Background WavePink WaveYellow Wave

TORSION (KIRKSTALL ROAD) LIMITED (15697979)

TORSION (KIRKSTALL ROAD) LIMITED (15697979) is an active UK company. incorporated on 30 April 2024. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. TORSION (KIRKSTALL ROAD) LIMITED has been registered for 1 year. Current directors include BUCKLAND, Nadine, DEARDEN, Miles Mark Edward Hilton, LLOYD-JONES, Thomas Richard and 1 others.

Company Number
15697979
Status
active
Type
ltd
Incorporated
30 April 2024
Age
1 years
Address
1280 Century Way, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUCKLAND, Nadine, DEARDEN, Miles Mark Edward Hilton, LLOYD-JONES, Thomas Richard, WORSLEY, David William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSION (KIRKSTALL ROAD) LIMITED

TORSION (KIRKSTALL ROAD) LIMITED is an active company incorporated on 30 April 2024 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. TORSION (KIRKSTALL ROAD) LIMITED was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15697979

LTD Company

Age

1 Years

Incorporated 30 April 2024

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 22 September 2025 (6 months ago)
Period: 30 April 2024 - 31 December 2024(9 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

1280 Century Way Thorpe Park Leeds, LS15 8ZB,

Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BUCKLAND, Nadine

Active
Century Way, LeedsLS15 8ZB
Born February 1980
Director
Appointed 05 Sept 2024

DEARDEN, Miles Mark Edward Hilton

Active
Century Way, LeedsLS15 8ZB
Born November 1979
Director
Appointed 30 Apr 2024

LLOYD-JONES, Thomas Richard

Active
Century Way, LeedsLS15 8ZB
Born December 1980
Director
Appointed 05 Sept 2024

WORSLEY, David William

Active
Century Way, LeedsLS15 8ZB
Born January 1984
Director
Appointed 30 Apr 2024

SPENCER, Daniel Thomas

Resigned
Century Way, LeedsLS15 8ZB
Born January 1981
Director
Appointed 30 Apr 2024
Resigned 05 Sept 2024

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 05 Sept 2024
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 30 Apr 2024
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 April 2024
NEWINCIncorporation