Background WavePink WaveYellow Wave

TORSION GROUP HOLDINGS 2 LTD (12117157)

TORSION GROUP HOLDINGS 2 LTD (12117157) is an active UK company. incorporated on 23 July 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. TORSION GROUP HOLDINGS 2 LTD has been registered for 6 years. Current directors include DEARDEN, Miles Mark Edward Hilton, SPENCER, Daniel Thomas, WORSLEY, David William.

Company Number
12117157
Status
active
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
1280 Century Way, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DEARDEN, Miles Mark Edward Hilton, SPENCER, Daniel Thomas, WORSLEY, David William
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSION GROUP HOLDINGS 2 LTD

TORSION GROUP HOLDINGS 2 LTD is an active company incorporated on 23 July 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. TORSION GROUP HOLDINGS 2 LTD was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12117157

LTD Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1280 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

2175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 23 July 2019To: 3 May 2022
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jun 23
Director Joined
Jan 24
Owner Exit
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEARDEN, Miles Mark Edward Hilton

Active
Century Way, LeedsLS15 8ZB
Born November 1979
Director
Appointed 07 Jun 2023

SPENCER, Daniel Thomas

Active
Century Way, LeedsLS15 8ZB
Born January 1981
Director
Appointed 23 Jul 2019

WORSLEY, David William

Active
Century Way, LeedsLS15 8ZB
Born January 1984
Director
Appointed 31 Jan 2024

FOSTER, Martin James

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 23 Jul 2019
Resigned 25 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
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 31 Jan 2024

Mr Daniel Thomas Spencer

Ceased
Century Way, LeedsLS15 8ZB
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Incorporation Company
23 July 2019
NEWINCIncorporation