Background WavePink WaveYellow Wave

TURRET GROUP LIMITED (02249595)

TURRET GROUP LIMITED (02249595) is an active UK company. incorporated on 29 April 1988. with registered office in Rickmansworth. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. TURRET GROUP LIMITED has been registered for 37 years. Current directors include CAMBRIDGE CORPORATE SERVICES LTD.

Company Number
02249595
Status
active
Type
ltd
Incorporated
29 April 1988
Age
37 years
Address
Cardinal Point, Rickmansworth, WD3 1RE
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CAMBRIDGE CORPORATE SERVICES LTD
SIC Codes
58142, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURRET GROUP LIMITED

TURRET GROUP LIMITED is an active company incorporated on 29 April 1988 with the registered office located in Rickmansworth. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. TURRET GROUP LIMITED was registered 37 years ago.(SIC: 58142, 82301)

Status

active

Active since 37 years ago

Company No

02249595

LTD Company

Age

37 Years

Incorporated 29 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

TURRET RAI PUBLIC LIMITED COMPANY
From: 2 April 1997To: 13 October 2004
TURRET GROUP PUBLIC LIMITED COMPANY
From: 23 June 1988To: 2 April 1997
RUMARCH LIMITED
From: 29 April 1988To: 23 June 1988
Contact
Address

Cardinal Point Park Road Rickmansworth, WD3 1RE,

Previous Addresses

173 High Street Rickmansworth Hertfordshire WD3 1AY
From: 29 April 1988To: 9 January 2015
Timeline

5 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Capital Update
Oct 11
Loan Cleared
Jun 13
Director Joined
Oct 25
Director Left
Jan 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

CAMBRIDGE CORPORATE SERVICES LTD

Active
De Freville Avenue, CambridgeCB4 1HU
Corporate director
Appointed 30 Oct 2025

GARMESON, Ian

Resigned
19 Ardbeg Road, LondonSE24 9JL
Secretary
Appointed 08 Nov 1995
Resigned 02 Sept 2005

SMITH, Nigel William

Resigned
Hermitage Dairy, VentnorPO38 2PD
Secretary
Appointed N/A
Resigned 08 Nov 1995

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate secretary
Appointed 25 Oct 2004
Resigned 23 May 2008

BAKKER, Arie Johannes

Resigned
Gerard Doulaan 22, Bilthoven
Born February 1951
Director
Appointed 14 Feb 2003
Resigned 26 Oct 2004

BEYER, Ludovicus Joannes

Resigned
Prins Frederiklaan 6, Amersfoort
Born June 1955
Director
Appointed 14 Feb 2003
Resigned 26 Oct 2004

BRIDGWATER, Derek Harold

Resigned
Berry Brow Frithsden Copse, BerkhamstedHP4 2RQ
Born January 1933
Director
Appointed N/A
Resigned 08 Jan 1993

BROKKING, Ronald Marinos

Resigned
Utrechtseweg 264, 6262 Bb Oosterbeek
Born May 1952
Director
Appointed 08 Jan 2001
Resigned 26 Oct 2004

COUGHLAN, Daniel Michael

Resigned
Pippins, Iver HeathSL0 0QL
Born August 1941
Director
Appointed N/A
Resigned 08 Nov 1995

DE LACEY, Anthony Peter

Resigned
82a Chipperfield Road, Kings LangleyWD4 9JD
Born March 1944
Director
Appointed N/A
Resigned 31 Dec 2003

GARMESON, Ian

Resigned
19 Ardbeg Road, LondonSE24 9JL
Born March 1957
Director
Appointed 01 Apr 1993
Resigned 31 Oct 2025

HEASE, Richard Peter

Resigned
4 Misbourne Meadows, UxbridgeUB9 4AD
Born November 1949
Director
Appointed 08 Jan 2001
Resigned 08 Aug 2005

JORDAN, Robert Stephen

Resigned
The Dell Hawks Hill Close, LeatherheadKT22 9DL
Born April 1956
Director
Appointed 30 Nov 1993
Resigned 15 Dec 1995

MICHAEL, Paul Robert

Resigned
30 Dents Grove, TadworthKT20 7DX
Born September 1949
Director
Appointed N/A
Resigned 26 Apr 2001

MINKEN, Allen Alfred Lesly

Resigned
Yweg 870, 2131 Lt Hoofddorp
Born July 1945
Director
Appointed 08 Nov 1995
Resigned 01 Aug 2002

OLDENHOF, Maarten Peter, Drs

Resigned
Stadienicade 12-3, 1077 Uj Amsterdam
Born June 1961
Director
Appointed 08 Jan 2001
Resigned 01 Dec 2002

PHILLIPS, Howard James

Resigned
72 Harefield Road, RickmansworthWD3 1LU
Born May 1947
Director
Appointed 07 May 1997
Resigned 30 Mar 2000

SUMMERS, Robert Michael

Resigned
6 Woodtree Close, LondonNW4 1HQ
Born May 1940
Director
Appointed N/A
Resigned 08 Nov 1995

TEBBATT, Thomas Ernest

Resigned
5 Darwin Close, St AlbansAL3 6LH
Born June 1932
Director
Appointed N/A
Resigned 17 Jun 1997

Persons with significant control

1

Mr Ian Garmeson

Active
Ardbeg Road, LondonSE24 9JL
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
30 October 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
12 October 2011
SH19Statement of Capital
Legacy
12 October 2011
CAP-SSCAP-SS
Legacy
12 October 2011
SH20SH20
Resolution
12 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
28 February 2007
287Change of Registered Office
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
403b403b
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
395Particulars of Mortgage or Charge
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
155(6)a155(6)a
Legacy
2 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
13 October 2004
CERT11CERT11
Re Registration Memorandum Articles
13 October 2004
MARMAR
Legacy
13 October 2004
5353
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
1 July 2003
244244
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
244244
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
244244
Legacy
11 May 2001
288cChange of Particulars
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
244244
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 October 1999
288cChange of Particulars
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
244244
Legacy
11 March 1999
403aParticulars of Charge Subject to s859A
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
21 May 1998
288cChange of Particulars
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
287Change of Registered Office
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
12 December 1995
288288
Legacy
11 December 1995
288288
Auditors Resignation Company
29 November 1995
AUDAUD
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
225(1)225(1)
Legacy
29 November 1995
287Change of Registered Office
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
26 October 1995
AAMDAAMD
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
16 December 1993
288288
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
27 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Legacy
19 April 1993
288288
Legacy
31 January 1993
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Auditors Resignation Company
14 August 1991
AUDAUD
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Legacy
8 October 1990
288288
Legacy
30 July 1990
225(1)225(1)
Legacy
26 July 1990
288288
Legacy
19 July 1990
395Particulars of Mortgage or Charge
Legacy
13 June 1990
288288
Legacy
13 June 1990
287Change of Registered Office
Legacy
26 January 1990
363363
Accounts With Accounts Type Full Group
19 October 1989
AAAnnual Accounts
Legacy
16 January 1989
288288
Statement Of Affairs
26 October 1988
SASA
Legacy
22 July 1988
288288
Legacy
20 July 1988
PUC 3PUC 3
Resolution
15 July 1988
RESOLUTIONSResolutions
Legacy
15 July 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
23 June 1988
CERT7CERT7
Resolution
23 June 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
224224
Legacy
11 June 1988
43(3)e43(3)e
Accounts Balance Sheet
11 June 1988
BSBS
Auditors Statement
11 June 1988
AUDSAUDS
Auditors Report
11 June 1988
AUDRAUDR
Re Registration Memorandum Articles
11 June 1988
MARMAR
Legacy
11 June 1988
43(3)43(3)
Legacy
10 June 1988
397397
Memorandum Articles
9 June 1988
MEM/ARTSMEM/ARTS
Resolution
9 June 1988
RESOLUTIONSResolutions
Legacy
8 June 1988
287Change of Registered Office
Legacy
8 June 1988
288288
Incorporation Company
29 April 1988
NEWINCIncorporation