Company NameTurtle Diary Limited
Company StatusActive
Company Number01816342
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 10 months ago)
Previous NameFirsteight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(26 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed08 August 1996(12 years, 2 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed08 August 1996(12 years, 2 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed08 August 1996(12 years, 2 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Maurice Curtis Foster
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleManaging Director
Correspondence AddressWhite House Farm
Ivy Hatch
Sevenoaks
Kent
TN15 0NN
Director NameMr James Secker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleChartered Secretary
Correspondence AddressBerwyn 1 Links Close
Crowborough
East Sussex
TN6 1QW
Director NameMr Barry Victor Welch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address19 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Secretary NameMr James Secker
NationalityBritish
StatusResigned
Appointed10 April 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1995)
RoleCompany Director
Correspondence AddressBerwyn 1 Links Close
Crowborough
East Sussex
TN6 1QW
Director NameMr Denis Conlon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1995)
RolePublisher
Correspondence AddressWoodstock Westmore Road
Tatsfield
Westerham
Kent
TN16 2BJ
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NamePaul Manuel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 1996)
RoleCS
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 1996)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed05 October 1995(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 1996)
RoleCompany Director
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

19 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Statement of company's objects (2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 July 2010Appointment of Carl Adrian as a director (3 pages)
5 July 2010Appointment of Carl Adrian as a director (3 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
26 June 2006Return made up to 30/04/06; full list of members (2 pages)
26 June 2006Return made up to 30/04/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
26 October 2002Full accounts made up to 31 December 2001 (10 pages)
26 October 2002Full accounts made up to 31 December 2001 (10 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Full accounts made up to 31 December 1999 (11 pages)
22 May 2001Full accounts made up to 31 December 1999 (11 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
18 May 1999Return made up to 30/04/99; full list of members (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
27 May 1997Return made up to 01/05/97; full list of members (5 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (2 pages)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned;director resigned (1 page)
24 June 1996Full accounts made up to 31 December 1995 (9 pages)
24 June 1996Full accounts made up to 31 December 1995 (9 pages)
2 June 1996Return made up to 01/05/96; full list of members (8 pages)
2 June 1996Return made up to 01/05/96; full list of members (8 pages)
30 April 1996Return made up to 10/04/96; full list of members (8 pages)
30 April 1996Return made up to 10/04/96; full list of members (8 pages)
19 October 1995Director resigned (6 pages)
19 October 1995New secretary appointed (4 pages)
19 October 1995Registered office changed on 19/10/95 from: morgan-grampian house 30 calderwood street london SE18 6QH (1 page)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New secretary appointed (4 pages)
19 October 1995Registered office changed on 19/10/95 from: morgan-grampian house 30 calderwood street london SE18 6QH (1 page)
19 October 1995Secretary resigned (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Secretary resigned (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Director resigned (6 pages)
18 May 1995Full accounts made up to 31 December 1994 (9 pages)
18 May 1995Full accounts made up to 31 December 1994 (9 pages)
25 April 1995Return made up to 10/04/95; full list of members (14 pages)
25 April 1995Return made up to 10/04/95; full list of members (14 pages)