Warning: file_put_contents(c/eb2f912b1cf3eae6831acd2d808286e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Turrem Group Limited, PO16 7UY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TURREM GROUP LIMITED

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

This company is commonly known as Turrem Group Limited. The company was founded 10 years ago and was given the registration number 08934834. The firm's registered office is in FAREHAM. You can find them at 5 Funtley Court, Funtley Hill, Fareham, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TURREM GROUP LIMITED
Company Number:08934834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 Funtley Court, Funtley Hill, Fareham, Hampshire, United Kingdom, PO16 7UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a The Gardens, Broadcut, Fareham, United Kingdom, PO16 8SS

Director12 March 2014Active
C/O The Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, GU30 7AZ

Director31 May 2018Active
C/O The Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, GU30 7AZ

Director04 October 2016Active
C/O The Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, GU30 7AZ

Director16 February 2017Active
Unit 5, Chain Lane, Battle, England, TN33 0HG

Director04 October 2016Active
C/O The Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, GU30 7AZ

Director07 February 2017Active

People with Significant Control

Mr Clifford Edward Newcomb
Notified on:07 February 2017
Status:Active
Date of birth:May 1966
Nationality:British
Address:C/O The Mak Practice, Chiltlee Manor, Liphook, GU30 7AZ
Nature of control:
  • Significant influence or control
Mr Richard Stephen Tytler
Notified on:07 February 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:5a The Gardens, Broadcut, Fareham, United Kingdom, PO16 8SS
Nature of control:
  • Significant influence or control
Mr Mark Brian Mottershead
Notified on:07 February 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:5a The Gardens, Broadcut, Fareham, United Kingdom, PO16 8SS
Nature of control:
  • Significant influence or control
Turrem Data Limited
Notified on:07 November 2016
Status:Active
Country of residence:England
Address:Unit 3b, The Courtyard, C/O Idurmak Limited, Woking, England, GU23 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Fortreus Technologies Limited
Notified on:07 November 2016
Status:Active
Country of residence:England
Address:Suite 2, 61 High Street, New Romney, England, TN28 8AH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-05Dissolution

Dissolution application strike off company.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-23Address

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

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Resolution

Resolution.

Download
2019-02-05Change of name

Change of name notice.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-05-25Resolution

Resolution.

Download
2018-05-25Change of name

Change of name notice.

Download
2018-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.