Turtl Surf & Immerse Limited LONDON


Founded in 2014, Turtl Surf & Immerse, classified under reg no. 09142724 is an active company. Currently registered at 22 - 25 Farringdon Street EC4A 4AB, London the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 7 directors in the the firm, namely Stuart D., Uthishtan R. and Dominic V. and others. In addition one secretary - Susan C. - is with the company. As of 27 April 2024, there were 4 ex directors - Paula R., Lesley L. and others listed below. There were no ex secretaries.

Turtl Surf & Immerse Limited Address / Contact

Office Address 22 - 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09142724
Date of Incorporation Tue, 22nd Jul 2014
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Stuart D.

Position: Director

Appointed: 01 August 2022

Uthishtan R.

Position: Director

Appointed: 06 September 2021

Dominic V.

Position: Director

Appointed: 23 August 2018

Susan C.

Position: Secretary

Appointed: 20 October 2015

Ben M.

Position: Director

Appointed: 31 March 2015

Susan C.

Position: Director

Appointed: 31 March 2015

Mark A.

Position: Director

Appointed: 31 March 2015

Nicholas M.

Position: Director

Appointed: 22 July 2014

Paula R.

Position: Director

Appointed: 23 January 2018

Resigned: 31 May 2018

Lesley L.

Position: Director

Appointed: 31 March 2015

Resigned: 20 October 2015

Matthew G.

Position: Director

Appointed: 15 September 2014

Resigned: 11 December 2014

Mark S.

Position: Director

Appointed: 22 July 2014

Resigned: 01 August 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Nicholas M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas M.

Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth353 507
Balance Sheet
Cash Bank In Hand228 455
Current Assets412 375
Debtors183 920
Tangible Fixed Assets4 520
Reserves/Capital
Called Up Share Capital1 211
Profit Loss Account Reserve-22 553
Shareholder Funds353 507
Other
Creditors Due Within One Year63 388
Net Current Assets Liabilities348 987
Number Shares Allotted1 211 428
Par Value Share0
Share Capital Allotted Called Up Paid1 211
Share Premium Account374 849
Tangible Fixed Assets Additions5 714
Tangible Fixed Assets Cost Or Valuation5 714
Tangible Fixed Assets Depreciation1 194
Tangible Fixed Assets Depreciation Charged In Period1 194
Total Assets Less Current Liabilities353 507

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (38 pages)

Company search

Advertisements