UKBizDB.co.uk

TURNKEY CONSULTING (UK) LIMITED

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

This company is commonly known as Turnkey Consulting (uk) Limited. The company was founded 20 years ago and was given the registration number 05029268. The firm's registered office is in LONDON. You can find them at 58 Ayres Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TURNKEY CONSULTING (UK) LIMITED
Company Number:05029268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:58 Ayres Street, London, SE1 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Ayres Street, London, SE1 1EU

Director19 October 2023Active
58, Ayres Street, London, SE1 1EU

Director25 May 2022Active
58, Ayres Street, London, SE1 1EU

Director29 January 2004Active
58, Ayres Street, London, SE1 1EU

Director01 February 2014Active
58, Ayres Street, London, SE1 1EU

Director01 October 2019Active
58, Ayres Street, London, SE1 1EU

Secretary01 September 2008Active
5 Abbey Gate Cottages, Sandling, Maidstone, ME14 3BT

Secretary29 January 2004Active
8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Corporate Secretary29 January 2004Active
58, Ayres Street, London, SE1 1EU

Director24 January 2013Active
58, Ayres Street, London, SE1 1EU

Director01 July 2015Active
58, Ayres Street, London, SE1 1EU

Director01 April 2015Active
8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU

Corporate Director29 January 2004Active

People with Significant Control

Turnkey Consulting Global Limited
Notified on:30 September 2023
Status:Active
Country of residence:England
Address:58, Ayres Street, London, England, SE1 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Hunt
Notified on:29 January 2017
Status:Active
Date of birth:September 1975
Nationality:British
Address:58, Ayres Street, London, SE1 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-14Capital

Second filing capital allotment shares.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-03-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.