Background WavePink WaveYellow Wave

TORFICHEN ENERGY LIMITED (15615532)

TORFICHEN ENERGY LIMITED (15615532) is an active UK company. incorporated on 4 April 2024. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TORFICHEN ENERGY LIMITED has been registered for 1 year. Current directors include BONNAMY, Damien Pascal Nicolas, DIAS FOLGADO, Ricardo, FOURNIER, Jean-Baptiste Francois and 1 others.

Company Number
15615532
Status
active
Type
ltd
Incorporated
4 April 2024
Age
1 years
Address
International House, London, WC2R 3JF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BONNAMY, Damien Pascal Nicolas, DIAS FOLGADO, Ricardo, FOURNIER, Jean-Baptiste Francois, WOITIEZ, Franck Andre, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORFICHEN ENERGY LIMITED

TORFICHEN ENERGY LIMITED is an active company incorporated on 4 April 2024 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TORFICHEN ENERGY LIMITED was registered 1 year ago.(SIC: 35110)

Status

active

Active since 1 years ago

Company No

15615532

LTD Company

Age

1 Years

Incorporated 4 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 4 April 2024 - 31 October 2024(7 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

RES DEVELOPMENT COMPANY 25 LIMITED
From: 4 April 2024To: 22 July 2024
Contact
Address

International House 50 Essex Street London, WC2R 3JF,

Previous Addresses

4th Floor Zeppelin Building 59-61 Farringdon Road London Greater London EC1M 3JB England
From: 10 November 2025To: 3 December 2025
Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom
From: 4 April 2024To: 10 November 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BONNAMY, Damien Pascal Nicolas

Active
50 Essex Street, LondonWC2R 3JF
Born November 1974
Director
Appointed 01 Nov 2025

DIAS FOLGADO, Ricardo

Active
50 Essex Street, LondonWC2R 3JF
Born February 1975
Director
Appointed 01 Nov 2025

FOURNIER, Jean-Baptiste Francois

Active
50 Essex Street, LondonWC2R 3JF
Born January 1982
Director
Appointed 01 Nov 2025

WOITIEZ, Franck Andre, Mr.

Active
50 Essex Street, LondonWC2R 3JF
Born January 1975
Director
Appointed 01 Nov 2025

HEARTH, Dominic James

Resigned
Kings LangleyWD4 8LR
Secretary
Appointed 04 Apr 2024
Resigned 01 Nov 2025

BIRKWOOD, Rachael Claire

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1976
Director
Appointed 04 Apr 2024
Resigned 01 Nov 2025

SCOTT, Tracy Jane

Resigned
Kings LangleyWD4 8LR
Born September 1976
Director
Appointed 04 Apr 2024
Resigned 01 Nov 2025

WHITFORD, Lucy

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1972
Director
Appointed 04 Apr 2024
Resigned 01 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
50 Essex Street, LondonWC2R 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2025
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 2024
NEWINCIncorporation