Torca Financial Limited MANCHESTER


Founded in 2012, Torca Financial, classified under reg no. 08247737 is an active company. Currently registered at 9th Floor Neo Building M1 4ET, Manchester the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 26th November 2019 Torca Financial Limited is no longer carrying the name Uk Bond Network.

The company has one director. Robert N., appointed on 20 October 2021. There are currently no secretaries appointed. As of 20 April 2024, there were 10 ex directors - Michael E., Scott D. and others listed below. There were no ex secretaries.

Torca Financial Limited Address / Contact

Office Address 9th Floor Neo Building
Office Address2 Faulkner Street
Town Manchester
Post code M1 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 08247737
Date of Incorporation Wed, 10th Oct 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Robert N.

Position: Director

Appointed: 20 October 2021

Lowry Trading Ltd

Position: Corporate Director

Appointed: 28 December 2020

Michael E.

Position: Director

Appointed: 17 November 2018

Resigned: 10 July 2020

Scott D.

Position: Director

Appointed: 17 November 2018

Resigned: 29 December 2020

Michael B.

Position: Director

Appointed: 10 October 2016

Resigned: 19 April 2018

John D.

Position: Director

Appointed: 10 October 2016

Resigned: 16 October 2018

David V.

Position: Director

Appointed: 07 September 2015

Resigned: 13 January 2020

Marc K.

Position: Director

Appointed: 07 September 2015

Resigned: 15 August 2016

Scott F.

Position: Director

Appointed: 18 November 2013

Resigned: 03 June 2021

Andrew F.

Position: Director

Appointed: 10 October 2012

Resigned: 01 September 2015

Ksi Aquila Llp

Position: Corporate Secretary

Appointed: 10 October 2012

Resigned: 15 June 2015

Lewis B.

Position: Director

Appointed: 10 October 2012

Resigned: 01 September 2015

Christopher M.

Position: Director

Appointed: 10 October 2012

Resigned: 16 October 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Lowry Spv 1 Ltd from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Uk Bond Network Group Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lowry Spv 1 Ltd

9th Floor, Neo Charlotte Street, Manchester, M1 4ET, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12207329
Notified on 17 October 2019
Nature of control: 75,01-100% shares

Uk Bond Network Group Limited

10 Queen Street Place, London, EC4R 1AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08910915
Notified on 6 April 2016
Ceased on 17 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uk Bond Network November 26, 2019
Uk Bond Exchange April 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand95219 48819 488
Current Assets602 430512 529570 399
Debtors601 478493 041550 911
Net Assets Liabilities1 130 4271 051 6981 049 415
Property Plant Equipment4 2992 788504
Other
Accumulated Depreciation Impairment Property Plant Equipment24 65426 16528 449
Average Number Employees During Period5  
Balances Amounts Owed By Related Parties  97 590
Creditors100 47287 789145 658
Fixed Assets628 469626 958624 674
Increase From Depreciation Charge For Year Property Plant Equipment 1 5112 284
Intangible Assets624 170624 170624 170
Intangible Assets Gross Cost624 170624 170624 170
Net Current Assets Liabilities501 958424 740424 741
Property Plant Equipment Gross Cost28 95328 95328 953
Total Assets Less Current Liabilities1 130 4271 051 6981 049 415

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, May 2021
Free Download (16 pages)

Company search