UKBizDB.co.uk

TORCIDA VISINIE LTD

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

This company is commonly known as Torcida Visinie Ltd. The company was founded 8 years ago and was given the registration number 09728578. The firm's registered office is in WOODFORD GREEN. You can find them at Flat 306, Navestock Crescent, Woodford Green, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TORCIDA VISINIE LTD
Company Number:09728578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Flat 306, Navestock Crescent, Woodford Green, England, IG8 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 306, Navestock Crescent, Woodford Green, England, IG8 7BG

Director05 March 2024Active
2, St. Albans Crescent, Woodford Green, England, IG8 9EH

Director26 June 2017Active
Flat 306, Navestock Crescent, Woodford Green, England, IG8 7BG

Director11 January 2021Active
3, Monmouth Avenue, London, England, E18 1NU

Director12 August 2015Active
306, Navestock Crescent, Woodford Green, England, IG8 7BG

Director20 June 2022Active
18, Keats Close, Chigwell, United Kingdom, IG7 5NU

Director22 May 2017Active
Flat 306, Navestock Crescent, Woodford Green, England, IG8 7BG

Director11 January 2021Active
2, St. Albans Crescent, Woodford Green, England, IG8 9EH

Director07 July 2017Active
18, Keats Close, Chigwell, United Kingdom, IG7 5NU

Director19 May 2017Active

People with Significant Control

Mr Mihai Pancone
Notified on:05 March 2024
Status:Active
Date of birth:March 1976
Nationality:Romanian
Country of residence:England
Address:Flat 306, Navestock Crescent, Woodford Green, England, IG8 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Corado-Daniel Stefan
Notified on:08 August 2022
Status:Active
Date of birth:February 1998
Nationality:Romanian
Country of residence:England
Address:306, Navestock Crescent, Woodford Green, England, IG8 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Cosmin Robert Florian Pop
Notified on:01 August 2016
Status:Active
Date of birth:September 1987
Nationality:Romanian
Country of residence:England
Address:3, Monmouth Avenue, London, England, E18 1NU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-05Address

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

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Address

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

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Address

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

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.