Background WavePink WaveYellow Wave

TURPION LIMITED (02463452)

TURPION LIMITED (02463452) is an active UK company. incorporated on 26 January 1990. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. TURPION LIMITED has been registered for 36 years. Current directors include SEYMOUR, Antonia Karen.

Company Number
02463452
Status
active
Type
ltd
Incorporated
26 January 1990
Age
36 years
Address
No 2 The Distillery Glassfields, Bristol, BS2 0GR
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
SEYMOUR, Antonia Karen
SIC Codes
58110, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURPION LIMITED

TURPION LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. TURPION LIMITED was registered 36 years ago.(SIC: 58110, 58142)

Status

active

Active since 36 years ago

Company No

02463452

LTD Company

Age

36 Years

Incorporated 26 January 1990

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

TUR-PION LIMITED
From: 26 January 1990To: 25 March 2016
Contact
Address

No 2 The Distillery Glassfields Avon Street Bristol, BS2 0GR,

Previous Addresses

C/O Iop Publishing Limited - Sarah Fricker Temple Circus Temple Way Bristol BS1 6HG
From: 12 June 2013To: 22 August 2022
C/O Iop Publishing Limiited - Sarah Fricker Temple Circus Temple Way Bristol BS1 6HG England
From: 12 June 2013To: 12 June 2013
3a Livingstone Court 55 Peel Road, Wealdstone Harrow Middlesex HA3 7QT
From: 26 January 1990To: 12 June 2013
Timeline

20 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 17
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 21
Director Left
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

SEYMOUR, Antonia Karen

Active
Temple Way, BristolBS1 6HG
Born April 1971
Director
Appointed 24 Oct 2019

ASHBY, John Henry, Dr

Resigned
10 The Dell Waxwell Lane, PinnerHA5 3EW
Secretary
Appointed N/A
Resigned 29 Jun 1999

BRIGGS, Jonathan Richard, Dr

Resigned
33 Wessex Gardens, LondonNW11 9RS
Secretary
Appointed 30 Jun 1999
Resigned 12 Jun 2006

WELHAM, Robert David

Resigned
7 High Street, Saffron WaldenCB10 1AT
Secretary
Appointed 12 Jun 2006
Resigned 24 May 2013

ASHBY, John Henry, Dr

Resigned
10 The Dell Waxwell Lane, PinnerHA5 3EW
Born July 1928
Director
Appointed N/A
Resigned 29 Jun 1999

BARR, James Stephen

Resigned
Oliver's Yard, LondonEC1Y 1SP
Born October 1956
Director
Appointed 26 May 2015
Resigned 01 Dec 2015

BRAY, Michael Anthony

Resigned
53 Grasmere, TrowbridgeBA14 7LL
Born September 1956
Director
Appointed 08 Mar 2004
Resigned 24 May 2013

BRIGGS, Jonathan Richard, Dr

Resigned
33 Wessex Gardens, LondonNW11 9RS
Born May 1966
Director
Appointed 01 Jul 1999
Resigned 12 Jun 2006

CALLAGHAN, Oliver David

Resigned
Temple Way, BristolBS1 6HG
Born February 1977
Director
Appointed 01 Dec 2015
Resigned 04 Jan 2024

COWHIG, Jeremy Robert

Resigned
10 All Saints Road, BristolBS8 2JJ
Born October 1945
Director
Appointed 08 Mar 2004
Resigned 05 Oct 2010

ERNST, Olaf, Dr

Resigned
Temple Way, BristolBS1 6HG
Born September 1969
Director
Appointed 01 Dec 2015
Resigned 20 Mar 2020

GELBTUCH, Adam

Resigned
56 Aylestone Avenue, LondonNW6 7AB
Born January 1921
Director
Appointed N/A
Resigned 24 May 2013

GIACHARDI, David John, Dr

Resigned
Laburnum Cheverells Green, St AlbansAL3 8RN
Born May 1948
Director
Appointed 18 Sept 2000
Resigned 19 Aug 2002

GOW, John Stobie

Resigned
19 Longcroft Avenue, HarpendenAL5 2RD
Born April 1933
Director
Appointed N/A
Resigned 20 Jan 1993

GRAVES, Michael Richard

Resigned
Rayments Farm, Saffron WaldenCB10 2XJ
Born January 1957
Director
Appointed 20 Aug 2002
Resigned 08 Mar 2004

GREGORY, Peter Stuart

Resigned
South Flat The Royal Society Of, CambridgeCB4 0WF
Born August 1962
Director
Appointed 20 Aug 2002
Resigned 08 Mar 2004

HALL, Steven Richard

Resigned
Temple Way, BristolBS1 6HG
Born March 1956
Director
Appointed 05 Oct 2010
Resigned 05 Mar 2021

HUTCHINS, Jamie Stuart

Resigned
Temple Way, BristolBS1 6HG
Born June 1972
Director
Appointed 24 May 2013
Resigned 17 Nov 2017

INCH, Thomas David, Doctor

Resigned
16 Ashlands, SalisburySP4 6DY
Born September 1938
Director
Appointed 21 Jan 1993
Resigned 18 Sept 2000

JACKSON, Katharine Mary

Resigned
Oliver's Yard, LondonEC1Y 1SP
Born May 1964
Director
Appointed 26 May 2015
Resigned 01 Dec 2015

KAZI, Abdur Raoof

Resigned
Livingstone Court, HarrowHA3 7QT
Born February 1936
Director
Appointed 24 May 2013
Resigned 26 May 2015

SHELOCK, Edwin Arthur

Resigned
11 Rue Georges Divenah, Hemonstoir
Born March 1926
Director
Appointed N/A
Resigned 31 Dec 2003

WELHAM, Robert David

Resigned
Temple Way, BristolBS1 6HG
Born August 1937
Director
Appointed 12 Jun 2006
Resigned 26 May 2015

WELHAM, Robert David

Resigned
7 High Street, Saffron WaldenCB10 1AT
Born August 1937
Director
Appointed N/A
Resigned 19 Aug 2002

Persons with significant control

1

Temple Way, BristolBS1 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Resolution
5 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Move Registers To Registered Office Company
11 February 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Sail Address Company With Old Address
15 February 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 February 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Move Registers To Registered Office Company
8 March 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Move Registers To Sail Company
8 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
29 April 1996
287Change of Registered Office
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Resolution
31 October 1991
RESOLUTIONSResolutions
Legacy
31 October 1991
287Change of Registered Office
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
16 June 1991
363aAnnual Return
Legacy
21 May 1991
225(1)225(1)
Auditors Resignation Company
14 May 1991
AUDAUD
Resolution
9 February 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
288288
Incorporation Company
26 January 1990
NEWINCIncorporation