Background WavePink WaveYellow Wave

TURNBULL VENTURES LIMITED (07918236)

TURNBULL VENTURES LIMITED (07918236) is an active UK company. incorporated on 20 January 2012. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. TURNBULL VENTURES LIMITED has been registered for 14 years. Current directors include TOLFTS, Roy Dennis.

Company Number
07918236
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
2nd Floor, London, EC2A 3DQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
TOLFTS, Roy Dennis
SIC Codes
43999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNBULL VENTURES LIMITED

TURNBULL VENTURES LIMITED is an active company incorporated on 20 January 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. TURNBULL VENTURES LIMITED was registered 14 years ago.(SIC: 43999, 70229)

Status

active

Active since 14 years ago

Company No

07918236

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

, 4th Floor, Lawford House Albert Place, London, N3 1RL, United Kingdom
From: 20 January 2012To: 22 February 2012
Timeline

8 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TOLFTS, Roy Dennis

Active
9 Chapel Place, LondonEC2A 3DQ
Born November 1950
Director
Appointed 01 Feb 2017

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 20 Jan 2012
Resigned 24 Jul 2015

KYPRIANOU, Elena

Resigned
Andromachis Str., Nicosia2334
Born April 1972
Director
Appointed 20 Jan 2013
Resigned 05 Sept 2014

MWANJE, Aphrodite Kasibina

Resigned
Floor, LondonEC2A 3DQ
Born June 1985
Director
Appointed 20 Jan 2012
Resigned 08 Oct 2013

WILLIAMS, Karl Gregory

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born January 1972
Director
Appointed 05 Sept 2014
Resigned 01 Feb 2017

CORPORATE DIRECTORS LIMITED

Resigned
Floor, LondonN3 1RL
Corporate director
Appointed 20 Jan 2012
Resigned 08 Oct 2013

Persons with significant control

1

Martin Milosovic

Active
Bratislava - Devinska Nova Ves841 07
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Resolution
11 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Incorporation Company
20 January 2012
NEWINCIncorporation