UKBizDB.co.uk

TORCHBEARER INTERACTIVE LTD

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

This company is commonly known as Torchbearer Interactive Ltd. The company was founded 7 years ago and was given the registration number 10437501. The firm's registered office is in HUDDERSFIELD. You can find them at 17 Old Leeds Road, , Huddersfield, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:TORCHBEARER INTERACTIVE LTD
Company Number:10437501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:17 Old Leeds Road, Huddersfield, England, HD1 1SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Georges Square, Huddersfield, England, HD1 1LA

Director01 February 2018Active
7, St. Georges Square, Huddersfield, England, HD1 1LA

Director01 February 2018Active
7, St. Georges Square, Huddersfield, England, HD1 1LA

Director20 October 2016Active
7, St. Georges Square, Huddersfield, England, HD1 1LA

Director20 October 2016Active
Duke Of York Young Entrepreneur Centre, 3m Buckley Innovation Centre, Firth Street, Huddersfield, United Kingdom, HD1 3BD

Director20 October 2016Active

People with Significant Control

Mr Edward Simon Andrew
Notified on:20 October 2016
Status:Active
Date of birth:September 1995
Nationality:English
Country of residence:United Kingdom
Address:Duke Of York Young Entrepreneur Centre, 3m Buckley Innovation Centre, Huddersfield, United Kingdom, HD1 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Christopher Waugh
Notified on:20 October 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:7, St. Georges Square, Huddersfield, England, HD1 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Howard Langley
Notified on:20 October 2016
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:7, St. Georges Square, Huddersfield, England, HD1 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-28Capital

Capital name of class of shares.

Download
2023-07-27Capital

Capital variation of rights attached to shares.

Download
2023-07-26Capital

Capital alter shares subdivision.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Address

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

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Address

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

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Capital

Capital allotment shares.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Address

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

Download

Copyright © 2024. All rights reserved.