Background WavePink WaveYellow Wave

TURBO ACQUISITIONS 10 BIDCO LIMITED (12276117)

TURBO ACQUISITIONS 10 BIDCO LIMITED (12276117) is an active UK company. incorporated on 23 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 BIDCO LIMITED has been registered for 6 years. Current directors include BARBAKADZE, Nodar, BATLLE, Fernando Fernandez, FENLON, Kevin Peter and 4 others.

Company Number
12276117
Status
active
Type
ltd
Incorporated
23 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
BARBAKADZE, Nodar, BATLLE, Fernando Fernandez, FENLON, Kevin Peter, KIM, James, PARKER, Matthew Daniel, ROBINSON, Richard Philip, STREPP, Philipp
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURBO ACQUISITIONS 10 BIDCO LIMITED

TURBO ACQUISITIONS 10 BIDCO LIMITED is an active company incorporated on 23 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 BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12276117

LTD Company

Age

6 Years

Incorporated 23 October 2019

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 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 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: 23 October 2019To: 4 November 2020
Timeline

40 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
May 21
Director Left
Sept 21
Loan Secured
Sept 21
Director Joined
Oct 21
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

ROBINSON, Richard Philip

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

BARBAKADZE, Nodar

Active
One Hoopers Court, LondonSW3 1AF
Born August 1997
Director
Appointed 12 Nov 2025

BATLLE, Fernando Fernandez

Active
10 New Burlington Street, LondonW1S 3BE
Born October 1993
Director
Appointed 12 Nov 2025

FENLON, Kevin Peter

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

KIM, James

Active
10 New Burlington Street, LondonW1S 3BE
Born January 1981
Director
Appointed 12 Nov 2025

PARKER, Matthew Daniel

Active
Mill End Road, High WycombeHP12 4AX
Born September 1980
Director
Appointed 05 Mar 2026

ROBINSON, Richard Philip

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

STREPP, Philipp

Active
One Hoopers Court, LondonSW3 1AF
Born March 1978
Director
Appointed 12 Nov 2025

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

DECLERCK, Jean-Christophe

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1962
Director
Appointed 14 Nov 2019
Resigned 15 Jan 2025

HOUSE, Nicolas Arthur

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

MOORE, David Alan

Resigned
Mill End Road, High WycombeHP12 4AX
Born July 1963
Director
Appointed 26 Jun 2020
Resigned 05 Jan 2026

PITTINGALE, Allun

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

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

STEEL, Andrew David

Resigned
22 Cross Keys Close, LondonW1U 2DW
Born February 1968
Director
Appointed 23 Oct 2019
Resigned 12 Aug 2021

WATSON, Adam

Resigned
Mill End Road, High WycombeHP12 4AX
Born May 1990
Director
Appointed 15 Feb 2024
Resigned 16 Jan 2025

WHITEFORD, Stuart

Resigned
Third Floor, 22 Cross Keys Close, LondonW1U 2DW
Born April 1990
Director
Appointed 23 Oct 2019
Resigned 26 Jun 2020

Persons with significant control

1

0 Active
1 Ceased
22 Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2019
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 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
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
5 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Incorporation Company
23 October 2019
NEWINCIncorporation