Background WavePink WaveYellow Wave

TURTLE BAY HOSPITALITY LIMITED (07127647)

TURTLE BAY HOSPITALITY LIMITED (07127647) is an active UK company. incorporated on 16 January 2010. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TURTLE BAY HOSPITALITY LIMITED has been registered for 16 years. Current directors include GRIMBLEBY, Scott James, JAYAWICKREMA, Ajith Jayaprakash, TWEDDELL, Crispin Noel Stephen.

Company Number
07127647
Status
active
Type
ltd
Incorporated
16 January 2010
Age
16 years
Address
8 Broad Quay, Bristol, BS1 4DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GRIMBLEBY, Scott James, JAYAWICKREMA, Ajith Jayaprakash, TWEDDELL, Crispin Noel Stephen
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURTLE BAY HOSPITALITY LIMITED

TURTLE BAY HOSPITALITY LIMITED is an active company incorporated on 16 January 2010 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TURTLE BAY HOSPITALITY LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

07127647

LTD Company

Age

16 Years

Incorporated 16 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 29 January 2026
For period ending 15 January 2026

Previous Company Names

TURTLE BAY RESTAURANTS LIMITED
From: 16 January 2010To: 10 December 2021
Contact
Address

8 Broad Quay Bristol, BS1 4DA,

Previous Addresses

C/O Finance Team 1340 Aztec West Almondsbury Bristol BS32 4RX England
From: 18 August 2016To: 9 December 2021
Ampney House Falcon Close Quedgeley Gloucester GL2 4LS
From: 12 June 2013To: 18 August 2016
Oasys Limited Ampney House Falcon Close Quedgeley Gloucester GL2 4LS United Kingdom
From: 16 January 2010To: 12 June 2013
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Nov 12
Loan Secured
May 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Funding Round
Feb 15
Director Joined
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Dec 18
Loan Secured
Jan 19
Director Joined
Feb 19
Owner Exit
Nov 19
Funding Round
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Loan Secured
Sept 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
May 22
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Sept 25
4
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GRIMBLEBY, Scott James

Active
Broad Quay, BristolBS1 4DA
Born August 1978
Director
Appointed 09 Sept 2025

JAYAWICKREMA, Ajith Jayaprakash

Active
Broad Quay, BristolBS1 4DA
Born November 1962
Director
Appointed 16 Aug 2024

TWEDDELL, Crispin Noel Stephen

Active
Campden Hill Road, LondonW8 7AS
Born December 1947
Director
Appointed 16 Jan 2010

CROSSLEY, Nicholas Simon

Resigned
Broad Quay, BristolBS1 4DA
Born October 1967
Director
Appointed 25 Feb 2021
Resigned 07 Apr 2025

CURRY, Christopher John Max

Resigned
Campden Hill Road, LondonW8 7AS
Born February 1958
Director
Appointed 01 Nov 2014
Resigned 15 May 2025

ENTWISTLE, Stephen Samuel

Resigned
Aztec West, BristolBS32 4RX
Born August 1968
Director
Appointed 01 Sept 2014
Resigned 01 Jul 2017

GREGORY, Adam Howard

Resigned
Broad Quay, BristolBS1 4DA
Born June 1969
Director
Appointed 24 Sept 2020
Resigned 12 Apr 2024

JAYA WICKREMA, Ajith

Resigned
Broad Quay, BristolBS1 4DA
Born November 1962
Director
Appointed 16 Jan 2010
Resigned 03 May 2022

KEMP-WELCH, Peter John

Resigned
- 184, LondonW8 7AS
Born October 1969
Director
Appointed 19 Jun 2013
Resigned 24 Oct 2014

O'RIORDAN, Jane Margaret

Resigned
Broad Quay, BristolBS1 4DA
Born September 1964
Director
Appointed 24 Jan 2019
Resigned 15 May 2025

ROBINSON, Steven Allan

Resigned
Broad Quay, BristolBS1 4DA
Born November 1979
Director
Appointed 23 Jan 2020
Resigned 18 Sept 2025

TEMPLE, Jonathan Paul Edward

Resigned
Aztec West, BristolBS32 4RX
Born September 1973
Director
Appointed 05 Feb 2016
Resigned 29 Feb 2020

TURTON, Karen

Resigned
Aztec West, BristolBS32 4RX
Born September 1971
Director
Appointed 27 Jul 2017
Resigned 02 Nov 2018

Persons with significant control

3

2 Active
1 Ceased
182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2019

Mr Ajith Jayaprakash Jayawickrema

Active
Broad Quay, BristolBS1 4DA
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Crispin Noel Stephen Tweddell

Active
Broad Quay, BristolBS1 4DA
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts Amended With Accounts Type Full
12 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts Amended With Made Up Date
20 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Legacy
2 September 2010
MG01MG01
Resolution
16 August 2010
RESOLUTIONSResolutions
Incorporation Company
16 January 2010
NEWINCIncorporation