directors
Notified 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2025
CS01Confirmation Statement
Capital Allotment Shares
13 July 2025
SH01Allotment of Shares
Capital Allotment Shares
13 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
12 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 May 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 May 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
5 May 2022
MAMA
Statement Of Companys Objects
5 May 2022
CC04CC04
Resolution
4 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 June 2021
MAMA
Statement Of Companys Objects
24 June 2021
CC04CC04
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Resolution
15 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Resolution
10 November 2020
RESOLUTIONSResolutions
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Resolution
24 January 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
15 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 October 2018
NEWINCIncorporation