Torpedo Factory Group Limited LONDON


Founded in 1997, Torpedo Factory Group, classified under reg no. 03298917 is an active company. Currently registered at The Old Torpedo Factory NW10 6ST, London the company has been in the business for 27 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on June 29, 2022. Since February 2, 2011 Torpedo Factory Group Limited is no longer carrying the name Phenomenon Group PLC.

At present there are 2 directors in the the company, namely Freddie J. and Nicholas C.. In addition one secretary - Freddie J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Torpedo Factory Group Limited Address / Contact

Office Address The Old Torpedo Factory
Office Address2 St Leonard's Road
Town London
Post code NW10 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03298917
Date of Incorporation Mon, 6th Jan 1997
Industry Activities of head offices
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Freddie J.

Position: Director

Appointed: 29 July 2014

Freddie J.

Position: Secretary

Appointed: 21 December 2010

Nicholas C.

Position: Director

Appointed: 06 January 1997

Anwar O.

Position: Director

Appointed: 31 January 2011

Resigned: 27 January 2016

Mark G.

Position: Director

Appointed: 05 November 2004

Resigned: 01 July 2015

Nicholas C.

Position: Secretary

Appointed: 31 January 2002

Resigned: 21 December 2010

John P.

Position: Director

Appointed: 19 February 2001

Resigned: 03 April 2023

Pamela F.

Position: Secretary

Appointed: 04 January 2000

Resigned: 31 January 2002

Keith M.

Position: Director

Appointed: 29 October 1999

Resigned: 20 March 2023

Timothy M.

Position: Director

Appointed: 06 January 1997

Resigned: 19 February 2001

Nicholas C.

Position: Secretary

Appointed: 06 January 1997

Resigned: 04 January 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Aukett Swanke Group Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aukett Swanke Group Plc

10 Bonhill Street, London, EC2A 4PE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 20 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phenomenon Group PLC February 2, 2011
Onmedica Group PLC September 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Current Assets935209 220
Other
Company Contributions To Money Purchase Plans Directors5 0585 700
Director Remuneration 100 000
Number Directors Accruing Benefits Under Money Purchase Scheme22
Salaries Fees Directors180 817220 000
Accrued Liabilities Deferred Income312 325433 090
Amounts Owed By Group Undertakings 150 000
Amounts Owed To Group Undertakings866 51498 813
Applicable Tax Rate2019
Balances With Banks197353
Bank Borrowings 829 600
Cash Cash Equivalents197353
Comprehensive Income Expense620 298169 527
Cost Inventories Recognised As Expense Gross2 413 9073 892 060
Current Liabilities1 363 4881 625 728
Current Tax For Period -96 816
Depreciation Expense Property Plant Equipment224 467174 501
Equity Liabilities3 335 4883 971 873
Financial Liabilities829 389754 335
Gain Loss On Disposals Property Plant Equipment-14 2473 346
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss2 264 
Income Tax Expense Credit-15 900-84 816
Intangible Assets 9 173
Intangible Assets Gross Cost 1 049 369
Interest Expense16 09315 604
Interest Expense On Bank Loans Similar Borrowings113 
Interest Expense On Bank Overdrafts27 79553 598
Interest Expense On Loan Capital6 24232 736
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 8455 444
Interest Income36 
Interest Income On Bank Deposits1 321335
Interest Payable Similar Charges Finance Costs55 333108 059
Investment Property2 680 0002 950 000
Investment Property Fair Value Model2 680 0002 950 000
Investments In Subsidiaries644 021644 021
Net Deferred Tax Liability Asset60 58090 252
Net Finance Income Costs-53 976-107 724
Non-current Assets3 334 5533 762 653
Non-current Liabilities889 9691 094 587
Number Shares Issued Fully Paid 2 805 780
Other Deferred Tax Expense Credit-15 90012 000
Other Interest Receivable Similar Income Finance Income1 357335
Other Payables870860
Other Taxation Social Security Payable14 80719 796
Pension Other Post-employment Benefit Costs Other Pension Costs18 73319 028
Prepayments7381 321
Prepayments Accrued Income10 5329 459
Profit Loss -70 801
Profit Loss Before Tax-353 47125 190
Social Security Costs208 124170 177
Staff Costs Employee Benefits Expense2 213 9922 533 395
Tax Expense Credit Applicable Tax Rate-70 6944 849
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 10 352
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss62 7555 465
Total Additions Including From Business Combinations Intangible Assets 82 297
Total Assets3 335 4883 971 873
Total Borrowings829 3891 629 600
Total Liabilities2 253 4572 720 315
Trade Creditors Trade Payables9 41211 839
Trade Other Payables1 289 3841 000 463
Trade Other Receivables11 270368 326
Wages Salaries1 987 1352 344 190

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Extension of current accouting period to September 30, 2023
filed on: 24th, August 2023
Free Download (1 page)

Company search

Advertisements