Background WavePink WaveYellow Wave

TURTLE DOVES ( NOT JUST GLOVES ) LIMITED (07101023)

TURTLE DOVES ( NOT JUST GLOVES ) LIMITED (07101023) is an active UK company. incorporated on 10 December 2009. with registered office in St. Columb. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. TURTLE DOVES ( NOT JUST GLOVES ) LIMITED has been registered for 16 years.

Company Number
07101023
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
Units 2&2a Indian Queens Industrial Estate, St. Columb, TR9 6TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURTLE DOVES ( NOT JUST GLOVES ) LIMITED

TURTLE DOVES ( NOT JUST GLOVES ) LIMITED is an active company incorporated on 10 December 2009 with the registered office located in St. Columb. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. TURTLE DOVES ( NOT JUST GLOVES ) LIMITED was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

07101023

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 27 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Units 2&2a Indian Queens Industrial Estate Indian Queens St. Columb, TR9 6TF,

Previous Addresses

Unit 6 Lancaster Road Shrewsbury SY1 3LG United Kingdom
From: 11 February 2021To: 7 June 2024
60 Port Hill Road Shrewsbury SY3 8RN
From: 10 December 2009To: 11 February 2021
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 14
Loan Secured
Jul 14
Director Joined
Nov 17
Share Buyback
Jun 18
Capital Reduction
Jul 18
Loan Secured
Aug 19
Director Left
Jan 21
Loan Secured
Jul 21
Owner Exit
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Loan Secured
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Apr 24
Loan Cleared
Jun 25
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Memorandum Articles
8 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 February 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
20 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Incorporation Company
10 December 2009
NEWINCIncorporation