Company NameTurn Sq Ltd
DirectorsPeter David Reid and Daniel John Yardley
Company StatusActive
Company Number08840663
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Matthew Bayfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gordondale Road
London
SW19 8EN
Director NameMr Mark Christopher South
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2015(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2021)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Ashish Shah
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(3 years after company formation)
Appointment DurationResigned same day (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameMr Ashish Shah
StatusResigned
Appointed01 February 2017(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 July 2022Delivered on: 2 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 June 2020Delivered on: 30 June 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 28 February 2020 (22 pages)
11 September 2020Termination of appointment of Ashish Shah as a secretary on 11 September 2020 (1 page)
30 June 2020Registration of charge 088406630003, created on 24 June 2020 (41 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
17 October 2019Full accounts made up to 28 February 2019 (23 pages)
5 June 2019Sub-division of shares on 10 May 2019 (4 pages)
5 June 2019Change of share class name or designation (2 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 10/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 May 2019Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages)
20 May 2019Registration of charge 088406630002, created on 10 May 2019 (19 pages)
14 May 2019Registration of charge 088406630001, created on 10 May 2019 (38 pages)
31 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
18 June 2018Full accounts made up to 28 February 2018 (21 pages)
22 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
16 January 2018Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
16 January 2018Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
16 January 2018Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
16 January 2018Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
9 January 2018Notification of Msq Partners Ltd as a person with significant control on 22 March 2017 (2 pages)
9 January 2018Cessation of Matthew Bayfield as a person with significant control on 24 January 2017 (1 page)
9 January 2018Notification of Msq Partners Ltd as a person with significant control on 22 March 2017 (2 pages)
9 January 2018Cessation of Mark Christopher South as a person with significant control on 22 March 2017 (1 page)
9 January 2018Cessation of Matthew Bayfield as a person with significant control on 24 January 2017 (1 page)
9 January 2018Cessation of Mark Christopher South as a person with significant control on 22 March 2017 (1 page)
30 November 2017Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
30 November 2017Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
3 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 June 2017Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
12 June 2017Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
12 April 2017Termination of appointment of Ashish Shah as a director on 1 February 2017 (1 page)
12 April 2017Appointment of Mr Ashish Shah as a secretary on 1 February 2017 (2 pages)
12 April 2017Termination of appointment of Ashish Shah as a director on 1 February 2017 (1 page)
12 April 2017Appointment of Mr Ashish Shah as a secretary on 1 February 2017 (2 pages)
14 February 2017Cancellation of shares. Statement of capital on 24 January 2017
  • GBP 50
(4 pages)
14 February 2017Cancellation of shares. Statement of capital on 24 January 2017
  • GBP 50
(4 pages)
3 February 2017Appointment of Mr Ashish Shah as a director on 1 February 2017 (2 pages)
3 February 2017Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 90 Tottenham Court Road London W1T 4TJ on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Daniel John Yardley as a director on 1 February 2017 (2 pages)
3 February 2017Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 90 Tottenham Court Road London W1T 4TJ on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Ashish Shah as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Daniel John Yardley as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Peter David Reid as a director on 1 February 2017 (2 pages)
3 February 2017Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
3 February 2017Appointment of Mr Peter David Reid as a director on 1 February 2017 (2 pages)
3 February 2017Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
1 February 2017Purchase of own shares. (3 pages)
1 February 2017Purchase of own shares. (3 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
8 November 2016Director's details changed for Mr Mark South on 4 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Director's details changed for Mr Mark South on 4 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on 15 June 2016 (1 page)
27 April 2016Appointment of Mark South as a director on 4 March 2016 (3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 50
(4 pages)
27 April 2016Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 50
(4 pages)
27 April 2016Termination of appointment of Matthew Bayfield as a director on 4 March 2016 (2 pages)
27 April 2016Termination of appointment of Matthew Bayfield as a director on 4 March 2016 (2 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Appointment of Mr Mark South as a director on 4 April 2015 (2 pages)
21 April 2015Appointment of Mr Mark South as a director on 4 April 2015 (2 pages)
21 April 2015Appointment of Mr Mark South as a director on 4 April 2015 (2 pages)
23 February 2015Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
23 February 2015Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
18 July 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 July 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 100
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 100
(3 pages)
10 January 2014Incorporation (36 pages)
10 January 2014Incorporation (36 pages)