Turnitin Uk Ltd NEWCASTLE UPON TYNE


Turnitin Uk started in year 2010 as Private Limited Company with registration number 07321841. The Turnitin Uk company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 6th Floor, Wellbar Central. Postal code: NE1 4TD. Since Wed, 20th May 2015 Turnitin Uk Ltd is no longer carrying the name Iparadigms Europe.

At present there are 3 directors in the the firm, namely Peter R., Hazel-Ann J. and Chris C.. In addition 2 active secretaries, Hazel-Ann J. and Giles K. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Turnitin Uk Ltd Address / Contact

Office Address 6th Floor, Wellbar Central
Office Address2 36 Gallowgate
Town Newcastle Upon Tyne
Post code NE1 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07321841
Date of Incorporation Wed, 21st Jul 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Peter R.

Position: Director

Appointed: 13 December 2022

Hazel-Ann J.

Position: Secretary

Appointed: 17 June 2022

Hazel-Ann J.

Position: Director

Appointed: 17 June 2022

Giles K.

Position: Secretary

Appointed: 16 December 2020

Chris C.

Position: Director

Appointed: 21 July 2010

Jane F.

Position: Secretary

Appointed: 10 August 2020

Resigned: 17 September 2021

George M.

Position: Director

Appointed: 04 August 2020

Resigned: 01 August 2022

Caitlin H.

Position: Director

Appointed: 05 December 2019

Resigned: 28 February 2020

Robert W.

Position: Director

Appointed: 20 May 2015

Resigned: 01 October 2019

William M.

Position: Director

Appointed: 26 August 2014

Resigned: 05 August 2016

Mark C.

Position: Director

Appointed: 19 August 2013

Resigned: 31 July 2014

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 24 August 2010

Resigned: 31 December 2020

Patrick S.

Position: Director

Appointed: 21 July 2010

Resigned: 19 August 2013

Vishnu M.

Position: Director

Appointed: 21 July 2010

Resigned: 31 July 2014

George M.

Position: Secretary

Appointed: 21 July 2010

Resigned: 24 August 2010

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As BizStats researched, there is Thomas S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Victor G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael N., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas S.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor G.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael N.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven N.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel N.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnitin, Llc

111 Broadway, Oakland, California, 94607, United States

Legal authority State Of California
Legal form Corporate
Country registered California
Place registered California, United States
Registration number 200108510061
Notified on 22 July 2016
Ceased on 22 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Iparadigms Europe May 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand737 4651 212 6322 182 775
Current Assets2 541 1814 129 2114 678 543
Debtors1 803 7162 916 5792 495 768
Net Assets Liabilities1 875 0282 434 10242 034 589
Other Debtors96 44545 654307 000
Property Plant Equipment306 251335 806298 155
Other
Audit Fees Expenses5 4505 6105 775
Accrued Liabilities555 8901 350 175 
Accumulated Depreciation Impairment Property Plant Equipment657 860811 860914 470
Additions Other Than Through Business Combinations Property Plant Equipment 232 583116 962
Administration Support Average Number Employees 124153
Administrative Expenses 8 944 21310 162 408
Amounts Owed By Related Parties1 492 1572 745 958 
Amounts Owed To Related Parties  2 132
Applicable Tax Rate 1919
Average Number Employees During Period101124153
Comprehensive Income Expense 559 074305 967
Creditors822 2981 754 509385 738
Current Tax For Period 130 38481 162
Deferred Tax Assets 2 8654 854
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -5 3395 339
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -5 3251 619
Deferred Tax Liabilities 48 13551 743
Depreciation Expense Property Plant Equipment 191 777145 470
Disposals Decrease In Depreciation Impairment Property Plant Equipment -38 656-42 815
Disposals Property Plant Equipment -49 028-52 003
Finance Lease Liabilities Present Value Total  37 362
Financial Commitments Other Than Capital Commitments2 658 7181 574 309 
Financial Liabilities  348 376
Fixed Assets306 740336 29539 495 252
Gain Loss On Disposals Property Plant Equipment 5 31712 560
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss 6 118-321 484
Increase Decrease In Existing Provisions  1 619
Increase From Depreciation Charge For Year Property Plant Equipment 192 656145 425
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 521 220
Interest Income On Bank Deposits 1 076128
Interest Payable Similar Charges Finance Costs 5242 312
Investments Fixed Assets48948939 197 097
Investments In Subsidiaries48948939 197 097
Issue Equity Instruments  39 294 520
Loss On Financing Activities Due To Foreign Exchange Differences  41 092
Net Current Assets Liabilities1 718 8832 374 7023 203 589
Number Shares Issued Fully Paid 93 00193 003
Operating Profit Loss 683 109429 963
Other Creditors51 083113 26463 971
Other Finance Income  969
Other Interest Receivable Similar Income Finance Income 1 0761 097
Other Payables Accrued Expenses 1 350 175662 647
Ownership Interest In Subsidiary Percent 100100
Par Value Share  0
Pension Costs Defined Contribution Plan 211 964266 792
Prepayments215 114124 967264 493
Profit Loss 559 074305 967
Profit Loss On Ordinary Activities Before Tax 684 133388 748
Property Plant Equipment Gross Cost964 1111 147 6661 212 625
Provisions 276 895278 514
Provisions For Liabilities Balance Sheet Subtotal150 595276 895278 514
Revenue From Rendering Services 9 627 32210 592 371
Social Security Costs 578 198753 248
Staff Costs Employee Benefits Expense 6 483 3277 700 249
Taxation Social Security Payable110 728149 280343 466
Tax Decrease Increase From Effect Revenue Exempt From Taxation -167 
Tax Expense Credit Applicable Tax Rate 129 98573 862
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 5803 580
Tax Tax Credit On Profit Or Loss On Ordinary Activities 125 05982 781
Total Assets Less Current Liabilities2 025 6232 710 99742 698 841
Total Borrowings  37 362
Trade Creditors Trade Payables42 20758 455362 233
Turnover Revenue 9 627 32210 592 371
Wages Salaries 5 693 1656 680 209

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, January 2024
Free Download (59 pages)

Company search