Company NameTortin Capital Management Limited
DirectorRobert Alan Mapstone
Company StatusActive
Company Number05438315
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Alan Mapstone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Secretary NameMr Robert Alan Mapstone
NationalityBritish
StatusCurrent
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMr Jefferey Chislett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
St Mary Bourne
Andover
Hampshire
SP11 6BL

Contact

Websitetortincapital.com
Telephone020 78810953
Telephone regionLondon

Location

Registered AddressC/O George Hay & Company
83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£247,623
Cash£4,741
Current Liabilities£237,752

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

3 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
21 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 December 2018Cessation of Jefferey Chislett as a person with significant control on 2 October 2018 (1 page)
6 December 2018Secretary's details changed for Mr Robert Alan Mapstone on 6 December 2018 (1 page)
6 December 2018Director's details changed for Mr Robert Alan Mapstone on 6 December 2018 (2 pages)
6 December 2018Change of details for Mr Robert Alan Mapstone as a person with significant control on 2 October 2018 (2 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 May 2014Termination of appointment of Jefferey Chislett as a director (1 page)
29 May 2014Termination of appointment of Jefferey Chislett as a director (1 page)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 October 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1V 4TQ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1V 4TQ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1V 4TQ on 8 October 2010 (1 page)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Jefferey Chislett on 27 April 2010 (2 pages)
22 June 2010Director's details changed for Jefferey Chislett on 27 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 June 2009Return made up to 27/04/09; full list of members (4 pages)
11 June 2009Return made up to 27/04/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 27/04/08; full list of members (4 pages)
24 June 2008Return made up to 27/04/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 June 2007Return made up to 27/04/07; full list of members (2 pages)
18 June 2007Return made up to 27/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 June 2006Return made up to 27/04/06; full list of members (7 pages)
9 June 2006Return made up to 27/04/06; full list of members (7 pages)
12 May 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
12 May 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
3 May 2006Registered office changed on 03/05/06 from: 32 stanford road london W8 5PZ (1 page)
3 May 2006Registered office changed on 03/05/06 from: 32 stanford road london W8 5PZ (1 page)
27 April 2005Incorporation (17 pages)
27 April 2005Incorporation (17 pages)