Background WavePink WaveYellow Wave

TURNKEY CREATIONS LIMITED (07740505)

TURNKEY CREATIONS LIMITED (07740505) is an active UK company. incorporated on 15 August 2011. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TURNKEY CREATIONS LIMITED has been registered for 14 years. Current directors include JOHNSON, Sinead Mary, SIMON, Jonathan Marc.

Company Number
07740505
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
1a St Mark's Road, Teddington, TW11 9DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Sinead Mary, SIMON, Jonathan Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNKEY CREATIONS LIMITED

TURNKEY CREATIONS LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TURNKEY CREATIONS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07740505

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

1a St Mark's Road Teddington, TW11 9DE,

Previous Addresses

Finance Dept, Red Bus Nursery 170 Downend Road Downend Bristol BS16 5EB England
From: 24 May 2017To: 31 October 2024
The Homestead Greenleigh Farm Limeburn Hill Chew Magna Bristol BS40 8QR
From: 6 August 2013To: 24 May 2017
23 Downs Park East Westbury Park Bristol BS6 7QF
From: 5 November 2012To: 6 August 2013
1 Saville Gate Close Stoke Bishop Bristol BS9 1JB England
From: 15 August 2011To: 5 November 2012
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Cleared
Oct 14
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JOHNSON, Sinead Mary

Active
St. Marks Road, TeddingtonTW11 9DE
Born April 1971
Director
Appointed 29 Oct 2024

SIMON, Jonathan Marc

Active
St Mark's Road, TeddingtonTW11 9DE
Born March 1980
Director
Appointed 02 Feb 2026

STOREY, Stephen Brian

Resigned
Downs Park East, BristolBS6 7QF
Secretary
Appointed 15 Aug 2011
Resigned 23 Jul 2013

AGGARWAL, Sumeer Prakash

Resigned
St Mark's Road, TeddingtonTW11 9DE
Born June 1977
Director
Appointed 29 May 2025
Resigned 02 Feb 2026

HOGARTH, Elizabeth Stephanie

Resigned
Limeburn Hill, BristolBS40 8QR
Born June 1967
Director
Appointed 23 Jul 2013
Resigned 29 Oct 2024

LOCKHART, David Christopher

Resigned
St Mark's Road, TeddingtonTW11 9DE
Born May 1991
Director
Appointed 29 Jan 2025
Resigned 09 May 2025

SIMON, Jonathan Marc

Resigned
St. Marks Road, TeddingtonTW11 9DE
Born March 1980
Director
Appointed 29 Oct 2024
Resigned 18 Nov 2025

STOREY, Stephen Brian

Resigned
Downs Park East, BristolBS6 7QF
Born September 1960
Director
Appointed 15 Aug 2011
Resigned 23 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
St Mark's Road, TeddingtonTW11 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Miss Elizabeth Stephanie Hogarth

Ceased
St Mark's Road, TeddingtonTW11 9DE
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
15 May 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2013
CH03Change of Secretary Details
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Incorporation Company
15 August 2011
NEWINCIncorporation