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

TURNER TOPCO LIMITED

THE HARLEQUIN BUILDING, 6TH FLOOR, 65SOUTHWARK STREET, LONDON, SE1 0HR,
Company Registration Number
08968154
Private Limited Company
Active

Company Overview

About Turner Topco Ltd
TURNER TOPCO LIMITED was founded on 2014-03-31 and has its registered office in London. The organisation's status is listed as "Active". Turner Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TURNER TOPCO LIMITED
 
Legal Registered Office
THE HARLEQUIN BUILDING
6TH FLOOR, 65SOUTHWARK STREET
LONDON
SE1 0HR
Other companies in SE1
 
Filing Information
Company Number 08968154
Company ID Number 08968154
Date formed 2014-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 17:55:36
Primary Source:Companies House
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 TURNER TOPCO LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ERIC HARGREAVES
Company Secretary 2018-01-23
THOMAS ERIC HARGREAVES
Director 2018-01-23
RICHARD BENEDICT LEWIS
Director 2014-12-19
JOHN-PAUL SAVANT
Director 2016-03-03
ANNE SOMERS
Director 2016-04-29
COLIN JOHN TENWICK
Director 2014-08-18
EDWARD ASTON WASS
Director 2018-01-23
THOMAS LAURENCE WRENN
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA CLARE WRIGHT
Company Secretary 2014-12-21 2017-12-20
JOANNA CLARE WRIGHT
Director 2014-12-21 2017-12-20
GUY VERNON BLACKBURN
Director 2016-02-23 2017-11-29
MICHAEL JAMES WALKER
Director 2014-06-27 2016-02-23
ANNE SOMERS
Director 2014-06-27 2016-02-19
SQUIRE SANDERS SECRETARIES LIMITED
Company Secretary 2014-03-31 2014-06-11
PETER MORTIMER CROSSLEY
Director 2014-03-31 2014-06-11
SQUIRE SANDERS DIRECTORS LIMITED
Director 2014-03-31 2014-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ERIC HARGREAVES PEDDARS MANAGEMENT LIMITED Director 2018-01-23 CURRENT 2012-01-09 Active
THOMAS ERIC HARGREAVES TURNER BIDCO LIMITED Director 2018-01-23 CURRENT 2014-03-31 Active
THOMAS ERIC HARGREAVES AUCTION FLUENCY LTD Director 2018-01-23 CURRENT 2001-08-07 Active
THOMAS ERIC HARGREAVES ATG MEDIA HOLDINGS LIMITED Director 2018-01-23 CURRENT 2008-03-03 Active
THOMAS ERIC HARGREAVES AUCTION TECHNOLOGY GROUP UK HOLDINGS LTD Director 2018-01-23 CURRENT 2008-07-02 Active
THOMAS ERIC HARGREAVES ATG NOMINEES LIMITED Director 2018-01-23 CURRENT 2014-06-12 Active
THOMAS ERIC HARGREAVES METROPRESS LIMITED Director 2018-01-23 CURRENT 1971-05-06 Active
RICHARD BENEDICT LEWIS AUCTION FLUENCY LTD Director 2014-12-16 CURRENT 2001-08-07 Active
RICHARD BENEDICT LEWIS ATG MEDIA HOLDINGS LIMITED Director 2010-01-01 CURRENT 2008-03-03 Active
RICHARD BENEDICT LEWIS AUCTION TECHNOLOGY GROUP UK HOLDINGS LTD Director 2010-01-01 CURRENT 2008-07-02 Active
RICHARD BENEDICT LEWIS METROPRESS LIMITED Director 2010-01-01 CURRENT 1971-05-06 Active
JOHN-PAUL SAVANT PEDDARS MANAGEMENT LIMITED Director 2016-03-03 CURRENT 2012-01-09 Active
JOHN-PAUL SAVANT TURNER BIDCO LIMITED Director 2016-03-03 CURRENT 2014-03-31 Active
JOHN-PAUL SAVANT AUCTION FLUENCY LTD Director 2016-03-03 CURRENT 2001-08-07 Active
JOHN-PAUL SAVANT ATG MEDIA HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-03-03 Active
JOHN-PAUL SAVANT AUCTION TECHNOLOGY GROUP UK HOLDINGS LTD Director 2016-03-03 CURRENT 2008-07-02 Active
JOHN-PAUL SAVANT METROPRESS LIMITED Director 2016-03-03 CURRENT 1971-05-06 Active
ANNE SOMERS SOMERS MANAGEMENT SERVICES LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
COLIN JOHN TENWICK EXCALIBUR DEBTCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR HOLDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR BIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK EXCALIBUR MIDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
COLIN JOHN TENWICK INTELLIGENT REACH LIMITED Director 2014-09-29 CURRENT 2014-04-08 Active
COLIN JOHN TENWICK ADDISON LEE MANCO LIMITED Director 2014-06-25 CURRENT 2013-07-12 Active - Proposal to Strike off
COLIN JOHN TENWICK SCREAM 1 LIMITED Director 2014-03-31 CURRENT 2008-05-02 Dissolved 2017-04-17
COLIN JOHN TENWICK SCREAM 2 LIMITED Director 2014-03-31 CURRENT 2008-05-15 Dissolved 2017-04-17
COLIN JOHN TENWICK SCREAM 3 LIMITED Director 2014-03-31 CURRENT 2008-05-15 Dissolved 2017-04-17
COLIN JOHN TENWICK RIGHT DIGITAL LIMITED Director 2014-03-31 CURRENT 2006-03-15 Liquidation
COLIN JOHN TENWICK PICSOLVE INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1994-01-18 In Administration/Administrative Receiver
COLIN JOHN TENWICK PICSOLVE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2008-05-16 Liquidation
COLIN JOHN TENWICK ADDISON LEE MIDCO I LIMITED Director 2014-03-31 CURRENT 2013-04-12 Active - Proposal to Strike off
COLIN JOHN TENWICK ADDISON LEE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-04-12 Active - Proposal to Strike off
EDWARD ASTON WASS JABLITE HOLDINGS LIMITED Director 2017-12-13 CURRENT 2014-10-20 Liquidation
EDWARD ASTON WASS CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED Director 2017-12-01 CURRENT 2013-07-12 Active
EDWARD ASTON WASS ASL TECHNOLOGY HOLDINGS LTD. Director 2017-11-23 CURRENT 2007-10-18 Active
THOMAS LAURENCE WRENN INDIGO IT TRUSTEE LIMITED Director 2016-06-09 CURRENT 2016-04-27 Active
THOMAS LAURENCE WRENN INDIGO IT TOPCO LIMITED Director 2016-05-27 CURRENT 2016-04-27 Active
THOMAS LAURENCE WRENN INDIGO IT MIDCO LIMITED Director 2016-05-27 CURRENT 2016-04-27 Active
THOMAS LAURENCE WRENN ADVANIA HOLDINGS UK LIMITED Director 2016-05-27 CURRENT 2016-04-27 Active
THOMAS LAURENCE WRENN ATG NOMINEES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
THOMAS LAURENCE WRENN TURNER BIDCO LIMITED Director 2014-06-11 CURRENT 2014-03-31 Active
THOMAS LAURENCE WRENN CORDAL CORPORATION Director 2010-03-31 CURRENT 2010-03-31 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
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-06-27Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-27Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-27Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-27Audit exemption subsidiary accounts made up to 2022-09-30
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-10-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-0428/09/22 STATEMENT OF CAPITAL GBP 38589.78
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD BENEDICT LEWIS
2022-10-0428/09/22 STATEMENT OF CAPITAL GBP 38590.78
2022-09-29Statement by Directors
2022-09-29Resolutions passed:<ul><li>Resolution Cancel share premium account 29/09/2022</ul>
2022-09-29Solvency Statement dated 29/09/22
2022-09-29Statement of capital on GBP 38,590.78
2022-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089681540004
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 089681540005
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 089681540004
2020-03-16CH01Director's details changed for Mr John-Paul Savant on 2020-02-13
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-03-04SH0113/02/20 STATEMENT OF CAPITAL GBP 38588.78
2020-03-03PSC02Notification of Auction Bidco Limited as a person with significant control on 2020-02-13
2020-03-03PSC07CESSATION OF ECI 9 NOMINEES LIMITED (AS NOMINEE FOR ECI 9A LP) AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28SH10Particulars of variation of rights attached to shares
2020-02-28SH0112/02/20 STATEMENT OF CAPITAL GBP 38588.77
2020-02-28SH02Sub-division of shares on 2020-02-13
2020-02-28SH08Change of share class name or designation
2020-02-28RES13Resolutions passed:
  • Sub-divided 12/02/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAURENCE WRENN
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089681540002
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089681540001
2020-01-29RP04SH01Second filing of capital allotment of shares GBP37,149.40
2020-01-14PSC02Notification of Eci 9 Nominees Limited (As Nominee for Eci 9a Lp) as a person with significant control on 2018-11-26
2020-01-13PSC09Withdrawal of a person with significant control statement on 2020-01-13
2019-11-15SH0128/10/19 STATEMENT OF CAPITAL GBP 37149.4
2019-10-15SH0110/09/19 STATEMENT OF CAPITAL GBP 36813.8
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-25SH0127/02/19 STATEMENT OF CAPITAL GBP 36032.6
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-09-18SH0122/05/18 STATEMENT OF CAPITAL GBP 34200.9
2018-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 34033.7
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-05-01SH0125/10/17 STATEMENT OF CAPITAL GBP 34033.7
2018-02-07CH01Director's details changed for John-Paul Savant on 2018-02-06
2018-02-06AP03Appointment of Thomas Eric Hargreaves as company secretary on 2018-01-23
2018-02-02AP01DIRECTOR APPOINTED EDWARD ASTON WASS
2018-02-01AP01DIRECTOR APPOINTED THOMAS ERIC HARGREAVES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY BLACKBURN
2018-02-01TM02Termination of appointment of Joanna Clare Wright on 2017-12-20
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WRIGHT
2017-07-26RP04CS01Second filing of Confirmation Statement dated 31/03/2017
2017-07-26ANNOTATIONClarification
2017-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-13LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 33733.7
2017-04-13CS01Clarification A second filed CS01 (Statement of capital and Shareholder information) was registered on 26/07/2017
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 33733.7
2017-01-25SH0120/10/16 STATEMENT OF CAPITAL GBP 33733.70
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-03AP01DIRECTOR APPOINTED MRS ANNE SOMERS
2016-04-29AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WALKER
2016-04-18AP01DIRECTOR APPOINTED MR GUY VERNON BLACKBURN
2016-03-16AP01DIRECTOR APPOINTED JOHN-PAUL SAVANT
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SOMERS
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089681540003
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 29290.7
2015-12-07SH0101/06/15 STATEMENT OF CAPITAL GBP 29290.7
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 28540.7
2015-04-30AR0131/03/15 FULL LIST
2015-03-23ANNOTATIONClarification
2015-03-23RP04SECOND FILING FOR FORM SH01
2015-01-27AP01DIRECTOR APPOINTED COLIN JOHN TENWICK
2015-01-27AP01DIRECTOR APPOINTED RICHARD BENEDICT LEWIS
2015-01-27SH0109/12/14 STATEMENT OF CAPITAL GBP 32540.60
2015-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-22SH0118/08/14 STATEMENT OF CAPITAL GBP 25790.80
2015-01-22MEM/ARTSARTICLES OF ASSOCIATION
2015-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-22RES01ALTER ARTICLES 18/08/2014
2015-01-19AP01DIRECTOR APPOINTED JOANNA CLARE WRIGHT
2015-01-19AP03SECRETARY APPOINTED JOANNA CLARE WRIGHT
2014-09-09SH02SUB-DIVISION 27/06/14
2014-08-04AP01DIRECTOR APPOINTED MRS ANNE SOMERS
2014-08-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES WALKER
2014-08-04AA01CURRSHO FROM 31/03/2015 TO 30/09/2014
2014-08-04RES13SUB-DIVISION, SECTION 175 CONFLICT OF INTEREST 27/06/2014
2014-08-04RES01ADOPT ARTICLES 27/06/2014
2014-08-04SH0127/06/14 STATEMENT OF CAPITAL GBP 22399.70
2014-08-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-22ANNOTATIONOther
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089681540002
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 089681540001
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED
2014-06-12AP01DIRECTOR APPOINTED MR THOMAS LAURENCE WRENN
2014-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



Licences & Regulatory approval
We could not find any licences issued to TURNER TOPCO 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 TURNER TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding ECI VENTURES NOMINEES LIMITED
2014-07-22 Outstanding HSBC BANK PLC AS SECURITY AGENT
2014-07-07 Outstanding ECI VENTURES NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30

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 TURNER TOPCO LIMITED

Intangible Assets
Patents
We have not found any records of TURNER TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNER TOPCO LIMITED
Trademarks
We have not found any records of TURNER TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNER TOPCO 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 (62012 - Business and domestic software development) as TURNER TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TURNER TOPCO 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 TURNER TOPCO 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 TURNER TOPCO 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.