Company NameTorch Consulting Ltd
DirectorNeal Jayesh Chumun
Company StatusActive
Company Number07664922
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Neal Jayesh Chumun
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Neal Chumun
100.00%
Ordinary

Financials

Year2014
Net Worth£52,577
Cash£64,465
Current Liabilities£23,114

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
9 February 2023Amended total exemption full accounts made up to 30 June 2022 (7 pages)
9 February 2023Amended total exemption full accounts made up to 30 June 2021 (8 pages)
9 January 2023Amended total exemption full accounts made up to 30 June 2022 (8 pages)
21 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
4 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
17 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
19 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 February 2014Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 4 February 2014 (1 page)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Director's details changed for Mr Neal Jayesh Chumun on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Neal Jayesh Chumun on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)