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

TORPEDO FACTORY LTD

The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST,
Company Registration Number
00650255
Private Limited Company
Active

Company Overview

About Torpedo Factory Ltd
TORPEDO FACTORY LTD was founded on 1960-02-23 and has its registered office in London. The organisation's status is listed as "Active". Torpedo Factory Ltd 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
TORPEDO FACTORY LTD
 
Legal Registered Office
The Old Torpedo Factory
St Leonard's Road
London
NW10 6ST
Other companies in NW10
 
Previous Names
GORDON AUDIO VISUAL LIMITED31/12/2012
Filing Information
Company Number 00650255
Company ID Number 00650255
Date formed 1960-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-29
Account next due 2024-09-30
Latest return 2023-08-03
Return next due 2024-08-17
Type of accounts FULL
VAT Number /Sales tax ID GB232442300  
Last Datalog update: 2024-06-20 17:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORPEDO FACTORY LTD
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.
Companies with same name TORPEDO FACTORY LTD
The following companies were found which have the same name as TORPEDO FACTORY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TORPEDO FACTORY GROUP LIMITED The Old Torpedo Factory St Leonard's Road London NW10 6ST Active Company formed on the 1997-01-06
TORPEDO FACTORY ARTISTS' ASSOCIATION 105 N. UNION STREET #315 ALEXANDRIA VA 22314 Active Company formed on the 1976-06-25
TORPEDO FACTORY CONDOMINIUM ASSOCIATION, INC. C/O SNETRY MANAGEMENT INC. 3201 JERMANTOWN RD STE 600 ALEXANDRIA VA 22302 Active Company formed on the 1998-09-29
TORPEDO FACTORY PRINTMAKERS, INC. 105 N UNION ST ALEXANDRIA VA 22314 Active Company formed on the 1975-08-05
Torpedo Factory Art Center Board, Incorporated 105 NORTH UNION ST ALEXANDRIA VA 22314 Active Company formed on the 2011-01-24

Company Officers of TORPEDO FACTORY LTD

Current Directors
Officer Role Date Appointed
NICHOLAS CLARK
Company Secretary 2001-12-27
JASON IAN NEWMAN BRAMELD
Director 2015-04-06
NICHOLAS CLARK
Director 2001-12-27
FREDDIE WILLIAM JENNER
Director 2011-01-01
KEITH GRAHAM MCCULLAGH
Director 2001-12-27
JOHN PETER MOORE
Director 2017-03-31
JOHN DAVID PAPWORTH
Director 2001-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER MOORE
Director 2017-08-01 2017-08-04
CHRISTOPHER GLEDHILL
Director 2017-03-31 2017-08-01
MICHAEL RICHARD IVES
Director 2013-01-01 2017-03-31
JIM MAXWELL
Director 2014-12-31 2016-08-31
ANWAR RAYMOND OSMAN
Director 2011-01-01 2016-01-28
MARK CHRISTOPHER GOWER
Director 2004-11-05 2015-07-01
MARTIN WILLIAM DUNDAS ELLWOOD
Company Secretary 1997-10-31 2001-12-27
MARTIN WILLIAM DUNDAS ELLWOOD
Director 1991-08-12 2001-12-27
ROBIN ALASTAIR HURLSTONE
Director 1991-08-12 2001-12-27
JOHN HOWARD TALBOT
Director 1991-08-12 2001-12-27
RICHARD ERNEST JOHNSON
Company Secretary 1991-08-12 1997-10-31
RICHARD ERNEST JOHNSON
Director 1991-08-12 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CLARK GORDON AUDIO VISUAL LTD Company Secretary 2002-01-31 CURRENT 1999-12-21 Active
JASON IAN NEWMAN BRAMELD PUMP HOUSE THEATRE AND ARTS TRUST LIMITED (THE) Director 2001-12-17 CURRENT 1973-02-09 Active
NICHOLAS CLARK ORION AUDIO VISUAL LIMITED Director 2016-04-07 CURRENT 2004-05-25 Active
NICHOLAS CLARK PINNERTON VIDEO SYSTEMS LIMITED Director 2015-09-01 CURRENT 1991-11-11 Active
NICHOLAS CLARK AWESOMESTOW PROPERTIES LTD Director 2013-03-18 CURRENT 2013-03-18 Active
NICHOLAS CLARK FORESIGHT AUDIO VISUAL LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
NICHOLAS CLARK TFG STAGE TECHNOLOGY LTD Director 2000-09-26 CURRENT 2000-09-26 Active
FREDDIE WILLIAM JENNER TFG STAGE TECHNOLOGY LTD Director 2010-12-31 CURRENT 2000-09-26 Active
FREDDIE WILLIAM JENNER FORESIGHT AUDIO VISUAL LIMITED Director 2010-12-14 CURRENT 2005-12-14 Active
KEITH GRAHAM MCCULLAGH GORDON AUDIO VISUAL LTD Director 1999-12-21 CURRENT 1999-12-21 Active
KEITH GRAHAM MCCULLAGH TORPEDO FACTORY GROUP LIMITED Director 1999-10-29 CURRENT 1997-01-06 Active
JOHN PETER MOORE CONFIDENCE SAILING LTD Director 2018-03-28 CURRENT 2018-01-09 Active - Proposal to Strike off
JOHN PETER MOORE TFG STAGE TECHNOLOGY LTD Director 2017-06-23 CURRENT 2000-09-26 Active
JOHN PETER MOORE ORION AUDIO VISUAL LIMITED Director 2016-04-12 CURRENT 2004-05-25 Active
JOHN DAVID PAPWORTH TORPEDO FACTORY GROUP LIMITED Director 2001-02-19 CURRENT 1997-01-06 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
2024-06-18DIRECTOR APPOINTED MR MICHAEL JACK GEORGE BROOMAN
2024-06-18SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS CLARK on 2024-06-17
2024-02-07DIRECTOR APPOINTED MR JEREMY DAVID KEMP
2024-02-07AP01DIRECTOR APPOINTED MR JEREMY DAVID KEMP
2023-08-24Current accounting period extended from 29/06/23 TO 30/09/23
2023-08-24AA01Current accounting period extended from 29/06/23 TO 30/09/23
2023-08-15CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 29/06/22
2023-06-29AAFULL ACCOUNTS MADE UP TO 29/06/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PAPWORTH
2023-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PAPWORTH
2023-03-29Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-03-29AA01Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-03-24APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM MCCULLAGH
2023-03-24APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM MCCULLAGH
2023-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM MCCULLAGH
2022-09-01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-04-06MR05All of the property or undertaking has been released from charge for charge number 4
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-30AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MOORE
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MOORE
2017-08-15AP01DIRECTOR APPOINTED MR JOHN PETER MOORE
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEDHILL
2017-04-11AP01DIRECTOR APPOINTED MR CHRISTOPHER GLEDHILL
2017-04-11AP01DIRECTOR APPOINTED MR JOHN MOORE
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD IVES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 455000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JIM MAXWELL
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANWAR RAYMOND OSMAN
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 455000
2015-09-07AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-13AP01DIRECTOR APPOINTED MR JASON BRAMELD
2015-08-13AP01DIRECTOR APPOINTED MR JIM MAXWELL
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER GOWER
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 455000
2014-09-02AR0112/08/14 ANNUAL RETURN FULL LIST
2013-12-02AR0112/08/13 FULL LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH GRAHAM MCCULLAGH / 12/08/2013
2013-11-08AP01DIRECTOR APPOINTED MR MICHAEL RICHARD IVES
2013-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 12/08/2013
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29SH0131/12/12 STATEMENT OF CAPITAL GBP 455000
2012-12-31RES15CHANGE OF NAME 07/12/2012
2012-12-31CERTNMCOMPANY NAME CHANGED GORDON AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 31/12/12
2012-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-21AR0112/08/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PAPWORTH / 10/08/2011
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 11/11/2011
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-17DISS40DISS40 (DISS40(SOAD))
2011-12-15AR0112/08/11 FULL LIST
2011-12-13GAZ1FIRST GAZETTE
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AP01DIRECTOR APPOINTED MR FREDDIE WILLIAM JENNER
2011-06-16AP01DIRECTOR APPOINTED MR ANWAR RAYMOND OSMAN
2010-09-24AR0112/08/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-10-06AR0112/08/09 FULL LIST
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-09363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-06-13363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GOWER / 01/08/2007
2008-04-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SYMES MEWS 37 CAMDEN HIGH STREET LONDON NW1 7JE
2006-10-18363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-31363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-11288aNEW DIRECTOR APPOINTED
2004-09-07363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-0288(2)RAD 28/06/04--------- £ SI 9000@1=9000 £ IC 46000/55000
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-17363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-06-30225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-02363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-02-25288bDIRECTOR RESIGNED
2002-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288bDIRECTOR RESIGNED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-10363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-06363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
1999-09-07363sRETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-04363sRETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1998-09-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-13288aNEW SECRETARY APPOINTED
1960-02-23New incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to TORPEDO FACTORY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-13
Fines / Sanctions
No fines or sanctions have been issued against TORPEDO FACTORY LTD
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
LEGAL CHARGE 2006-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-09-27 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2002-06-19 Satisfied KEITH GRAHAM MCCULLAGH
CHARGE 1985-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1974-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORPEDO FACTORY LTD

Intangible Assets
Patents
We have not found any records of TORPEDO FACTORY LTD registering or being granted any patents
Domain Names

TORPEDO FACTORY LTD owns 3 domain names.

tweettoview.co.uk   tweet-to-view.co.uk   torpedofactorygroup.co.uk  

Trademarks
We have not found any records of TORPEDO FACTORY LTD registering or being granted any trademarks
Income
Government Income

Government spend with TORPEDO FACTORY LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-31 GBP £588
London Borough of Southwark 2015-03-31 GBP £588
London Borough of Southwark 2015-03-31 GBP £588
London Borough of Southwark 2015-03-31 GBP £688
London Borough of Southwark 2015-03-31 GBP £688

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TORPEDO FACTORY LTD 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.
Import/Export of Goods
Goods imported/exported by TORPEDO FACTORY LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-11-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-09-0085182100Single loudspeakers, mounted in their enclosures
2018-09-0085182100Single loudspeakers, mounted in their enclosures
2018-08-0085182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2018-08-0085182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2016-10-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-10-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-10-0085211020Video recording or reproducing apparatus, whether or not incorporating a video tuner, for magnetic tape of a width of <= 1,3 cm and allowing recording or reproduction at a tape speed of <= 50 mm/s (excl. video camera recorders)
2016-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-08-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2015-07-0171162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2015-07-0071162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2014-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTORPEDO FACTORY LTDEvent Date2011-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORPEDO FACTORY LTD 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 TORPEDO FACTORY LTD 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.