UKBizDB.co.uk

THE TORUS BUSINESS WEB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS

Secretary13 January 2004Active
Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, England, KT6 4JX

Director01 July 2011Active
40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS

Director13 January 2004Active
40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS

Director05 November 1998Active
Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, England, KT6 4JX

Director13 March 2009Active
Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, England, KT6 4JX

Director30 November 2009Active
White Hall The Street, Wickham Bishops, Witham, CM8 3NN

Secretary05 November 1998Active
Park House, 40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS

Secretary21 December 2000Active
Willow Barn, East Lane, Lower Ufford, Woodbridge, IP13 6EB

Director05 September 2008Active
2 East Sheen Avenue, East Sheen, London, SW14 8AS

Director10 July 2007Active
253 Sheen Lane, East Sheen, London, SW14 8RN

Director10 July 2007Active
21 Langdon Park, Teddington, TW11 9PR

Director18 February 2008Active
White Hall The Street, Wickham Bishops, Witham, CM8 3NN

Director05 November 1998Active
Park House 40 Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS

Director21 December 2000Active
Pegaxis House, Suite 8, 61, Victoria Road, Surbiton, England, KT6 4JX

Director02 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Change of name

Certificate change of name company.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-21Officers

Termination director company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Address

Change registered office address company with date old address new address.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-03Officers

Appoint person director company with name date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Accounts

Change account reference date company previous extended.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.