Torii Capital Limited

General information

Name:

Torii Capital Ltd

Office Address:

No. 5 Cosmo House 53 Wood Street EN5 4BS Barnet

Number: 07715110

Incorporation date: 2011-07-22

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Torii Capital Limited company has been operating in this business for at least 13 years, having started in 2011. Started with registration number 07715110, Torii Capital is a Private Limited Company located in No. 5 Cosmo House, Barnet EN5 4BS. The company's Standard Industrial Classification Code is 82990, that means Other business support service activities not elsewhere classified. Torii Capital Ltd released its account information for the financial period up to 2021-09-30. The latest annual confirmation statement was released on 2023-07-24.

This company has a single director at present supervising this company, namely Alistair C. who's been doing the director's duties for 13 years. Since August 2016 James B., had been responsible for a variety of tasks within this specific company up until the resignation on 2016/08/10. In addition another director, specifically James B. gave up the position in August 2016.

Financial data based on annual reports

Company staff

Alistair C.

Role: Director

Appointed: 10 August 2016

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are as follows: The Franchise Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Barnet at 53 Wood Street, EN5 4BS and was registered as a PSC under the reg no 10294565.

The Franchise Holdings Limited
Address: No. 5 Cosmo House 53 Wood Street, Barnet, EN5 4BS, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10294565
Notified on 26 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
The Cci Trust
Address: 2a Lord Street Douglas, Isle Of Man, IM99 1HP, PO Box 95, Isle Of Man
Legal authority Isle Of Man
Legal form Trust
Notified on 10 August 2016
Ceased on 26 January 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-07-22
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 26 February 2013
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 16 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 25 November 2014
Date Approval Accounts 25 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/02/20. New Address: C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE. Previous address: No. 5 Cosmo House 53 Wood Street Barnet EN5 4BS England (AD01)
filed on: 20th, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

1st Floor Healthaid House Marlborough Hill Harrow

Post code:

HA1 1UD

City / Town:

Middlesex

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies