Background WavePink WaveYellow Wave

TORSION (TRITTON ROAD) DEVCO LIMITED (11930833)

TORSION (TRITTON ROAD) DEVCO LIMITED (11930833) is an active UK company. incorporated on 8 April 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TORSION (TRITTON ROAD) DEVCO LIMITED has been registered for 6 years.

Company Number
11930833
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
Floor 5 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSION (TRITTON ROAD) DEVCO LIMITED

TORSION (TRITTON ROAD) DEVCO LIMITED is an active company incorporated on 8 April 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TORSION (TRITTON ROAD) DEVCO LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11930833

LTD Company

Age

6 Years

Incorporated 8 April 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 1 October 2025 (6 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Floor 5 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 19 June 2023To: 2 January 2026
8 Sackville Street London W1S 3DG England
From: 21 December 2020To: 19 June 2023
2175 Century Way Thorpe Park Leeds County (Optional) LS15 8ZB United Kingdom
From: 8 April 2019To: 21 December 2020
Timeline

35 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Sept 20
Owner Exit
Sept 20
Owner Exit
Apr 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jul 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2023
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
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
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Incorporation Company
8 April 2019
NEWINCIncorporation