Background WavePink WaveYellow Wave

TOR GROUP INTERNATIONAL LTD (12113057)

TOR GROUP INTERNATIONAL LTD (12113057) is an active UK company. incorporated on 19 July 2019. with registered office in Enfield. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 3 other business activities. TOR GROUP INTERNATIONAL LTD has been registered for 6 years. Current directors include CULLEN, David Mark, TORLAK, Mustafa Kemal.

Company Number
12113057
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
9 Hadley Road, Enfield, EN2 8JT
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
CULLEN, David Mark, TORLAK, Mustafa Kemal
SIC Codes
30110, 30120, 33150, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOR GROUP INTERNATIONAL LTD

TOR GROUP INTERNATIONAL LTD is an active company incorporated on 19 July 2019 with the registered office located in Enfield. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 3 other business activities. TOR GROUP INTERNATIONAL LTD was registered 6 years ago.(SIC: 30110, 30120, 33150, 71129)

Status

active

Active since 6 years ago

Company No

12113057

LTD Company

Age

6 Years

Incorporated 19 July 2019

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 29 December 2025 (4 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

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

TOR GROUP OF COMPANIES LTD
From: 19 July 2019To: 22 October 2019
Contact
Address

9 Hadley Road Enfield, EN2 8JT,

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Mar 20
Owner Exit
Aug 20
New Owner
Jan 21
Loan Secured
Jan 21
New Owner
Dec 21
Owner Exit
Jun 22
Loan Secured
Sept 22
Owner Exit
Aug 23
Director Left
Sept 23
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CULLEN, David Mark

Active
Biddesden Lane, AndoverSP11 9PJ
Born July 1963
Director
Appointed 25 Mar 2020

TORLAK, Mustafa Kemal

Active
Highfield Road, West ByfleetKT14 6QT
Born October 1976
Director
Appointed 19 Jul 2019

ODABASI, Fahri Yildirim

Resigned
Stile Hall Gardens, LondonW4 3BT
Born March 1975
Director
Appointed 19 Jul 2019
Resigned 29 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Mr David Mark Cullen

Ceased
Biddesden Lane, AndoverSP11 9PJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2021
Ceased 31 May 2022

Mr Fahri Yildirim Odabasi

Ceased
Oxford Road South, LondonW4 3DH
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2021
Ceased 09 Aug 2023

Mr Fahri Yildirim Odabasi

Ceased
Oxford Road South, LondonW4 3DH
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019
Ceased 21 Aug 2020

Mr Mustafa Kemal Torlak

Active
Highfield Road, West ByfleetKT14 6QT
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 December 2025
AAMDAAMD
Confirmation Statement With Updates
5 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Resolution
22 October 2019
RESOLUTIONSResolutions
Incorporation Company
19 July 2019
NEWINCIncorporation