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

TORCH GROUP LIMITED

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
06919857
Private Limited Company
Active

Company Overview

About Torch Group Ltd
TORCH GROUP LIMITED was founded on 2009-06-01 and has its registered office in London. The organisation's status is listed as "Active". Torch Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
TORCH GROUP LIMITED
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in E1W
 
Filing Information
Company Number 06919857
Company ID Number 06919857
Date formed 2009-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORCH GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIDEL FINANCIAL GROUP LTD   HILL SMITH I.T.S. LTD   LANDLORDS TAX SERVICES LIMITED   USA2EUROPE 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.
Companies with same name TORCH GROUP LIMITED
The following companies were found which have the same name as TORCH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TORCH GROUP HOLDINGS, L.L.C. 3400 W. MARSHALL AVENUE SUITE 404 LONGVIEW Texas 75604 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-12-04
TORCH GROUP, INC. 6551 WOODBURY DR - SOLON OH 441390000 Active Company formed on the 1999-09-01
TORCH GROUP TAMPINES STREET 41 Singapore 520406 Dissolved Company formed on the 2012-05-26
TORCH GROUP, LLC 17634 LAKE PARK ROAD BOCA RATON FL 33487 Active Company formed on the 2018-07-17
Torch Group LLC Indiana Unknown
Torch Group HK Limited Unknown Company formed on the 2022-11-07
Torch Group Limited Unknown Company formed on the 2023-03-23

Company Officers of TORCH GROUP LIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2009-07-24
RENATA MARIA O'DONNELL
Director 2014-07-23
RUPERT WILLIAM ROBSON
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SETH ALLAN SCHELIN
Director 2009-06-01 2014-07-01
HANS JURGEN BECK
Director 2009-06-01 2012-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED AMBERPORT UNLIMITED Company Secretary 2016-02-05 CURRENT 2014-12-23 Liquidation
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED BLUESCOPE STEEL INTERNATIONAL LIMITED Company Secretary 2015-06-30 CURRENT 1989-07-21 Liquidation
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED WELLS FARGO CAPITAL FINANCE (UK) LIMITED Company Secretary 2012-02-01 CURRENT 1991-10-21 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED MICROVEST II LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED HAWSBROOK LIMITED Company Secretary 2010-01-29 CURRENT 2002-05-09 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED SPECIALTY COATING SYSTEMS LIMITED Company Secretary 2006-01-17 CURRENT 1979-01-12 Active
VISTRA REGISTRARS (UK) LIMITED AFRO INTERNATIONAL (U.K.) LIMITED Company Secretary 2005-08-25 CURRENT 1998-05-20 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED INTERTRUST TRUST CORPORATION LIMITED Company Secretary 2003-04-04 CURRENT 2002-04-04 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ATS LONDON LIMITED Company Secretary 2001-01-01 CURRENT 1995-05-02 Active - Proposal to Strike off
RENATA MARIA O'DONNELL TORCH PARTNERS CORPORATE FINANCE LIMITED Director 2014-07-23 CURRENT 2000-07-19 Active
RENATA MARIA O'DONNELL TORCH PARTNERS NOMINEES LIMITED Director 2014-07-23 CURRENT 2011-05-16 Active
RUPERT WILLIAM ROBSON TIDEFLOW LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
RUPERT WILLIAM ROBSON TORCH PARTNERS CORPORATE FINANCE LIMITED Director 2003-05-13 CURRENT 2000-07-19 Active
RUPERT WILLIAM ROBSON TORCH PARTNERS LIMITED Director 2002-09-19 CURRENT 2002-09-19 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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR RENATA MARIA O'DONNELL
2024-03-09Change of details for Torch Partners Limited as a person with significant control on 2024-03-09
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-0605/09/23 STATEMENT OF CAPITAL GBP 54420
2023-06-28CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-02-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-15CH01Director's details changed for Mr Rupert William Robson on 2020-12-21
2021-11-05CH01Director's details changed for Mr Rupert William Robson on 2020-12-21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10CH01Director's details changed for Mr Rupert William Robson on 2019-04-06
2020-07-01TM02Termination of appointment of Vistra Registrars (Uk) Limited on 2020-06-30
2020-07-01AP04Appointment of Vistra Cosec Limited as company secretary on 2020-07-01
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-07-01CH01Director's details changed for Mr Rupert William Robson on 2019-04-06
2020-01-09SH06Cancellation of shares. Statement of capital on 2019-12-03 GBP 54,325
2019-12-27SH03Purchase of own shares
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CH01Director's details changed for Ms Renata Maria O'donnell on 2018-08-24
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-11-26SH06Cancellation of shares. Statement of capital on 2018-10-12 GBP 54,325
2018-11-26SH03Purchase of own shares
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-08-06PSC05Change of details for Torch Partners Limited as a person with significant control on 2016-06-01
2018-07-31SH19Statement of capital on 2018-07-31 GBP 56,325
2018-07-27SH20Statement by Directors
2018-07-27CAP-SSSolvency Statement dated 11/07/18
2018-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-04PSC05Change of details for Torch Partners Limited as a person with significant control on 2018-06-28
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 56325
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-08CH04SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 56325
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH01Director's details changed for Ms Renata Maria O'donnell on 2016-06-01
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 61457
2015-07-08AR0101/06/15 FULL LIST
2015-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 01/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 31/05/2015
2015-04-25ANNOTATIONClarification
2015-04-25RP04SECOND FILING FOR FORM CH04
2015-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015
2015-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 61457
2014-08-11SH0614/07/14 STATEMENT OF CAPITAL GBP 61457
2014-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-24AP01DIRECTOR APPOINTED MS RENATA MARIA O'DONNELL
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SETH SCHELIN
2014-06-13AR0101/06/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM ROBSON / 15/05/2014
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0101/06/13 FULL LIST
2013-01-14SH0122/11/12 STATEMENT OF CAPITAL GBP 66127
2013-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-14SH0614/01/13 STATEMENT OF CAPITAL GBP 58377
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HANS BECK
2013-01-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2012-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0101/06/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 02/06/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 02/06/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SETH ALLAN SCHELIN / 02/06/2011
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0101/06/11 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0101/06/10 FULL LIST
2010-06-09SH0102/02/10 STATEMENT OF CAPITAL GBP 61009.00
2009-12-21SH0107/08/09 STATEMENT OF CAPITAL GBP 8377
2009-11-06AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-10-12AP04CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED
2009-08-13SASHARE AGREEMENT OTC
2009-08-1388(2)AD 24/07/09 GBP SI 50000@1=50000 GBP IC 1/50001
2009-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TORCH 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 TORCH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TORCH GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-12-31

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 TORCH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TORCH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORCH GROUP LIMITED
Trademarks
We have not found any records of TORCH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORCH 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 TORCH 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 TORCH 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 TORCH 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 TORCH 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.