Background WavePink WaveYellow Wave

TURBO ACQUISITIONS 10 TOPCO LIMITED (12275286)

TURBO ACQUISITIONS 10 TOPCO LIMITED (12275286) is an active UK company. incorporated on 22 October 2019. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TURBO ACQUISITIONS 10 TOPCO LIMITED has been registered for 6 years. Current directors include DECLERCK, Jean-Christophe, FENLON, Kevin Peter, MOORE, David Alan and 2 others.

Company Number
12275286
Status
active
Type
ltd
Incorporated
22 October 2019
Age
6 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DECLERCK, Jean-Christophe, FENLON, Kevin Peter, MOORE, David Alan, ROBINSON, Richard Philip, STABLES, Martin Wayne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURBO ACQUISITIONS 10 TOPCO LIMITED

TURBO ACQUISITIONS 10 TOPCO LIMITED is an active company incorporated on 22 October 2019 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TURBO ACQUISITIONS 10 TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12275286

LTD Company

Age

6 Years

Incorporated 22 October 2019

Size

N/A

Accounts

ARD: 30/12

Overdue

4 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 2 Mill End Road High Wycombe, HP12 4AX,

Previous Addresses

3rd Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 22 October 2019To: 4 November 2020
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Share Issue
Dec 19
Funding Round
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
May 21
Director Joined
May 21
Funding Round
Sept 21
Director Joined
Oct 21
Funding Round
Dec 21
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
Oct 23
Owner Exit
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Jun 25
Director Left
Sept 25
8
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 08 Jan 2020

DECLERCK, Jean-Christophe

Active
Mill End Road, High WycombeHP12 4AX
Born April 1962
Director
Appointed 14 Nov 2019

FENLON, Kevin Peter

Active
Mill End Road, High WycombeHP12 4AX
Born July 1965
Director
Appointed 05 May 2021

MOORE, David Alan

Active
Mill End Road, High WycombeHP12 4AX
Born July 1963
Director
Appointed 26 Jun 2020

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 14 Nov 2019

STABLES, Martin Wayne

Active
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022

BAYLISS, Alex

Resigned
Mill End Road, High WycombeHP12 4AX
Born October 1981
Director
Appointed 26 Jun 2020
Resigned 15 Feb 2024

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 14 Nov 2019
Resigned 28 Feb 2024

HOUSE, Nicolas Arthur

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1957
Director
Appointed 14 Nov 2019
Resigned 28 Feb 2024

PITTINGALE, Allun

Resigned
Chaucer Industrial Park, PolegateBN26 6JF
Born December 1971
Director
Appointed 20 Sept 2021
Resigned 28 Feb 2024

STEEL, Andrew David

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born February 1968
Director
Appointed 22 Oct 2019
Resigned 03 Sept 2025

WATSON, Adam

Resigned
Mill End Road, High WycombeHP12 4AX
Born May 1990
Director
Appointed 15 Feb 2024
Resigned 02 Jun 2025

WHITEFORD, Stuart

Resigned
Third Floor, 22 Cross Keys Close, LondonW1U 2DW
Born April 1990
Director
Appointed 22 Oct 2019
Resigned 26 Jun 2020

Persons with significant control

1

0 Active
1 Ceased
Elizabeth House, St Peter PortGY1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

71

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 December 2023
SH10Notice of Particulars of Variation
Resolution
29 December 2023
RESOLUTIONSResolutions
Memorandum Articles
29 December 2023
MAMA
Notification Of A Person With Significant Control Statement
13 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 September 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Resolution
2 March 2022
RESOLUTIONSResolutions
Memorandum Articles
2 March 2022
MAMA
Resolution
24 February 2022
RESOLUTIONSResolutions
Memorandum Articles
2 January 2022
MAMA
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
27 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 May 2021
RP04SH01RP04SH01
Resolution
19 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 January 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2019
SH10Notice of Particulars of Variation
Resolution
4 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Incorporation Company
22 October 2019
NEWINCIncorporation