Background WavePink WaveYellow Wave

TURNER BARRATT LIMITED (07202225)

TURNER BARRATT LIMITED (07202225) is an active UK company. incorporated on 25 March 2010. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. TURNER BARRATT LIMITED has been registered for 16 years. Current directors include TURNER, David Charles.

Company Number
07202225
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
99 Greenham Road, Newbury, RG14 7JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
TURNER, David Charles
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER BARRATT LIMITED

TURNER BARRATT LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. TURNER BARRATT LIMITED was registered 16 years ago.(SIC: 69201, 69203)

Status

active

Active since 16 years ago

Company No

07202225

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 10 October 2024 (1 year ago)

Next Due

Due by 8 October 2025
For period ending 24 September 2025

Previous Company Names

NMTC LIMITED
From: 4 May 2010To: 13 July 2020
GLADMUCH LTD
From: 25 March 2010To: 4 May 2010
Contact
Address

99 Greenham Road Newbury, RG14 7JE,

Previous Addresses

5th Floor, 167-169 Great Portland Street London W1W 5PF England
From: 10 December 2021To: 15 December 2023
99 Greenham Road Greenham Road Newbury RG14 7JE England
From: 2 April 2020To: 10 December 2021
Five Acres Prinsted Lane Prinsted Emsworth Hampshire PO10 8HS
From: 7 April 2010To: 2 April 2020
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 25 March 2010To: 7 April 2010
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
May 10
Funding Round
Jun 12
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TURNER, David Charles

Active
Greenham Road, NewburyRG14 7JE
Born October 1957
Director
Appointed 10 Mar 2020

HICKSON, Oona Teresa

Resigned
Prinstead Lane, EmsworthPO10 8HS
Secretary
Appointed 07 Apr 2010
Resigned 10 Mar 2020

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 25 Mar 2010
Resigned 07 Apr 2010

MURPHY, Niall Kieran Desmond

Resigned
Prinstead Lane, EmsworthPO10 8HS
Born December 1957
Director
Appointed 07 Apr 2010
Resigned 10 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Charles Turner

Active
Greenham Road, NewburyRG14 7JE
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Niall Kieran Desmond Murphy

Ceased
Prinsted Lane, EmsworthPO10 8HS
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2012
AAAnnual Accounts
Resolution
11 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Incorporation Company
25 March 2010
NEWINCIncorporation