Turner Bidco Limited LONDON


Founded in 2014, Turner Bidco, classified under reg no. 08968359 is an active company. Currently registered at The Harlequin Building SE1 0HR, London the company has been in the business for ten years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2014-04-04 Turner Bidco Limited is no longer carrying the name Turner Midco.

At the moment there are 2 directors in the the company, namely Thomas H. and John-Paul S.. In addition one secretary - Thomas H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joanna W. who worked with the the company until 20 December 2017.

Turner Bidco Limited Address / Contact

Office Address The Harlequin Building
Office Address2 65 Southwark Street
Town London
Post code SE1 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08968359
Date of Incorporation Mon, 31st Mar 2014
Industry Business and domestic software development
Industry Web portals
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Thomas H.

Position: Secretary

Appointed: 23 January 2018

Thomas H.

Position: Director

Appointed: 23 January 2018

John-Paul S.

Position: Director

Appointed: 03 March 2016

Joanna W.

Position: Director

Appointed: 21 December 2014

Resigned: 20 December 2017

Joanna W.

Position: Secretary

Appointed: 21 December 2014

Resigned: 20 December 2017

Anne S.

Position: Director

Appointed: 27 June 2014

Resigned: 19 February 2016

Thomas W.

Position: Director

Appointed: 11 June 2014

Resigned: 13 February 2020

Squire Sanders Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2014

Resigned: 11 June 2014

Peter C.

Position: Director

Appointed: 31 March 2014

Resigned: 11 June 2014

Squire Sanders Directors Limited

Position: Corporate Director

Appointed: 31 March 2014

Resigned: 11 June 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Turner Topco Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Turner Topco Limited

The Harlequin Building 6th Floor, 65 Southwark Street, London, SE1 0HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 8968154
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Turner Midco April 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Current Assets10 619 90312 198 175
Debtors10 619 90312 198 175
Net Assets Liabilities-17 320 882-21 894 358
Other
Accrued Liabilities Deferred Income513 679487 771
Administrative Expenses1 287 7001 387 120
Amounts Owed By Subsidiaries9 861 76811 679 463
Amounts Owed To Group Undertakings18 398 35920 109 912
Bank Borrowings13 608 29714 678 575
Bank Borrowings Overdrafts12 559 97113 897 495
Creditors45 658 32450 391 673
Deferred Tax Asset Debtors152101
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences12351
Further Item Tax Increase Decrease Component Adjusting Items634 985645 207
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings773 762869 835
Interest Income From Group Undertakings Participating Interests58 692165 028
Interest Paid To Group Undertakings751 775592 437
Interest Payable Similar Charges Finance Costs4 514 9154 770 598
Investments Fixed Assets37 677 90337 677 903
Investments In Subsidiaries37 677 90337 677 903
Operating Profit Loss187 46732 145
Other Interest Expense2 989 3783 308 326
Other Interest Receivable Similar Income Finance Income58 692165 028
Other Remaining Borrowings33 098 35336 494 178
Pension Other Post-employment Benefit Costs Other Pension Costs 23 100
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income518 611279 238
Profit Loss-4 268 879-4 573 476
Profit Loss On Ordinary Activities Before Tax-4 268 756-4 573 425
Social Security Costs 201 352
Staff Costs Employee Benefits Expense 1 360 078
Tax Increase Decrease Arising From Group Relief Tax Reconciliation171 957219 543
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-14-6
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 2594 258
Tax Tax Credit On Profit Or Loss On Ordinary Activities12351
Total Assets Less Current Liabilities28 337 44228 497 315
Total Borrowings46 706 65051 172 753
Turnover Revenue1 475 1671 419 265
Voting Power In Subsidiary If Different From Ownership Interest Percent 100
Wages Salaries 1 135 626

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 27th, June 2023
Free Download (17 pages)

Company search

Advertisements