UKBizDB.co.uk

TURING EXPERTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Turing Experts Limited. The company was founded 9 years ago and was given the registration number 09275065. The firm's registered office is in NEWMARKET. You can find them at 90 High Street, , Newmarket, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TURING EXPERTS LIMITED
Company Number:09275065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:90 High Street, Newmarket, England, CB8 8FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director22 October 2014Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary10 February 2015Active
Alderwick James & Co, 4 The Sanctuary, 23 Oakhill Grove, Surbiton, United Kingdom, KT6 6DU

Director22 October 2014Active
5, Whitehaven, Luton, United Kingdom, LU3 4BX

Director22 October 2014Active

People with Significant Control

Turing Holdings Limited
Notified on:12 June 2017
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saul Justin James Haydon Rowe
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Spence Murdoch
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Gazette

Gazette filings brought up to date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Miscellaneous

Legacy.

Download
2018-01-29Accounts

Change account reference date company current extended.

Download
2018-01-29Officers

Change person secretary company with change date.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.