This company is commonly known as The Torus Business Web Ltd. The company was founded 25 years ago and was given the registration number 03662298. The firm's registered office is in SURBITON. You can find them at Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE TORUS BUSINESS WEB LTD |
---|---|---|
Company Number | : | 03662298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, Surrey, England, KT6 4JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS | Secretary | 13 January 2004 | Active |
Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, England, KT6 4JX | Director | 01 July 2011 | Active |
40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS | Director | 13 January 2004 | Active |
40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS | Director | 05 November 1998 | Active |
Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, England, KT6 4JX | Director | 13 March 2009 | Active |
Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, England, KT6 4JX | Director | 30 November 2009 | Active |
White Hall The Street, Wickham Bishops, Witham, CM8 3NN | Secretary | 05 November 1998 | Active |
Park House, 40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS | Secretary | 21 December 2000 | Active |
Willow Barn, East Lane, Lower Ufford, Woodbridge, IP13 6EB | Director | 05 September 2008 | Active |
2 East Sheen Avenue, East Sheen, London, SW14 8AS | Director | 10 July 2007 | Active |
253 Sheen Lane, East Sheen, London, SW14 8RN | Director | 10 July 2007 | Active |
21 Langdon Park, Teddington, TW11 9PR | Director | 18 February 2008 | Active |
White Hall The Street, Wickham Bishops, Witham, CM8 3NN | Director | 05 November 1998 | Active |
Park House 40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS | Director | 21 December 2000 | Active |
Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, England, KT6 4JX | Director | 02 April 2016 | Active |
Mr David Winston Peregrine-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, England, KT6 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Change of name | Certificate change of name company. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-21 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-03 | Officers | Appoint person director company with name date. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Accounts | Change account reference date company previous extended. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.