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

TORPEDO FACTORY GROUP LIMITED

The Old Torpedo Factory, St Leonard's Road, London, NW10 6ST,
Company Registration Number
03298917
Private Limited Company
Active

Company Overview

About Torpedo Factory Group Ltd
TORPEDO FACTORY GROUP LIMITED was founded on 1997-01-06 and has its registered office in London. The organisation's status is listed as "Active". Torpedo Factory Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TORPEDO FACTORY GROUP LIMITED
 
Legal Registered Office
The Old Torpedo Factory
St Leonard's Road
London
NW10 6ST
Other companies in NW10
 
Previous Names
PHENOMENON GROUP PLC02/02/2011
Filing Information
Company Number 03298917
Company ID Number 03298917
Date formed 1997-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-29
Account next due 2024-09-30
Latest return 2023-12-07
Return next due 2024-12-21
Type of accounts GROUP
VAT Number /Sales tax ID GB761064544  
Last Datalog update: 2024-06-20 17:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORPEDO FACTORY GROUP 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 TORPEDO FACTORY GROUP LIMITED

Current Directors
Officer Role Date Appointed
FREDDIE WILLIAM JENNER
Company Secretary 2010-12-21
NICHOLAS CLARK
Director 1997-01-06
FREDDIE JENNER
Director 2014-07-29
KEITH GRAHAM MCCULLAGH
Director 1999-10-29
JOHN DAVID PAPWORTH
Director 2001-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANWAR RAYMOND OSMAN
Director 2011-01-31 2016-01-27
MARK CHRISTOPHER GOWER
Director 2004-11-05 2015-07-01
NICHOLAS CLARK
Company Secretary 2002-01-31 2010-12-21
PAMELA EMILLE HOWIE FINN
Company Secretary 2000-01-04 2002-01-31
TIMOTHY DAVID MOORE
Director 1997-01-06 2001-02-19
NICHOLAS CLARK
Company Secretary 1997-01-06 2000-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CLARK FEDERATION OF ISLINGTON TENANTS ASSOCIATIONS Director 2005-06-01 CURRENT 1986-02-12 Dissolved 2014-08-05
NICHOLAS CLARK GORDON AUDIO VISUAL LTD Director 1999-12-21 CURRENT 1999-12-21 Active
FREDDIE JENNER ORION AV SERVICES LIMITED Director 2017-03-01 CURRENT 2016-02-26 Active - Proposal to Strike off
FREDDIE JENNER ORION AUDIO VISUAL LIMITED Director 2016-04-07 CURRENT 2004-05-25 Active
FREDDIE JENNER PINNERTON VIDEO SYSTEMS LIMITED Director 2015-09-01 CURRENT 1991-11-11 Active
KEITH GRAHAM MCCULLAGH TORPEDO FACTORY LTD Director 2001-12-27 CURRENT 1960-02-23 Active
KEITH GRAHAM MCCULLAGH GORDON AUDIO VISUAL LTD Director 1999-12-21 CURRENT 1999-12-21 Active
JOHN DAVID PAPWORTH TORPEDO FACTORY LTD Director 2001-12-27 CURRENT 1960-02-23 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
2023-08-24Current accounting period extended from 29/06/23 TO 30/09/23
2023-06-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PAPWORTH
2023-03-29Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-03-28Withdrawal of a person with significant control statement on 2023-03-28
2023-03-28Withdrawal of a person with significant control statement on 2023-03-28
2023-03-28Notification of Aukett Swanke Group Plc as a person with significant control on 2023-03-20
2023-03-28Notification of Aukett Swanke Group Plc as a person with significant control on 2023-03-20
2023-03-24APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM MCCULLAGH
2023-03-24APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM MCCULLAGH
2023-03-0202/03/23 ANNUAL RETURN FULL LIST
2023-03-0206/03/23 ANNUAL RETURN FULL LIST
2023-03-0207/03/23 ANNUAL RETURN FULL LIST
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-12CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-06-30AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032989170005
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032989170005
2017-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032989170004
2017-06-23MR05All of the property or undertaking has been released from charge for charge number 032989170004
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 140289
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANWAR RAYMOND OSMAN
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 140289
2016-01-15AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032989170004
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER GOWER
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 140289
2015-01-13AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-20AP01DIRECTOR APPOINTED MR FREDDIE WILLIAM JENNER
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 140289
2014-03-13AR0121/12/13 ANNUAL RETURN FULL LIST
2014-03-13CH01Director's details changed for Dr Keith Graham Mccullagh on 2013-12-21
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PAPWORTH / 21/12/2013
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 21/12/2013
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0121/12/12 FULL LIST
2012-11-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-11-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-11-30RES02REREG PLC TO PRI; RES02 PASS DATE:30/11/2012
2012-11-30RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-09-24SH0125/07/12 STATEMENT OF CAPITAL GBP 75289
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0121/12/11 FULL LIST
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-02RES15CHANGE OF NAME 31/01/2011
2011-02-02CERTNMCOMPANY NAME CHANGED PHENOMENON GROUP PLC CERTIFICATE ISSUED ON 02/02/11
2011-02-02SH0131/01/11 STATEMENT OF CAPITAL GBP 75289
2011-02-01AP01DIRECTOR APPOINTED MR ANWAR RAYMOND OSMAN
2011-01-12AR0121/12/10 FULL LIST
2011-01-11AP03SECRETARY APPOINTED MR FREDDIE WILLIAM JENNER
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CLARK
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0121/12/09 FULL LIST
2009-11-27AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-03-31363aRETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-06-13363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GOWER / 01/08/2007
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM THE OLD TORPEDO FACTORY ST LEONARD'S ROAD LONDON NW10 6ST
2008-06-13Registered office changed on 13/06/2008 from, the old torpedo factory, st leonard's road, london, NW10 6ST
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-02-08AAGROUP OF COMPANIES' 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
2007-01-17Registered office changed on 17/01/07 from:\symes mews, 37 camden high street, london, NW1 7JE
2006-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-28363sRETURN MADE UP TO 21/12/06; NO CHANGE OF MEMBERS
2006-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-08-3188(2)RAD 30/06/05--------- £ SI 17000@.05=850 £ IC 218433/219283
2005-02-17363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-02-10CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2005-02-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-12-14RES13SHARE PREMIUM ACCOUNT 09/12/04
2004-12-14RES06REDUCE ISSUED CAPITAL 09/12/04
2004-11-18RES12VARYING SHARE RIGHTS AND NAMES
2004-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-1188(2)RAD 05/11/04--------- £ SI 370500@.2=74100 £ IC 144333/218433
2004-02-10363sRETURN MADE UP TO 21/12/03; CHANGE OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-12-0388(2)RAD 14/11/03--------- £ SI 1000@.2=200 £ IC 144133/144333
2003-11-1388(2)RAD 31/10/03--------- £ SI 50000@.2=10000 £ IC 134133/144133
2003-06-30225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-03-14363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-31AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13288bSECRETARY RESIGNED
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 2ND FLOOR 1 BENJAMIN STREET LONDON EC1M 5QG
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-13Registered office changed on 13/03/02 from:\2ND floor 1 benjamin street, london, EC1M 5QG
2002-02-26363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-21288bDIRECTOR RESIGNED
2001-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-04363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-02-06Registered office changed on 06/02/00 from:\claymore house elm high road, wisbech, cambridgeshire PE14 0DP
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TORPEDO FACTORY GROUP 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 TORPEDO FACTORY GROUP 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
2017-06-28 Outstanding ESPALIER VENTURES LIMITED
2015-09-04 Satisfied PINNERTON LIMITED
LEGAL CHARGE 2008-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-06-19 Satisfied KEITH GRAHAM MCCULLAGH
Filed Financial Reports
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 GROUP LIMITED

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

TORPEDO FACTORY GROUP LIMITED owns 3 domain names.

showbusiness.co.uk   bigtelly.co.uk   becast.co.uk  

Trademarks
We have not found any records of TORPEDO FACTORY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORPEDO FACTORY GROUP 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 (70100 - Activities of head offices) as TORPEDO FACTORY GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TORPEDO FACTORY GROUP 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 TORPEDO FACTORY GROUP 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 TORPEDO FACTORY GROUP 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.