Company NameTorchlightgroup Holdings Limited
DirectorEdward Charles Dickson
Company StatusActive
Company Number09595548
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Charles Dickson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Allan Costley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorchlight Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Sean Craig Lumley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Jonathan Darcy Blything Blows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAspect House Grove Business Park
Wantage
Oxfordshire
OX12 9FA
Director NameMr Christopher Adam Gregg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU

Contact

Websitewww.torchlightgroup.com

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 Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

29 May 2021Delivered on: 2 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
16 October 2017Delivered on: 24 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 October 2023Satisfaction of charge 095955480002 in full (1 page)
16 October 2023Registration of charge 095955480003, created on 13 October 2023 (65 pages)
6 October 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
25 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
25 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages)
31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
15 May 2023Change of details for Overleaf Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 April 2023Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023 (1 page)
16 February 2023Change of details for Overleaf Holdings Limited as a person with significant control on 12 March 2021 (2 pages)
16 February 2023Director's details changed for Mr Jonathan Darcy Blything Blows on 23 May 2022 (2 pages)
20 May 2022Accounts for a small company made up to 31 March 2021 (18 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
11 May 2022Termination of appointment of Christopher Adam Gregg as a director on 23 December 2021 (1 page)
3 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
2 June 2021Registration of charge 095955480002, created on 29 May 2021 (49 pages)
24 May 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
22 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
16 March 2021Memorandum and Articles of Association (9 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2021Registered 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 2021Termination of appointment of Sean Craig Lumley as a director on 2 March 2021 (1 page)
5 March 2021Appointment of Mr Jonathan Darcy Blything Blows as a director on 2 March 2021 (2 pages)
5 March 2021Appointment of Mr Christopher Adam Gregg as a director on 2 March 2021 (2 pages)
5 March 2021Registered 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 2021Satisfaction of charge 095955480001 in full (1 page)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
24 October 2017Registration of charge 095955480001, created on 16 October 2017 (23 pages)
24 October 2017Registration of charge 095955480001, created on 16 October 2017 (23 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 February 2017Accounts for a small company made up to 30 June 2016 (9 pages)
10 February 2017Accounts for a small company made up to 30 June 2016 (9 pages)
14 June 2016Register inspection address has been changed to C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL (1 page)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300
(6 pages)
14 June 2016Register inspection address has been changed to C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL (1 page)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300
(6 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 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)
8 October 2015Memorandum and Articles of Association (20 pages)
8 October 2015Memorandum and Articles of Association (20 pages)
10 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 300.00
(5 pages)
10 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 300.00
(5 pages)
10 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 300.00
(5 pages)
24 August 2015Resolutions
  • RES13 ‐ Create class of share 04/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create class of share 04/08/2015
(1 page)
18 June 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
18 June 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)