Company NameTorres Search Ltd
DirectorAnthony John Smith
Company StatusActive
Company Number08676842
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 8 months ago)
Previous NameVictoria Partners (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Anthony John Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUse.Space Paddock Street
Manchester
Greater Manchester
M12 6PN

Location

Registered AddressUse.Space
Paddock Street
Manchester
M12 6PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 4 September 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 September 2022Confirmation statement made on 4 September 2022 with updates (5 pages)
14 July 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 May 2022Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
13 October 2021Confirmation statement made on 4 September 2021 with updates (5 pages)
20 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
(3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 October 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 February 2019Registered office address changed from 55 Woodlands Way Tarporley Cheshire CW6 0TP to 275 Deansgate Manchester M3 4EL on 20 February 2019 (1 page)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
17 December 2013Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 17 December 2013 (1 page)
30 October 2013Director's details changed for Mr Anthony John Smith on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Anthony John Smith on 30 October 2013 (2 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)