Background WavePink WaveYellow Wave

TEMERAIRE LONDON LIMITED (07794276)

TEMERAIRE LONDON LIMITED (07794276) is an active UK company. incorporated on 3 October 2011. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other publishing activities. TEMERAIRE LONDON LIMITED has been registered for 14 years. Current directors include TURNER, David Charles.

Company Number
07794276
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
99 Greenham Road, Newbury, RG14 7JE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
TURNER, David Charles
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMERAIRE LONDON LIMITED

TEMERAIRE LONDON LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. TEMERAIRE LONDON LIMITED was registered 14 years ago.(SIC: 58190)

Status

active

Active since 14 years ago

Company No

07794276

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

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

MULLINER BOOKS LTD
From: 2 March 2016To: 1 December 2017
PARK WARD MARKETING LIMITED
From: 24 May 2013To: 2 March 2016
XFM MEDIA LIMITED
From: 3 October 2011To: 24 May 2013
Contact
Address

99 Greenham Road Newbury, RG14 7JE,

Previous Addresses

Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN England
From: 1 March 2016To: 28 August 2019
169 Greenham Business Park Newbury Berkshire RG19 6HN England
From: 16 February 2016To: 1 March 2016
Unit 4C Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ
From: 6 December 2013To: 16 February 2016
Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom
From: 16 January 2013To: 6 December 2013
15 Market Place Newbury RG14 5AA United Kingdom
From: 3 October 2011To: 16 January 2013
Timeline

5 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 13
Director Left
May 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TURNER, David Charles

Active
Greenham Road, NewburyRG14 7JE
Born October 1957
Director
Appointed 24 May 2013

ROWAN, David Roger

Resigned
Portree Avenue, KilmarnockKA3 2GA
Born June 1967
Director
Appointed 08 Dec 2011
Resigned 31 May 2013

TURNER, David Charles, Mr.

Resigned
Market Place, NewburyRG14 5AA
Born October 1957
Director
Appointed 03 Oct 2011
Resigned 08 Dec 2011

Persons with significant control

1

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Resolution
1 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Certificate Change Of Name Company
24 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Incorporation Company
3 October 2011
NEWINCIncorporation