Background WavePink WaveYellow Wave

TORSION DR2H (RQ) LIMITED (11891176)

TORSION DR2H (RQ) LIMITED (11891176) is an active UK company. incorporated on 19 March 2019. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. TORSION DR2H (RQ) LIMITED has been registered for 7 years. Current directors include DEARDEN, Miles Mark Edward Hilton, SPENCER, Daniel Thomas.

Company Number
11891176
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 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
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSION DR2H (RQ) LIMITED

TORSION DR2H (RQ) LIMITED is an active company incorporated on 19 March 2019 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. TORSION DR2H (RQ) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11891176

LTD Company

Age

7 Years

Incorporated 19 March 2019

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

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

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

1280 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England
From: 29 June 2020To: 3 May 2022
2175 Century Way Thorpe Park Leeds County (Optional) LS15 8ZB United Kingdom
From: 19 March 2019To: 29 June 2020
Timeline

21 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
New Owner
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Apr 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEARDEN, Miles Mark Edward Hilton

Active
Century Way, LeedsLS15 8ZB
Born November 1979
Director
Appointed 23 Dec 2020

SPENCER, Daniel Thomas

Active
Century Way, LeedsLS15 8ZB
Born January 1981
Director
Appointed 19 Mar 2019

MALHAN, Dinesh Kumar

Resigned
Century Way, LeedsLS15 8ZB
Born June 1967
Director
Appointed 19 Mar 2019
Resigned 23 Dec 2020

MALHAN, Rishi

Resigned
Century Way, LeedsLS15 8ZB
Born June 1991
Director
Appointed 19 Mar 2019
Resigned 31 Mar 2019

WORSLEY, David William

Resigned
Century Way, LeedsLS15 8ZB
Born January 1984
Director
Appointed 19 Mar 2019
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Thomas Spencer

Ceased
Century Way, LeedsLS15 8ZB
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Ceased 23 Dec 2020
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 January 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Memorandum Articles
18 July 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Memorandum Articles
12 June 2019
MAMA
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Incorporation Company
19 March 2019
NEWINCIncorporation