Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Torque Brands Holdings Limited
Torque Brands Holdings Limited is a liquidation company incorporated on 27 March 2020 with the registered office located in London, City of London. Torque Brands Holdings Limited was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
12537238
Private limited company
Age
5 years
Incorporated
27 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1255 days
Dated
26 March 2021
(4 years ago)
Next confirmation dated
26 March 2022
Was due on
9 April 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1365 days
Awaiting first accounts
For period ending
29 September 2020
Due by
20 December 2021
(3 years remaining)
Learn more about Torque Brands Holdings Limited
Contact
Address
10 Fleet Place
London
EC4M 7RB
Address changed on
1 Jul 2022
(3 years ago)
Previous address was
124 Finchley Road London NW3 5JS England
Companies in EC4M 7RB
Telephone
Unreported
Email
Unreported
Website
Tltsolicitors.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
James Foren Cox
Director • Managing Partner • British • Lives in UK • Born in Aug 1987
John Stephen Dennis
Director • British • Lives in UK • Born in Jan 1978
SCP (Uk1) LLP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hambleden Capital Limited
John Stephen Dennis is a mutual person.
Active
Exton Advisors Limited
John Stephen Dennis is a mutual person.
Active
Prevayl Holdings Limited
James Foren Cox is a mutual person.
Active
21K Hair One Limited
James Foren Cox is a mutual person.
Active
Dto Performance Limited
John Stephen Dennis is a mutual person.
Active
Ludlow Trust Company Limited
John Stephen Dennis is a mutual person.
Active
Stonebridge Nominees Limited
James Foren Cox is a mutual person.
Active
Swallowcliffe Finance Limited
John Stephen Dennis is a mutual person.
Active
See All Mutual Companies
Financials
Torque Brands Holdings Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 1 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 29 Jun 2022
Albert Brondolo Resigned
3 Years Ago on 10 Mar 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 23 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 22 Feb 2022
Accounting Period Shortened
3 Years Ago on 20 Sep 2021
Confirmation Submitted
4 Years Ago on 20 May 2021
Registered Address Changed
4 Years Ago on 19 Jan 2021
New Charge Registered
4 Years Ago on 28 Oct 2020
Mr Albert Brondolo Appointed
4 Years Ago on 28 Oct 2020
Get Alerts
Get Credit Report
Discover Torque Brands Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 14 June 2024
Submitted on 16 Aug 2024
Liquidators' statement of receipts and payments to 14 June 2023
Submitted on 22 Aug 2023
Registered office address changed from 124 Finchley Road London NW3 5JS England to 10 Fleet Place London EC4M 7RB on 1 July 2022
Submitted on 1 Jul 2022
Resolutions
Submitted on 1 Jul 2022
Appointment of a voluntary liquidator
Submitted on 29 Jun 2022
Statement of affairs
Submitted on 23 Jun 2022
All of the property or undertaking has been released from charge 125372380002
Submitted on 13 Jun 2022
Termination of appointment of Albert Brondolo as a director on 10 March 2022
Submitted on 13 Mar 2022
Compulsory strike-off action has been discontinued
Submitted on 23 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 22 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs