TURPIN HOLDINGS LIMITED

TURPIN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTURPIN HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05346833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TURPIN HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TURPIN HOLDINGS LIMITED located?

    Registered Office Address
    4 Coleman Street
    6th Floor
    EC2R 5AR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TURPIN HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 30, 2022

    What is the status of the latest confirmation statement for TURPIN HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 28, 2025
    Next Confirmation Statement DueFeb 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2024
    OverdueYes

    What are the latest filings for TURPIN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Vp Secretarial Limited as a secretary on Oct 20, 2024

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2022

    15 pagesAA

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2021

    17 pagesAA

    Confirmation statement made on Jan 28, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 30, 2020

    21 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Registered office address changed from 160 Eastern Avenue Milton Abingdon OX14 4SB England to 4 Coleman Street 6th Floor London EC2R 5AR on Oct 28, 2021

    1 pagesAD01

    Appointment of Vp Secretarial Limited as a secretary on Oct 18, 2021

    2 pagesAP04

    Appointment of Mr Edward Curtis Matthews Iii as a director on Oct 18, 2021

    2 pagesAP01

    Termination of appointment of Michael Anthony Geelan as a director on Oct 18, 2021

    1 pagesTM01

    Termination of appointment of Mark Richard Chaloner as a director on Oct 18, 2021

    1 pagesTM01

    Termination of appointment of Vartan Azad Ajamian as a director on Oct 18, 2021

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Termination of appointment of David John Pickering as a director on Jun 05, 2021

    1 pagesTM01

    Termination of appointment of Kenneth Patrick Rhodes as a director on Jun 08, 2021

    1 pagesTM01

    Confirmation statement made on Jan 28, 2021 with updates

    4 pagesCS01

    Who are the officers of TURPIN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS III, Edward Curtis
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    Director
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    United StatesAmericanDirector288596690001
    GEELAN, Michael Anthony
    Stable Cottage
    Upper Street
    MK18 4QH Tingewick
    Buckinghamshire
    Secretary
    Stable Cottage
    Upper Street
    MK18 4QH Tingewick
    Buckinghamshire
    British7166530001
    STEVENS, Caroline Elizabeth
    19 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    Secretary
    19 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    BritishSecretary106682060001
    SUMMERS, Lorna
    127 Clerkenwell Road
    EC1R 5DB London
    Gray's Inn House
    England
    Secretary
    127 Clerkenwell Road
    EC1R 5DB London
    Gray's Inn House
    England
    BritishDirector36316060001
    VP SECRETARIAL LIMITED
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    Secretary
    Coleman Street
    6th Floor
    EC2R 5AR London
    4
    England
    Identification TypeUK Limited Company
    Registration Number08442872
    176810270001
    AJAMIAN, Vartan Azad
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    Director
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    United StatesAmericanPublisher257142970001
    BARNES, Julie
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    Director
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    EnglandBritishDirector183697170001
    CHALONER, Mark Richard
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    Director
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    EnglandBritishPublisher125028360001
    GEELAN, Michael Anthony
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    Director
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    EnglandBritishDirector239176810002
    GEELAN, Michael Anthony
    127 Clerkenwell Road
    EC1R 5DB London
    Gray's Inn House
    England
    Director
    127 Clerkenwell Road
    EC1R 5DB London
    Gray's Inn House
    England
    United KingdomBritishDirector7166530001
    MAHER, Daniel
    60 West Avenue
    HA5 5BX Pinner
    Middlesex
    Director
    60 West Avenue
    HA5 5BX Pinner
    Middlesex
    BritishCompany Director1651120001
    PICKERING, David John
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    Director
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    EnglandBritishDirector93984000003
    RHODES, Kenneth Patrick
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    Director
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    EnglandBritishDirector217575560001
    SUMMERS, Lorna
    Henrietta Street
    WC2E 8LU London
    3
    United Kingdom
    Director
    Henrietta Street
    WC2E 8LU London
    3
    United Kingdom
    EnglandBritishDirector36316060001

    Who are the persons with significant control of TURPIN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    United Independent Distributors Ltd
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    Apr 01, 2020
    Eastern Avenue
    Milton
    OX14 4SB Abingdon
    160
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lorna Summers
    127 Clerkenwell Road
    EC1R 5DB London
    Gray's Inn House
    England
    Apr 06, 2016
    127 Clerkenwell Road
    EC1R 5DB London
    Gray's Inn House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Eurospan Ltd
    Henrietta Street
    WC2E 8LU London
    3
    England
    Apr 06, 2016
    Henrietta Street
    WC2E 8LU London
    3
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies London
    Registration Number816437
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0