The Torus Business Web Ltd SURBITON


Founded in 1998, The Torus Business Web, classified under reg no. 03662298 is an active company. Currently registered at Pegaxis House KT6 4JX, Surbiton the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 19th January 2011 The Torus Business Web Ltd is no longer carrying the name Simudyne Uk.

At the moment there are 5 directors in the the firm, namely George D., Hugh S. and Matthew P. and others. In addition one secretary - Caroline H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Torus Business Web Ltd Address / Contact

Office Address Pegaxis House
Office Address2 Suite 8, 61, Victoria Road
Town Surbiton
Post code KT6 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03662298
Date of Incorporation Thu, 5th Nov 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

George D.

Position: Director

Appointed: 01 July 2011

Hugh S.

Position: Director

Appointed: 30 November 2009

Matthew P.

Position: Director

Appointed: 13 March 2009

Caroline H.

Position: Director

Appointed: 13 January 2004

Caroline H.

Position: Secretary

Appointed: 13 January 2004

David P.

Position: Director

Appointed: 05 November 1998

Vicky P.

Position: Director

Appointed: 02 April 2016

Resigned: 08 January 2018

Peter C.

Position: Director

Appointed: 05 September 2008

Resigned: 18 November 2008

Christopher L.

Position: Director

Appointed: 18 February 2008

Resigned: 09 September 2011

David C.

Position: Director

Appointed: 10 July 2007

Resigned: 30 October 2008

Peter F.

Position: Director

Appointed: 10 July 2007

Resigned: 31 October 2008

David P.

Position: Secretary

Appointed: 21 December 2000

Resigned: 13 January 2004

Toby P.

Position: Director

Appointed: 21 December 2000

Resigned: 09 March 2003

Andrew P.

Position: Director

Appointed: 05 November 1998

Resigned: 22 December 2000

Andrew P.

Position: Secretary

Appointed: 05 November 1998

Resigned: 22 December 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is David P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simudyne Uk January 19, 2011
The Torus Business Web July 30, 2007
Plexis December 2, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 10th, October 2023
Free Download (2 pages)

Company search

Advertisements