Company NameTorstone Technology Limited
Company StatusActive
Company Number07490275
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Previous NameTayvin 443 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJerry Brent Puzey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(13 years after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Tax Officer
Country of ResidenceUnited States
Correspondence Address8 Lloyd's Avenue Lloyd's Avenue
London
EC3N 3EL
Director NameThomas Kenneth Warren
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(13 years after company formation)
Appointment Duration3 months, 2 weeks
RoleAccounting Officer
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue Lloyd's Avenue
London
EC3N 3EL
Director NameAnthony Hubert Warren
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(13 years after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Fis Corporate Governance The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameJames Alexander Allen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMerlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMerlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP
Director NameGideon Petrus Pretorius
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 June 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Alie Street
London
E1 8DE
Director NameAlexander Rafinski
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2016)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Alie Street
London
E1 8DE
Director NameMr Brian Lee Collings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 17 January 2024)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue Lloyd's Avenue
London
EC3N 3EL
Director NameMr Amrik Singh Thethi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 17 January 2024)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue Lloyd's Avenue
London
EC3N 3EL
Secretary NameJonathan Mark Dinnis
NationalityBritish
StatusResigned
Appointed07 July 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 17 January 2024)
RoleCompany Director
Correspondence Address8 Lloyd's Avenue Lloyd's Avenue
London
EC3N 3EL
Director NameMrs Julie Carina Merry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue Lloyd's Avenue
London
EC3N 3EL
Director NameMr John Mackay Gill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue Lloyd's Avenue
London
EC3N 3EL
Director NameMr Neil Mardon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue Lloyd's Avenue
London
EC3N 3EL

Contact

Websitecore.co.uk/Pages/Home.aspx
Telephone020 74187900
Telephone regionLondon

Location

Registered Address8 Lloyd's Avenue
Lloyd's Avenue
London
EC3N 3EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£2,103,458
Cash£2,889,584
Current Liabilities£1,176,820

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Charges

18 November 2011Delivered on: 24 November 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £34,624.50 to the chargee.
Outstanding

Filing History

4 July 2023Appointment of Mr Neil Mardon as a director on 1 July 2023 (2 pages)
28 April 2023Cancellation of shares. Statement of capital on 20 March 2023
  • GBP 523.50
(4 pages)
28 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 January 2023Confirmation statement made on 12 January 2023 with updates (7 pages)
12 September 2022Cancellation of shares. Statement of capital on 3 August 2022
  • GBP 405.80
(4 pages)
12 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 August 2022Group of companies' accounts made up to 31 January 2022 (39 pages)
17 January 2022Confirmation statement made on 12 January 2022 with updates (6 pages)
19 October 2021Group of companies' accounts made up to 31 January 2021 (36 pages)
5 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • GBP 72,859.5
(3 pages)
28 June 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 72,550
(3 pages)
26 June 2021Cancellation of shares. Statement of capital on 6 May 2021
  • GBP 72,350
(4 pages)
26 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 June 2021Statement of capital following an allotment of shares on 13 October 2020
  • GBP 72,990
(3 pages)
1 June 2021Termination of appointment of Julie Carina Merry as a director on 31 May 2021 (1 page)
13 January 2021Confirmation statement made on 12 January 2021 with updates (7 pages)
3 November 2020Accounts for a small company made up to 31 January 2020 (12 pages)
17 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 August 2020Cancellation of shares. Statement of capital on 26 June 2020
  • GBP 72,790.00
(4 pages)
21 July 2020Cancellation of shares. Statement of capital on 27 April 2020
  • GBP 73,990.00
(6 pages)
1 July 2020Purchase of own shares. (3 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 January 2019 (13 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 January 2018 (12 pages)
17 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
17 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
25 October 2017Statement by Directors (1 page)
25 October 2017Statement of capital on 25 October 2017
  • GBP 74,000.0
(3 pages)
25 October 2017Solvency Statement dated 06/10/17 (1 page)
25 October 2017Solvency Statement dated 06/10/17 (1 page)
25 October 2017Statement by Directors (1 page)
25 October 2017Statement of capital on 25 October 2017
  • GBP 74,000.0
(3 pages)
25 October 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 11/10/2017
(1 page)
25 October 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 11/10/2017
(1 page)
19 October 2017Accounts for a small company made up to 31 January 2017 (12 pages)
19 October 2017Accounts for a small company made up to 31 January 2017 (12 pages)
3 October 2017Appointment of Mr John Mackay Gill as a director on 21 September 2017 (2 pages)
3 October 2017Appointment of Mr John Mackay Gill as a director on 21 September 2017 (2 pages)
27 April 2017Satisfaction of charge 1 in full (1 page)
27 April 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 December 2016Registered office address changed from 1 Alie Street London E1 8DE to 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 1 Alie Street London E1 8DE to 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL on 7 December 2016 (1 page)
30 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
30 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
12 February 2016Purchase of own shares. (3 pages)
12 February 2016Purchase of own shares. (3 pages)
2 February 2016Appointment of Mrs Julie Carina Merry as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Alexander Rafinski as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Alexander Rafinski as a director on 1 February 2016 (1 page)
2 February 2016Appointment of Mrs Julie Carina Merry as a director on 1 February 2016 (2 pages)
29 January 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 74,000.0
(4 pages)
29 January 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 74,000.0
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 74,000
(6 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 74,000
(6 pages)
16 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
16 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
20 April 2015Cancellation of shares. Statement of capital on 20 March 2015
  • GBP 760,000.00
(4 pages)
20 April 2015Purchase of own shares. (3 pages)
20 April 2015Purchase of own shares. (3 pages)
20 April 2015Cancellation of shares. Statement of capital on 20 March 2015
  • GBP 760,000.00
(4 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 76,800
(6 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 76,800
(6 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2014Memorandum and Articles of Association (60 pages)
20 October 2014Memorandum and Articles of Association (60 pages)
7 August 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 76,800
(4 pages)
7 August 2014Purchase of own shares. (3 pages)
7 August 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 76,800
(4 pages)
7 August 2014Purchase of own shares. (3 pages)
6 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
6 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-14
(6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-14
(6 pages)
2 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
2 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
10 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 78,000
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 78,000
(3 pages)
29 January 2013Annual return made up to 12 January 2013. List of shareholders has changed (15 pages)
29 January 2013Annual return made up to 12 January 2013. List of shareholders has changed (15 pages)
6 September 2012Purchase of own shares. (3 pages)
6 September 2012Purchase of own shares. (3 pages)
3 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 September 2012Cancellation of shares. Statement of capital on 3 September 2012
  • GBP 76,000
(5 pages)
3 September 2012Cancellation of shares. Statement of capital on 3 September 2012
  • GBP 76,000
(5 pages)
3 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 September 2012Cancellation of shares. Statement of capital on 3 September 2012
  • GBP 76,000
(5 pages)
28 June 2012Termination of appointment of Gideon Pretorius as a director (1 page)
28 June 2012Termination of appointment of Gideon Pretorius as a director (1 page)
2 May 2012Accounts for a small company made up to 31 January 2012 (6 pages)
2 May 2012Accounts for a small company made up to 31 January 2012 (6 pages)
27 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 81,000.00
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 81,000.00
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 81,000.00
(4 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (17 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (17 pages)
1 December 2011Registered office address changed from 111 Old Broad Street London EC2N 1AP on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 111 Old Broad Street London EC2N 1AP on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 111 Old Broad Street London EC2N 1AP on 1 December 2011 (2 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Resolutions
  • RES13 ‐ Subdivision 28/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2011Memorandum and Articles of Association (60 pages)
10 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 39,000.0
(4 pages)
10 August 2011Resolutions
  • RES13 ‐ Subdivision 28/07/2011
(2 pages)
10 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 39,000.0
(4 pages)
10 August 2011Memorandum and Articles of Association (60 pages)
10 August 2011Sub-division of shares on 25 July 2011 (6 pages)
10 August 2011Sub-division of shares on 25 July 2011 (6 pages)
20 July 2011Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 20 July 2011 (2 pages)
12 July 2011Appointment of Amrik Singh Thethi as a director (3 pages)
12 July 2011Appointment of Alexander Rafinski as a director (3 pages)
12 July 2011Appointment of Amrik Singh Thethi as a director (3 pages)
12 July 2011Termination of appointment of James Allen as a director (2 pages)
12 July 2011Appointment of Jonathan Mark Dinnis as a secretary (3 pages)
12 July 2011Appointment of Brian Lee Collings as a director (3 pages)
12 July 2011Appointment of Brian Lee Collings as a director (3 pages)
12 July 2011Termination of appointment of Quentin Golder as a director (2 pages)
12 July 2011Termination of appointment of James Allen as a director (2 pages)
12 July 2011Appointment of Jonathan Mark Dinnis as a secretary (3 pages)
12 July 2011Appointment of Alexander Rafinski as a director (3 pages)
12 July 2011Appointment of Gideon Petrus Pretorius as a director (3 pages)
12 July 2011Termination of appointment of Quentin Golder as a director (2 pages)
12 July 2011Appointment of Gideon Petrus Pretorius as a director (3 pages)
5 July 2011Company name changed tayvin 443 LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed tayvin 443 LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
12 January 2011Incorporation (61 pages)
12 January 2011Incorporation (61 pages)