3 TORLAND DRIVE LTD

Register to unlock more data on OkredoRegister

3 TORLAND DRIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08998535

Incorporation date

15/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2014)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon01/12/2025
Micro company accounts made up to 2025-04-30
dot icon24/09/2025
Registration of charge 089985350005, created on 2025-09-17
dot icon24/09/2025
Registration of charge 089985350006, created on 2025-09-17
dot icon24/09/2025
Registration of charge 089985350007, created on 2025-09-17
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon20/12/2024
Statement of capital following an allotment of shares on 2014-07-29
dot icon15/11/2024
Micro company accounts made up to 2024-04-30
dot icon31/05/2024
Confirmation statement made on 2024-04-15 with updates
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/08/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
Confirmation statement made on 2023-04-15 with updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Satisfaction of charge 089985350003 in full
dot icon30/03/2023
Satisfaction of charge 089985350001 in full
dot icon30/03/2023
Satisfaction of charge 089985350002 in full
dot icon04/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon29/06/2021
Micro company accounts made up to 2021-04-30
dot icon22/06/2021
Confirmation statement made on 2021-04-15 with updates
dot icon22/06/2021
Director's details changed for Parisa Ettehadi on 2021-04-15
dot icon22/06/2021
Change of details for Parisa Ettehadi as a person with significant control on 2021-04-15
dot icon22/06/2021
Director's details changed for Dr Nader Farahati on 2021-04-15
dot icon22/06/2021
Change of details for Dr Nader Farahati as a person with significant control on 2021-04-15
dot icon06/07/2020
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Termination of appointment of Wellco Secretaries Ltd as a secretary on 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon30/04/2020
Change of details for Parisa Ettehadi as a person with significant control on 2020-04-15
dot icon30/04/2020
Director's details changed for Parisa Ettehadi on 2020-04-15
dot icon30/04/2020
Change of details for Dr Nader Farahati as a person with significant control on 2020-04-15
dot icon30/04/2020
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2020-04-30
dot icon29/04/2020
Secretary's details changed for Wellco Secretaries Ltd on 2020-04-29
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon25/03/2019
Registration of charge 089985350004, created on 2019-03-20
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/12/2018
Termination of appointment of James Benjamin Squirrell as a director on 2018-12-20
dot icon21/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon06/04/2018
Director's details changed for Mr James Benjamin Squirrell on 2018-04-06
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/08/2015
Appointment of Wellco Secretaries Ltd as a secretary on 2015-08-21
dot icon20/07/2015
Registration of charge 089985350003, created on 2015-07-14
dot icon17/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon20/11/2014
Registration of charge 089985350002, created on 2014-11-11
dot icon19/11/2014
Registration of charge 089985350001, created on 2014-11-11
dot icon31/08/2014
Appointment of Parisa Ettehadi as a director on 2014-08-14
dot icon28/07/2014
Appointment of Nader Farahati as a director on 2014-07-22
dot icon15/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
258.49K
-
0.00
-
-
2022
2
248.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WELLCO SECRETARIES LTD
Corporate Secretary
21/08/2015 - 30/04/2020
39
Dr Nader Farahati
Director
22/07/2014 - Present
11
Ettehadi, Parisa
Director
14/08/2014 - Present
8
Squirrell, James Benjamin
Director
15/04/2014 - 20/12/2018
72

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 TORLAND DRIVE LTD

3 TORLAND DRIVE LTD is an(a) Active company incorporated on 15/04/2014 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 TORLAND DRIVE LTD?

toggle

3 TORLAND DRIVE LTD is currently Active. It was registered on 15/04/2014 .

Where is 3 TORLAND DRIVE LTD located?

toggle

3 TORLAND DRIVE LTD is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS.

What does 3 TORLAND DRIVE LTD do?

toggle

3 TORLAND DRIVE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 3 TORLAND DRIVE LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with updates.