Background WavePink WaveYellow Wave

TURNING POINT 2 LIMITED (08076213)

TURNING POINT 2 LIMITED (08076213) is an active UK company. incorporated on 21 May 2012. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TURNING POINT 2 LIMITED has been registered for 13 years. Current directors include COPESTAKE, Michael Guy, JONES, Robert John, MAWHOOD, Thomas Edward Barber.

Company Number
08076213
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 years
Address
4 Edison Village, Nottingham, NG7 2RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COPESTAKE, Michael Guy, JONES, Robert John, MAWHOOD, Thomas Edward Barber
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNING POINT 2 LIMITED

TURNING POINT 2 LIMITED is an active company incorporated on 21 May 2012 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TURNING POINT 2 LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08076213

LTD Company

Age

13 Years

Incorporated 21 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

4 Edison Village Highfields Science Park Nottingham, NG7 2RF,

Previous Addresses

Unit 3 the Triangle Ng2 Business Park Nottingham NG2 1AE
From: 30 June 2014To: 12 May 2017
Manor House Main Road Barnstone Nottingham NG13 9JP England
From: 24 April 2013To: 30 June 2014
15 Clarendon Street Nottingham NG1 5LN United Kingdom
From: 21 May 2012To: 24 April 2013
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Director Joined
Feb 18
Director Joined
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COPESTAKE, Michael Guy

Active
Edison Village, NottinghamNG7 2RF
Born February 1952
Director
Appointed 01 Feb 2018

JONES, Robert John

Active
Edison Village, NottinghamNG7 2RF
Born June 1968
Director
Appointed 01 Feb 2018

MAWHOOD, Thomas Edward Barber

Active
Edison Village, NottinghamNG7 2RF
Born June 1964
Director
Appointed 21 May 2012

Persons with significant control

1

Tom Mawhood

Active
Edison Village, NottinghamNG7 2RF
Born June 1964

Nature of Control

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

Filing History

33

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Incorporation Company
21 May 2012
NEWINCIncorporation