About

Registered Number: 06921988
Date of Incorporation: 02/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor, Finance House, Park Street, Guildford, Surrey, GU1 4XB,

 

Based in Guildford, Turbulenz Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Turbulenz Ltd. There are 2 directors listed as Austin, James Andrew, Shields, Gavin Matthew Robert for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, James Andrew 03 June 2009 - 1
SHIELDS, Gavin Matthew Robert 14 June 2009 04 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 21 December 2019
CS01 - N/A 06 December 2018
MR04 - N/A 19 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 14 June 2018
MR01 - N/A 07 March 2018
MR04 - N/A 10 February 2018
AA - Annual Accounts 20 October 2017
MR01 - N/A 04 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 March 2016
SH03 - Return of purchase of own shares 10 February 2016
SH06 - Notice of cancellation of shares 15 January 2016
AD01 - Change of registered office address 11 September 2015
SH03 - Return of purchase of own shares 24 August 2015
SH06 - Notice of cancellation of shares 11 August 2015
AR01 - Annual Return 29 June 2015
SH06 - Notice of cancellation of shares 25 November 2014
SH03 - Return of purchase of own shares 25 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 12 December 2013
RESOLUTIONS - N/A 17 September 2013
SH06 - Notice of cancellation of shares 17 September 2013
SH03 - Return of purchase of own shares 17 September 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
SH01 - Return of Allotment of shares 01 July 2013
SH01 - Return of Allotment of shares 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
AR01 - Annual Return 14 June 2013
RESOLUTIONS - N/A 08 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 14 June 2011
RESOLUTIONS - N/A 17 May 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AD01 - Change of registered office address 05 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
RESOLUTIONS - N/A 01 July 2010
SH01 - Return of Allotment of shares 01 July 2010
RESOLUTIONS - N/A 27 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 May 2010
AD01 - Change of registered office address 06 May 2010
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Fully Satisfied

N/A

A registered charge 26 July 2017 Fully Satisfied

N/A

Rent deposit deed 04 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.