Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TORASUP LIMITED
Company Information for

TORASUP LIMITED

WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, W6 9EU,
Company Registration Number
04908634
Private Limited Company
Active

Company Overview

About Torasup Ltd
TORASUP LIMITED was founded on 2003-09-23 and has its registered office in London. The organisation's status is listed as "Active". Torasup Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TORASUP LIMITED
 
Legal Registered Office
WILLMOTT HOUSE
12 BLACKS ROAD
LONDON
W6 9EU
Other companies in W6
 
Filing Information
Company Number 04908634
Company ID Number 04908634
Date formed 2003-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 19:27:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORASUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TORASUP LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN NAISH
Company Secretary 2003-10-20
DAVID CHARLES FARLEY
Director 2012-11-12
ANTHONY JOHN SPERRIN
Director 2011-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN SORRELL
Director 2004-12-31 2011-09-15
ANTHONY JOHN SPERRIN
Director 2004-02-24 2005-01-21
TOM HENRIK BERGLUND
Director 2003-10-20 2004-12-31
JAN ERIC JOHAN BERGLUND
Director 2003-10-20 2004-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-23 2003-10-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-23 2003-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN NAISH R.C.GLAZE PROPERTIES LIMITED Company Secretary 2006-10-18 CURRENT 1951-10-01 Dissolved 2018-06-05
JUSTIN NAISH RAPIDBRONZE LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTBUZZ LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTFLASK LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-22 Active
JUSTIN NAISH WILLMOTTS (LONDON) LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-13 Active
JUSTIN NAISH WILLMOTTS MANAGEMENT SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-12 Active
JUSTIN NAISH CRANSWICK BUILDERS LIMITED Company Secretary 2004-07-21 CURRENT 1996-01-12 Active
JUSTIN NAISH LAKECASE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Dissolved 2016-01-12
JUSTIN NAISH PAGECABLE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH MAPLEBUTTON LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH WORKDUEL LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Dissolved 2016-01-12
JUSTIN NAISH SUPAROT LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH MYMCO LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH SPRINGBUTTON LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH RELATERADIO LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PICNICHOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PRINT SKILLS GRAPHIC LIMITED Company Secretary 2003-07-25 CURRENT 1994-07-14 Active
JUSTIN NAISH SPERRY FARBER LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active - Proposal to Strike off
JUSTIN NAISH POINTEXPORT LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active
JUSTIN NAISH WILLMOTTS (EALING) LIMITED Company Secretary 2002-03-28 CURRENT 1997-04-04 Active
JUSTIN NAISH AWARDDEAL LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-11 Active
JUSTIN NAISH STONE ICONS LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-11 Active - Proposal to Strike off
JUSTIN NAISH WILLMOTTS CORPORATION LIMITED Company Secretary 2001-03-19 CURRENT 2001-03-19 Active
JUSTIN NAISH PINEAPPLE CORPORATION PLC Company Secretary 2000-11-27 CURRENT 1994-07-29 Active
JUSTIN NAISH FINLAW THIRTY-SIX LIMITED Company Secretary 2000-11-27 CURRENT 1996-06-21 Active
JUSTIN NAISH C.& S. BULL Company Secretary 2000-11-27 CURRENT 1982-12-10 Active
JUSTIN NAISH BASECHANGE LIMITED Company Secretary 2000-08-17 CURRENT 1986-01-30 Active
JUSTIN NAISH WILLMOTTS HOLDING COMPANY LIMITED Company Secretary 1999-06-01 CURRENT 1993-01-04 Active
JUSTIN NAISH WILLMOTT PROPERTY SERVICES LIMITED Company Secretary 1999-06-01 CURRENT 1987-08-18 Active
JUSTIN NAISH WINGDAWN PROPERTY CO. LIMITED Company Secretary 1998-08-25 CURRENT 1987-11-02 Active
DAVID CHARLES FARLEY PINEAPPLE PROPERTY 1E LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
DAVID CHARLES FARLEY REAL ESTATE BUSINESS SERVICES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
DAVID CHARLES FARLEY PINEAPPLE PROPERTY 1G LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
DAVID CHARLES FARLEY TRUELINE PROPERTIES LIMITED Director 2015-11-09 CURRENT 1998-07-28 Active
DAVID CHARLES FARLEY LOGICSPIRIT LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY DELTA HOUSE STUDIOS LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY EARTHSTRING LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY ASPECTVISTA LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY SPIRITFRAME LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY SAVERTEAM LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY SHAPEMENU LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY BASECHANGE LIMITED Director 2012-11-12 CURRENT 1986-01-30 Active
DAVID CHARLES FARLEY FINLAW THIRTY-SIX LIMITED Director 2012-11-12 CURRENT 1996-06-21 Active
DAVID CHARLES FARLEY AWARDDEAL LIMITED Director 2012-11-12 CURRENT 2001-06-11 Active
DAVID CHARLES FARLEY RAPIDBRONZE LIMITED Director 2012-11-12 CURRENT 2006-01-17 Active
DAVID CHARLES FARLEY FASTFLASK LIMITED Director 2012-11-12 CURRENT 2006-01-22 Active
DAVID CHARLES FARLEY GREENEXPERT LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY WINGDAWN PROPERTY CO. LIMITED Director 2012-11-12 CURRENT 1987-11-02 Active
DAVID CHARLES FARLEY DECKCOIN LIMITED Director 2012-11-12 CURRENT 2004-05-20 Active
DAVID CHARLES FARLEY ASPECTSAVER LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY ROUNDBELL LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY DRILLSCENE LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY MAPLEBUTTON LIMITED Director 2011-01-24 CURRENT 2004-05-14 Active
DAVID CHARLES FARLEY DUNEFLIGHT LIMITED Director 2009-04-23 CURRENT 2006-01-17 Active
DAVID CHARLES FARLEY FASTBULB LIMITED Director 2009-04-23 CURRENT 2006-01-12 Active
DAVID CHARLES FARLEY POINTEXPORT LIMITED Director 2007-05-10 CURRENT 2002-04-08 Active
DAVID CHARLES FARLEY CRANSWICK BUILDERS LIMITED Director 2004-11-18 CURRENT 1996-01-12 Active
ANTHONY JOHN SPERRIN NIT NOI LIMITED Director 2018-06-07 CURRENT 2001-04-03 Active
ANTHONY JOHN SPERRIN WILLMOTTS HOLDING COMPANY LIMITED Director 2017-05-10 CURRENT 1993-01-04 Active
ANTHONY JOHN SPERRIN SFI CORPORATION LIMITED Director 2017-02-14 CURRENT 2003-08-19 Active
ANTHONY JOHN SPERRIN ROTORFOCAL LIMITED Director 2015-09-21 CURRENT 2002-04-08 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN DUNEFLIGHT LIMITED Director 2013-07-19 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN FINLAW THIRTY-SIX LIMITED Director 2012-10-30 CURRENT 1996-06-21 Active
ANTHONY JOHN SPERRIN PAPERFRAME LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN CLEARBRAVE LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ROUNDBELL LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN RAPIDBRONZE LIMITED Director 2012-10-18 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN FASTFLASK LIMITED Director 2012-10-18 CURRENT 2006-01-22 Active
ANTHONY JOHN SPERRIN DOUBLECOOL LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SILKSTORM LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHGRAIN LIMITED Director 2012-07-11 CURRENT 2004-05-20 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN PAGECABLE LIMITED Director 2012-05-09 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN BASECHANGE LIMITED Director 2012-04-12 CURRENT 1986-01-30 Active
ANTHONY JOHN SPERRIN WINGDAWN PROPERTY CO. LIMITED Director 2012-04-12 CURRENT 1987-11-02 Active
ANTHONY JOHN SPERRIN LOGICSPIRIT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DELTA HOUSE STUDIOS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHSTRING LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTVISTA LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SPIRITFRAME LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SAVERTEAM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SHAPEMENU LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN GREENEXPERT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTSAVER LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DRILLSCENE LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN TEXTCORE LIMITED Director 2011-11-04 CURRENT 2001-06-07 Active
ANTHONY JOHN SPERRIN SIAM RAILWAY SERVICES CO. LTD Director 2011-03-25 CURRENT 2006-01-13 Active
ANTHONY JOHN SPERRIN MAPLEBUTTON LIMITED Director 2011-01-24 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN 30 GORDON PLACE FREEHOLD LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
ANTHONY JOHN SPERRIN TRUELINE PROPERTIES LIMITED Director 2009-04-23 CURRENT 1998-07-28 Active
ANTHONY JOHN SPERRIN FASTBULB LIMITED Director 2009-04-23 CURRENT 2006-01-12 Active
ANTHONY JOHN SPERRIN AWARDDEAL LIMITED Director 2009-02-04 CURRENT 2001-06-11 Active
ANTHONY JOHN SPERRIN DECKCOIN LIMITED Director 2008-06-26 CURRENT 2004-05-20 Active
ANTHONY JOHN SPERRIN WORKDUEL LIMITED Director 2008-05-08 CURRENT 2003-09-23 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN POINTEXPORT LIMITED Director 2008-05-08 CURRENT 2002-04-08 Active
ANTHONY JOHN SPERRIN SPERRY FARBER LIMITED Director 2007-11-26 CURRENT 2002-04-08 Active - Proposal to Strike off
ANTHONY JOHN SPERRIN R.C.GLAZE PROPERTIES LIMITED Director 2007-07-13 CURRENT 1951-10-01 Dissolved 2018-06-05
ANTHONY JOHN SPERRIN PINEAPPLE CORPORATION PLC Director 2006-08-01 CURRENT 1994-07-29 Active
ANTHONY JOHN SPERRIN CRANSWICK BUILDERS LIMITED Director 2006-08-01 CURRENT 1996-01-12 Active
ANTHONY JOHN SPERRIN LAKECASE LIMITED Director 2005-09-06 CURRENT 2004-05-14 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN WILLMOTTS CORPORATION LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Memorandum articles filed
2024-04-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05Termination of appointment of Justin Naish on 2022-07-05
2022-07-05Appointment of Mr Marlon Jeffery as company secretary on 2022-07-05
2022-07-05AP03Appointment of Mr Marlon Jeffery as company secretary on 2022-07-05
2022-07-05TM02Termination of appointment of Justin Naish on 2022-07-05
2022-02-16Director's details changed for Mr David Charles Farley on 2022-02-03
2022-02-16CH01Director's details changed for Mr David Charles Farley on 2022-02-03
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049086340005
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 290
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049086340004
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-18CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN NAISH on 2015-01-01
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 290
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 290
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-11-13AP01DIRECTOR APPOINTED MR DAVID CHARLES FARLEY
2012-10-22AR0123/09/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-29AR0123/09/11 ANNUAL RETURN FULL LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SORRELL
2011-09-28AP01DIRECTOR APPOINTED MR ANTHONY JOHN SPERRIN
2010-10-11AR0123/09/10 FULL LIST
2010-08-31AA30/09/09 TOTAL EXEMPTION FULL
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-02AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-10-16AR0123/09/09 FULL LIST
2009-04-07AA30/09/08 TOTAL EXEMPTION FULL
2008-11-28363sRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-07-18AA30/09/07 TOTAL EXEMPTION FULL
2007-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-29363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 23/09/06; CHANGE OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-23363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-10-2988(2)RAD 23/03/04-21/06/04 £ SI 289@1=289 £ IC 1/290
2004-03-10288bDIRECTOR RESIGNED
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-01CERTNMCOMPANY NAME CHANGED STRIPETRACK LIMITED CERTIFICATE ISSUED ON 01/03/04
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-11-10288bSECRETARY RESIGNED
2003-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TORASUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TORASUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TORASUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORASUP LIMITED
Trademarks
We have not found any records of TORASUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORASUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TORASUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TORASUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORASUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TORASUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.