London
SW1H 9EU
Director Name | Mr Allan Costley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torchlight Windmill Hill Business Park Whitehill Way Swindon SN5 6QR |
Director Name | Mr Sean Craig Lumley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Jonathan Darcy Blything Blows |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA |
Director Name | Mr Christopher Adam Gregg |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Website | www.torchlightgroup.com |
---|
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 | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
29 May 2021 | Delivered on: 2 June 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
16 October 2017 | Delivered on: 24 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 October 2023 | Satisfaction of charge 095955480002 in full (1 page) |
---|---|
16 October 2023 | Registration of charge 095955480003, created on 13 October 2023 (65 pages) |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
25 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
25 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages) |
31 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
15 May 2023 | Change of details for Overleaf Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 April 2023 | Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023 (1 page) |
16 February 2023 | Change of details for Overleaf Holdings Limited as a person with significant control on 12 March 2021 (2 pages) |
16 February 2023 | Director's details changed for Mr Jonathan Darcy Blything Blows on 23 May 2022 (2 pages) |
20 May 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
11 May 2022 | Termination of appointment of Christopher Adam Gregg as a director on 23 December 2021 (1 page) |
3 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
2 June 2021 | Registration of charge 095955480002, created on 29 May 2021 (49 pages) |
24 May 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
16 March 2021 | Memorandum and Articles of Association (9 pages) |
16 March 2021 | Resolutions
|
12 March 2021 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on 12 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Sean Craig Lumley as a director on 2 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Jonathan Darcy Blything Blows as a director on 2 March 2021 (2 pages) |
5 March 2021 | Appointment of Mr Christopher Adam Gregg as a director on 2 March 2021 (2 pages) |
5 March 2021 | Registered office address changed from Torchlight Windmill Hill Business Park Whitehill Way Swindon SN5 6QR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 March 2021 (1 page) |
4 March 2021 | Satisfaction of charge 095955480001 in full (1 page) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 November 2018 | Resolutions
|
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
24 October 2017 | Registration of charge 095955480001, created on 16 October 2017 (23 pages) |
24 October 2017 | Registration of charge 095955480001, created on 16 October 2017 (23 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 February 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
10 February 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
14 June 2016 | Register inspection address has been changed to C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL (1 page) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register inspection address has been changed to C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL (1 page) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
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) |
8 October 2015 | Memorandum and Articles of Association (20 pages) |
8 October 2015 | Memorandum and Articles of Association (20 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
24 August 2015 | Resolutions
|
24 August 2015 | Resolutions
|
18 June 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
18 June 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|