Company NameThe Turtle Partnership Limited
Company StatusActive
Company Number03746103
CategoryPrivate Limited Company
Incorporation Date6 April 1999(24 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGabriella Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Windmill Road
Hampton
Middlesex
TW12 1QS
Director NameTim Giles Derby Davis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Windmill Road
Hampton
Middlesex
TW12 1QS
Director NameMichael Edward Hartley Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Craven Road
Inkpen
Hungerford
Berkshire
RG17 9DX
Secretary NameMr Graham Hedley
NationalityBritish
StatusCurrent
Appointed06 April 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Chesterton Court
Horsham
West Sussex
RH13 6SP
Director NameSusan Mary Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleIT Consultant
Correspondence Address5 Brockenhurst
West Molesey
Surrey
KT8 2HJ
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitetheturtlepartnership.com

Location

Registered Address167 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£51,939
Cash£24,474
Current Liabilities£50,560

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

21 July 2000Delivered on: 26 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 April 2023Micro company accounts made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
19 January 2022Registered office address changed from Third Floor, Regal House 70 London Road Twickenham TW1 3QS to 167 Great Portland Street 5th Floor London W1W 5PF on 19 January 2022 (1 page)
16 June 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
19 April 2021Micro company accounts made up to 31 March 2021 (9 pages)
13 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
26 May 2018Micro company accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
19 May 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
19 May 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
18 May 2016Secretary's details changed for Mr Graham Hedley on 26 May 2015 (1 page)
18 May 2016Secretary's details changed for Mr Graham Hedley on 26 May 2015 (1 page)
18 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,200
(6 pages)
18 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,200
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,200
(6 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,200
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 April 2014Registered office address changed from Hofer House, 185 Uxbridge Road Hampton Middlesex TW12 1BD on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Hofer House, 185 Uxbridge Road Hampton Middlesex TW12 1BD on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Hofer House, 185 Uxbridge Road Hampton Middlesex TW12 1BD on 4 April 2014 (1 page)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,200
(6 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,200
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Director's details changed for Michael Edward Hartley Smith on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Michael Edward Hartley Smith on 1 March 2013 (2 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
2 April 2013Director's details changed for Michael Edward Hartley Smith on 1 March 2013 (2 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Secretary's details changed for Mr Graham Hedley on 1 December 2011 (2 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
20 April 2012Secretary's details changed for Mr Graham Hedley on 1 December 2011 (2 pages)
20 April 2012Secretary's details changed for Mr Graham Hedley on 1 December 2011 (2 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
6 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Director's details changed for Gabriella Davis on 29 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Edward Hartley Smith on 29 March 2010 (2 pages)
15 April 2010Director's details changed for Tim Giles Derby Davis on 29 March 2010 (2 pages)
15 April 2010Director's details changed for Gabriella Davis on 29 March 2010 (2 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Michael Edward Hartley Smith on 29 March 2010 (2 pages)
15 April 2010Director's details changed for Tim Giles Derby Davis on 29 March 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 29/03/09; full list of members (5 pages)
20 April 2009Return made up to 29/03/09; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 29/03/08; full list of members (5 pages)
12 May 2008Return made up to 29/03/08; full list of members (5 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 April 2007Secretary's particulars changed (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Registered office changed on 02/04/07 from: hofer house 185 uxbridge road hampton middlesex TW22 1BD (1 page)
2 April 2007Registered office changed on 02/04/07 from: hofer house 185 uxbridge road hampton middlesex TW22 1BD (1 page)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(8 pages)
4 April 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(8 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 06/04/05; full list of members (4 pages)
12 April 2005Return made up to 06/04/05; full list of members (4 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 April 2003Return made up to 06/04/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2003Return made up to 06/04/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 May 2002Return made up to 06/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2002Return made up to 06/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 May 2001Return made up to 06/04/01; full list of members (8 pages)
25 May 2001Return made up to 06/04/01; full list of members (8 pages)
25 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
9 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 1999Ad 05/05/99--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
10 May 1999Ad 05/05/99--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 2 cathedral road cardiff CF11 9RZ (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 2 cathedral road cardiff CF11 9RZ (1 page)
21 April 1999New director appointed (2 pages)
6 April 1999Incorporation (15 pages)
6 April 1999Incorporation (15 pages)