Company NameTorchlight Defence Limited
Company StatusDissolved
Company Number09206392
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Costley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Regus House Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Edward Charles Dickson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Jonathan Darcy Blything Blows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Christopher Adam Gregg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameTorchlight Solutions Ltd (Corporation)
StatusResigned
Appointed05 September 2014(same day as company formation)
Correspondence AddressRegus Regus House Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR

Location

Registered Address63-65 Petty France Ground Floor
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Torchlightgroup LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
20 June 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 June 2017Current accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
5 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 February 2016Appointment of Mr Edward Charles Dickson as a director on 29 January 2016 (2 pages)
16 February 2016Appointment of Mr Edward Charles Dickson as a director on 29 January 2016 (2 pages)
1 February 2016Termination of appointment of Allan Costley as a director on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Allan Costley as a director on 29 January 2016 (1 page)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Register inspection address has been changed to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL (1 page)
22 September 2015Register inspection address has been changed to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL (1 page)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
15 September 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)