Background WavePink WaveYellow Wave

TORO VERDE GT LIMITED (11740036)

TORO VERDE GT LIMITED (11740036) is an active UK company. incorporated on 24 December 2018. with registered office in Halifax. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TORO VERDE GT LIMITED has been registered for 7 years. Current directors include WESTWOOD, Julian.

Company Number
11740036
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
28 Prescott Street, Halifax, HX1 2LG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WESTWOOD, Julian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORO VERDE GT LIMITED

TORO VERDE GT LIMITED is an active company incorporated on 24 December 2018 with the registered office located in Halifax. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TORO VERDE GT LIMITED was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11740036

LTD Company

Age

7 Years

Incorporated 24 December 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 11 August 2025 (8 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

DVF RACING LIMITED
From: 24 December 2018To: 26 August 2020
Contact
Address

28 Prescott Street Halifax, HX1 2LG,

Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Left
Apr 23
Loan Cleared
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WESTWOOD, Julian

Active
BilstonWV14 6BZ
Born November 1967
Director
Appointed 31 Mar 2022

BURGESS, Norman

Resigned
Whalley Road, BlackburnBB6 8EF
Born June 1969
Director
Appointed 31 Mar 2022
Resigned 14 Apr 2023

FAIRBROTHER, David

Resigned
Longroyd, Sowerby BridgeHX6 1NX
Born February 1966
Director
Appointed 24 Dec 2018
Resigned 10 Aug 2020

JONES, Christopher Ian

Resigned
Hawarden, DeesideCH5 3JP
Born December 1981
Director
Appointed 10 Aug 2020
Resigned 31 Mar 2022

SHARP, Darrell Richard

Resigned
Marsh, HuddersfieldHD1 4NP
Born November 1967
Director
Appointed 10 Aug 2020
Resigned 29 Mar 2023

Persons with significant control

1

Mr David Fairbrother

Active
Longroyd, Sowerby BridgeHX6 1NX
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Resolution
26 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Incorporation Company
24 December 2018
NEWINCIncorporation