Background WavePink WaveYellow Wave

TORX SOFTWARE LTD (12531791)

TORX SOFTWARE LTD (12531791) is an active UK company. incorporated on 24 March 2020. with registered office in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TORX SOFTWARE LTD has been registered for 6 years. Current directors include BARDSLEY, David William, Dr, GREY MBE, David, NEWBLE, David Allan and 1 others.

Company Number
12531791
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 years
Address
New Cambridge House, Litlington, SG8 0SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARDSLEY, David William, Dr, GREY MBE, David, NEWBLE, David Allan, SCUTT, Rebecca Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORX SOFTWARE LTD

TORX SOFTWARE LTD is an active company incorporated on 24 March 2020 with the registered office located in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TORX SOFTWARE LTD was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12531791

LTD Company

Age

6 Years

Incorporated 24 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

TORX LTD
From: 24 March 2020To: 4 May 2020
Contact
Address

New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARDSLEY, David William, Dr

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born November 1964
Director
Appointed 17 Jan 2025

GREY MBE, David

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born December 1956
Director
Appointed 02 Dec 2024

NEWBLE, David Allan

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born January 1971
Director
Appointed 20 Jun 2025

SCUTT, Rebecca Jane

Active
Bassingbourn Road, LitlingtonSG8 0SS
Born September 1974
Director
Appointed 30 May 2024

BARDSLEY, David William, Dr

Resigned
Bassingbourn Road, LitlingtonSG8 0SS
Born November 1964
Director
Appointed 02 Jun 2020
Resigned 14 May 2024

CHEESERIGHT, Timothy John, Dr

Resigned
Bassingbourn Road, LitlingtonSG8 0SS
Born August 1966
Director
Appointed 02 Jun 2020
Resigned 20 Jun 2025

FAULDER, Paul Frank, Dr

Resigned
Bassingbourn Road, LitlingtonSG8 0SS
Born November 1975
Director
Appointed 24 Mar 2020
Resigned 20 Jun 2025

HARRISON, Martin James, Dr

Resigned
Bassingbourn Road, LitlingtonSG8 0SS
Born March 1972
Director
Appointed 02 Jun 2020
Resigned 17 Jan 2025

HOLLINSHEAD, David Michael, Dr

Resigned
Bassingbourn Road, LitlingtonSG8 0SS
Born May 1959
Director
Appointed 02 Jun 2020
Resigned 02 Dec 2024

SCOFFIN, Robert Arthur, Dr

Resigned
Bassingbourn Road, LitlingtonSG8 0SS
Born January 1966
Director
Appointed 24 Mar 2020
Resigned 20 Jun 2025

Persons with significant control

2

Ack Lane East, Stockport

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2020
Bassingbourn Road, Litlington

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Memorandum Articles
13 May 2020
MAMA
Resolution
13 May 2020
RESOLUTIONSResolutions
Resolution
4 May 2020
RESOLUTIONSResolutions
Incorporation Company
24 March 2020
NEWINCIncorporation