Background WavePink WaveYellow Wave

TURNER MONROE LIMITED (15659902)

TURNER MONROE LIMITED (15659902) is an active UK company. incorporated on 19 April 2024. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. TURNER MONROE LIMITED has been registered for 1 year. Current directors include MAYNARD, Alexander Lawrence.

Company Number
15659902
Status
active
Type
ltd
Incorporated
19 April 2024
Age
1 years
Address
142 Thornes Lane, Wakefield, WF2 7RE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MAYNARD, Alexander Lawrence
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER MONROE LIMITED

TURNER MONROE LIMITED is an active company incorporated on 19 April 2024 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. TURNER MONROE LIMITED was registered 1 year ago.(SIC: 63110)

Status

active

Active since 1 years ago

Company No

15659902

LTD Company

Age

1 Years

Incorporated 19 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 19 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

142 Thornes Lane Wakefield, WF2 7RE,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 19 April 2024To: 19 September 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAYNARD, Alexander Lawrence

Active
Thornes Lane, WakefieldWF2 7RE
Born August 2002
Director
Appointed 05 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 19 Apr 2024
Resigned 12 Sept 2025

THOMPSON, Lewis

Resigned
Thornes Lane, WakefieldWF2 7RE
Born April 1994
Director
Appointed 19 Apr 2024
Resigned 05 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Alexander Maynard

Active
Thornes Lane, WakefieldWF2 7RE
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2026

Mr Lewis Thompson

Ceased
Thornes Lane, WakefieldWF2 7RE
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2024
Ceased 05 Jan 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

14

Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 April 2024
NEWINCIncorporation