ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Torrent Midco 2 Ltd

Torrent Midco 2 Ltd is an active company incorporated on 24 February 2021 with the registered office located in Worcester, Worcestershire. Torrent Midco 2 Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13222124
Private limited company
Age
4 years
Incorporated 24 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 7 Aug 2025 (2 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Apr 1970
Torrent Midco 1 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balgores Motors (1982) Limited
Paul Christopher Hawkes, Jon Hire, and 1 more are mutual people.
Active
Rayleigh Karting Limited
Paul Christopher Hawkes, Jon Hire, and 1 more are mutual people.
Active
Apollo Accident Repair Group Limited
Paul Christopher Hawkes, Jon Hire, and 1 more are mutual people.
Active
Faseko Limited
Paul Christopher Hawkes, Jon Hire, and 1 more are mutual people.
Active
Apollo Motor Company (Bournemouth) Limited
Paul Christopher Hawkes, Jon Hire, and 1 more are mutual people.
Active
Lovells (Peterborough) Limited
Paul Christopher Hawkes, Jon Hire, and 1 more are mutual people.
Active
C & C Vehicle Services Ltd
Paul Christopher Hawkes, Jon Hire, and 1 more are mutual people.
Active
Fastlane Paint And Body Limited
Paul Christopher Hawkes, Jon Hire, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£235.28M
Increased by £151.12M (+180%)
Total Liabilities
-£256.93M
Increased by £168.25M (+190%)
Net Assets
-£21.65M
Decreased by £17.13M (+379%)
Debt Ratio (%)
109%
Increased by 3.83% (+4%)
Latest Activity
Registered Address Changed
2 Months Ago on 7 Aug 2025
Torrent Midco 1 Ltd (PSC) Details Changed
2 Months Ago on 1 Aug 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Mr Richard Kenneth Steer Appointed
7 Months Ago on 10 Mar 2025
Jon Hire Resigned
7 Months Ago on 10 Mar 2025
Mr Jon Hire Details Changed
8 Months Ago on 20 Feb 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Torrent Midco 1 Ltd (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 8 Jan 2025
Mr Paul Hawkes Details Changed
1 Year 5 Months Ago on 20 May 2024
Get Credit Report
Discover Torrent Midco 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Torrent Midco 1 Ltd as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 7 August 2025
Submitted on 7 Aug 2025
Termination of appointment of Jon Hire as a director on 10 March 2025
Submitted on 12 Mar 2025
Appointment of Mr Richard Kenneth Steer as a director on 10 March 2025
Submitted on 12 Mar 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 11 Mar 2025
Director's details changed for Mr Jon Hire on 20 February 2025
Submitted on 6 Mar 2025
Change of details for Torrent Midco 1 Ltd as a person with significant control on 19 February 2025
Submitted on 26 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG United Kingdom to 5 Deansway Worcester Worcestershire WR1 2JG on 20 February 2025
Submitted on 20 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 8 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year