Torim Limited DROITWICH


Torim Limited is a private limited company situated at Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich WR9 0QH. Incorporated on 2017-08-10, this 6-year-old company is run by 5 directors.
Director Thomas M., appointed on 07 April 2022. Director Maeve M., appointed on 30 October 2017. Director Imogen M., appointed on 30 October 2017.
The company is officially classified as "non-trading company" (SIC code: 74990). According to official database there was a name change on 2017-09-18 and their previous name was Charco 119 Limited.
The latest confirmation statement was sent on 2023-08-09 and the due date for the subsequent filing is 2024-08-23. Moreover, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Torim Limited Address / Contact

Office Address Oakmoore Court Kingswood Road
Office Address2 Hampton Lovett
Town Droitwich
Post code WR9 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10910142
Date of Incorporation Thu, 10th Aug 2017
Industry Non-trading company
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Thomas M.

Position: Director

Appointed: 07 April 2022

Maeve M.

Position: Director

Appointed: 30 October 2017

Imogen M.

Position: Director

Appointed: 30 October 2017

Rory M.

Position: Director

Appointed: 30 October 2017

Guy M.

Position: Director

Appointed: 18 September 2017

Richard N.

Position: Director

Appointed: 10 August 2017

Resigned: 18 September 2017

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 10 August 2017

Resigned: 18 September 2017

People with significant control

The list of PSCs who own or control the company includes 7 names. As we researched, there is Imogen M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rory M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Imogen M.

Notified on 8 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Rory M.

Notified on 8 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 8 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Guy M.

Notified on 18 September 2017
Ceased on 8 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Maeve M.

Notified on 30 October 2017
Ceased on 8 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Bayshill Secretaries Limited

5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority United Kingdom
Legal form Prvate Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01445189
Notified on 10 August 2017
Ceased on 18 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Bayshill Management Limited

5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01689820
Notified on 10 August 2017
Ceased on 18 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Charco 119 September 18, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand4 221 9361 781 6183 765 7731 973 2843 716 7405 169 503
Net Assets Liabilities20 741 53322 505 74922 301 30623 882 58125 122 61225 040 199
Other
Amounts Owed To Related Parties4 039 3564 038 2114 038 3014 038 3914 038 541207 542
Average Number Employees During Period 44455
Creditors4 158 5214 288 0364 070 0284 073 9184 444 098262 049
Financial Assets20 749 14825 226 84822 760 35016 889 15420 038 26215 754 434
Financial Liabilities  11 885 32616 889 1546 101 5444 618 342
Net Current Assets Liabilities63 415-2 506 418-304 255-2 100 634-727 3584 907 454
Other Creditors118 058248 74531 66735 467405 46154 447
Provisions For Liabilities Balance Sheet Subtotal71 030214 681154 789498 258289 839240 031
Total Assets Less Current Liabilities20 812 56322 720 43022 456 09524 380 83925 412 45125 280 230
Trade Creditors Trade Payables1 1071 08060609660

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 8th, January 2024
Free Download (9 pages)

Company search

Advertisements