Torro Ventures Ltd LONDON


Torro Ventures started in year 2014 as Private Limited Company with registration number 09108319. The Torro Ventures company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 1st Floor. Postal code: SW5 9AS.

The company has 4 directors, namely Boris D., John M. and Rishabh J. and others. Of them, Sergey O. has been with the company the longest, being appointed on 1 September 2014 and Boris D. has been with the company for the least time - from 14 April 2023. As of 19 April 2024, there were 7 ex directors - Katherine H., Alexander S. and others listed below. There were no ex secretaries.

Torro Ventures Ltd Address / Contact

Office Address 1st Floor
Office Address2 282 Earls Court Road
Town London
Post code SW5 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09108319
Date of Incorporation Mon, 30th Jun 2014
Industry Environmental consulting activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Boris D.

Position: Director

Appointed: 14 April 2023

John M.

Position: Director

Appointed: 22 September 2021

Rishabh J.

Position: Director

Appointed: 28 June 2018

Mkl Secretaries Limited

Position: Corporate Secretary

Appointed: 09 October 2014

Sergey O.

Position: Director

Appointed: 01 September 2014

Katherine H.

Position: Director

Appointed: 29 June 2020

Resigned: 10 December 2020

Alexander S.

Position: Director

Appointed: 01 January 2020

Resigned: 14 March 2023

Ignacio G.

Position: Director

Appointed: 28 June 2018

Resigned: 21 December 2022

John M.

Position: Director

Appointed: 28 June 2018

Resigned: 31 December 2019

Rokas P.

Position: Director

Appointed: 28 June 2018

Resigned: 24 September 2020

Sergey K.

Position: Director

Appointed: 01 September 2014

Resigned: 24 April 2017

Philippe B.

Position: Director

Appointed: 30 June 2014

Resigned: 05 September 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Sergey O. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Sergey K. This PSC has significiant influence or control over the company,.

Sergey O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sergey K.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-09-302018-09-302019-09-30
Net Worth395 478218 602   
Balance Sheet
Cash Bank On Hand 248 321 1 603 0181 389 368
Current Assets191 624270 6061 296 6384 293 7315 984 905
Debtors8 83122 2841 296 5382 690 6144 595 537
Net Assets Liabilities 218 601340 2224 874 6755 133 296
Other Debtors 22 28523 401472784
Cash Bank In Hand182 793248 322   
Intangible Fixed Assets220 039577 392   
Net Assets Liabilities Including Pension Asset Liability395 478218 602   
Reserves/Capital
Called Up Share Capital465 620788 120   
Profit Loss Account Reserve-122 760-622 136   
Shareholder Funds395 478218 602   
Other
Additions Other Than Through Business Combinations Intangible Assets    1 578
Amounts Owed By Related Parties  1 273 1372 690 1424 594 753
Average Number Employees During Period 55  
Convertible Debt Securities Held    1 511 178
Creditors 600 0001 535 000 1 517 541
Current Asset Investments  100  
Fixed Assets220 039577 392578 584580 944665 932
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets  1 192  
Increase In Loans Owed By Related Parties Due To Loans Advanced   1 417 0041 904 611
Intangible Assets 577 391578 583580 943582 521
Intangible Assets Gross Cost 577 391578 583580 943582 521
Investments Fixed Assets   10083 411
Investments In Subsidiaries   10083 411
Loans Owed By Related Parties  1 273 1382 690 1424 594 753
Net Current Assets Liabilities175 439241 2101 296 6384 293 7314 467 364
Number Shares Issued Fully Paid 4 656 2064 656 206  
Other Creditors 3 010   
Other Current Asset Investments Balance Sheet Subtotal  100  
Other Remaining Borrowings 600 0001 535 000  
Par Value Share000  
Percentage Class Share Held In Subsidiary   100100
Taxation Social Security Payable 5 427   
Total Assets Less Current Liabilities395 478818 6021 875 2224 874 675 
Total Borrowings 600 0001 535 000 1 511 178
Trade Creditors Trade Payables 20 959  6 363
Director Remuneration 26 56512 500 6 000
Consideration For Shares Issued507 141    
Creditors Due After One Year 600 000   
Creditors Due Within One Year16 18529 396   
Nominal Value Shares Issued465 621    
Number Shares Allotted4 656 2064 656 206   
Number Shares Issued4 656 206    
Share Premium Account52 61852 618   
Value Shares Allotted465 621465 621   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements