Company NameTurro Ltd
DirectorsAndrew Peter Brindley-Guy and Joanna Kathryn Brindley-Guy
Company StatusActive
Company Number08924754
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Previous NameBrindley Guy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Peter Brindley-Guy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMs Joanna Kathryn Brindley-Guy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMr Akintokun Tobiloba Taiwo
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed01 October 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St. Marys Avenue
Swillington
Leeds
LS26 8UB

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Andrew Brindley
50.00%
Ordinary A
50 at £1Joanna Kathryn Guy
50.00%
Ordinary B

Financials

Year2014
Net Worth-£63,649
Cash£9,024
Current Liabilities£104,079

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 1 week ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

14 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
28 June 2022Director's details changed for Mr Andrew Peter Brindley on 28 June 2022 (2 pages)
28 June 2022Change of details for Miss Joanna Kathryn Guy as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Change of details for Mr Andrew Peter Brindley as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Director's details changed for Ms Joanna Kathryn Guy on 28 June 2022 (2 pages)
9 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
12 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
15 October 2020Registered office address changed from Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB England to 33 Park Place Leeds LS1 2RY on 15 October 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 July 2019Registered office address changed from Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 25 July 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 October 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 18 October 2018 (2 pages)
5 April 2018Termination of appointment of Akintokun Tobiloba Taiwo as a director on 5 April 2018 (1 page)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 January 2017Registered office address changed from 4225 Park Approach Rubicon Square, Thorpe Park Leeds LS15 8GB to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 4225 Park Approach Rubicon Square, Thorpe Park Leeds LS15 8GB to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 18 January 2017 (1 page)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 October 2015Appointment of Mr Akintokun Tobiloba Taiwo as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Akintokun Tobiloba Taiwo as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Akintokun Tobiloba Taiwo as a director on 1 October 2015 (2 pages)
6 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
6 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from 4225 Park Approach Rubicon Square Leeds LS15 8GB England to 4225 Park Approach Rubicon Square, Thorpe Park Leeds LS15 8GB on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 4225 Park Approach Rubicon Square Leeds LS15 8GB England to 4225 Park Approach Rubicon Square, Thorpe Park Leeds LS15 8GB on 12 March 2015 (1 page)
19 August 2014Change of name notice (2 pages)
19 August 2014Company name changed brindley guy LTD\certificate issued on 19/08/14 (2 pages)
19 August 2014Company name changed brindley guy LTD\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-07-29
(2 pages)
19 August 2014Change of name notice (2 pages)
11 August 2014Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW United Kingdom to 4225 Park Approach Rubicon Square Leeds LS15 8GB on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW United Kingdom to 4225 Park Approach Rubicon Square Leeds LS15 8GB on 11 August 2014 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)