Whitehill Way
Swindon
SN5 6QR
Director Name | Mr Edward Charles Dickson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Jonathan Darcy Blything Blows |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Christopher Adam Gregg |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Torchlight Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Correspondence Address | Regus Regus House Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Registered Address | 63-65 Petty France Ground Floor London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Torchlightgroup LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
15 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
20 June 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 June 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
5 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 February 2016 | Appointment of Mr Edward Charles Dickson as a director on 29 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Edward Charles Dickson as a director on 29 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Allan Costley as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Allan Costley as a director on 29 January 2016 (1 page) |
22 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Register inspection address has been changed to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL (1 page) |
22 September 2015 | Register inspection address has been changed to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL (1 page) |
22 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 September 2014 | Registered office address changed from 6 Drakes Meadow Penny Lane Swindon SN3 3LL to Torchlight Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 6 Drakes Meadow Penny Lane Swindon SN3 3LL to Torchlight Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 15 September 2014 (1 page) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|