Background WavePink WaveYellow Wave

TURNER INTERNATIONAL TOPCO LIMITED (11157806)

TURNER INTERNATIONAL TOPCO LIMITED (11157806) is an active UK company. incorporated on 18 January 2018. with registered office in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TURNER INTERNATIONAL TOPCO LIMITED has been registered for 8 years. Current directors include BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas.

Company Number
11157806
Status
active
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Clevedon, BS21 6FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARKER, Stephen James, GLEDHILL, Paul Anthony, HUMPHREY, Simon Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER INTERNATIONAL TOPCO LIMITED

TURNER INTERNATIONAL TOPCO LIMITED is an active company incorporated on 18 January 2018 with the registered office located in Clevedon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TURNER INTERNATIONAL TOPCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11157806

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon, BS21 6FT,

Previous Addresses

Shearwater House Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7rd England
From: 26 October 2018To: 20 December 2022
105 Piccadilly London W1J 7NJ United Kingdom
From: 18 January 2018To: 26 October 2018
Timeline

36 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Funding Round
Mar 18
Share Issue
Mar 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Share Issue
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Capital Update
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
6
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARKER, Stephen James

Active
Bickenhill Lane, BirminghamB37 7ES
Born March 1973
Director
Appointed 02 Jan 2026

GLEDHILL, Paul Anthony

Active
Windmill Road, ClevedonBS21 6FT
Born August 1961
Director
Appointed 02 Jan 2026

HUMPHREY, Simon Thomas

Active
Windmill Road, ClevedonBS21 6FT
Born June 1966
Director
Appointed 10 Jul 2024

BATES, Christopher Ralph

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born November 1963
Director
Appointed 22 Jan 2019
Resigned 20 Jun 2019

CALDERBANK, Martin Nicholas

Resigned
Windmill Road, ClevedonBS21 6FT
Born March 1967
Director
Appointed 05 Aug 2019
Resigned 24 Jul 2023

CLEAVER, Paul Douglas

Resigned
Windmill Road, ClevedonBS21 6FT
Born October 1961
Director
Appointed 28 Jan 2023
Resigned 24 Jul 2023

CLEMSON, Matthew

Resigned
Windmill Road, ClevedonBS21 6FT
Born January 1982
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

CROOK, Roger Peter

Resigned
Clevedon Hall Estate, Victoria Road, ClevedonBS21 7RD
Born November 1958
Director
Appointed 27 Mar 2018
Resigned 22 Jan 2019

HANNINK, Arne Jan

Resigned
Piccadilly, LondonW1J 7NJ
Born November 1983
Director
Appointed 23 Jan 2018
Resigned 05 Aug 2019

JENNINGS, Michael Gareth Brian

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born October 1969
Director
Appointed 22 Jan 2019
Resigned 13 Nov 2019

KALSI, India

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1986
Director
Appointed 24 Jul 2023
Resigned 02 Jan 2026

MIDSEM, Torbjorn Olsen

Resigned
Windmill Road, ClevedonBS21 6FT
Born July 1977
Director
Appointed 18 Jan 2018
Resigned 24 Jul 2023

MOORE, Lenora Elizabeth

Resigned
Windmill Road, ClevedonBS21 6FT
Born September 1974
Director
Appointed 24 Jul 2023
Resigned 10 Jul 2024

NORTON, Sarah Jane

Resigned
Clevedon Hall Estate, ClevedonBS21 7RD
Born October 1977
Director
Appointed 27 Mar 2018
Resigned 22 Jan 2019

SACH, Derek

Resigned
Windmill Road, ClevedonBS21 6FT
Born August 1948
Director
Appointed 13 Nov 2019
Resigned 24 Jul 2023

SHANNON, George

Resigned
Windmill Road, ClevedonBS21 6FT
Born April 1963
Director
Appointed 28 Jan 2023
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Bickenhill Lane, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Piccadilly, LondonW1J 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 24 Jul 2023
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
SH20SH20
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Capital Alter Shares Consolidation
20 January 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 January 2024
MAMA
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2023
RESOLUTIONSResolutions
Memorandum Articles
18 September 2023
MAMA
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 August 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 August 2023
RESOLUTIONSResolutions
Resolution
2 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Resolution
6 November 2020
RESOLUTIONSResolutions
Resolution
28 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Resolution
5 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 March 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
7 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2018
NEWINCIncorporation