TURTL SURF & IMMERSE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 09142724
Status Active
Incorporation Date 22 July 2014
Company Type Private Limited Company
Address 22 - 25 FARRINGDON STREET, LONDON, ENGLAND, EC4A 4AB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities, 63120 - Web portals
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Kemp House City Road London EC1V 2NX England to 22 - 25 Farringdon Street London EC4A 4AB on 7 February 2017; Director's details changed for Mr Mark Jonathon Sallows on 22 July 2014; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of TURTL SURF & IMMERSE LIMITED are www.turtlsurfimmerse.co.uk, and www.turtl-surf-immerse.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turtl Surf Immerse Limited is a Private Limited Company. The company registration number is 09142724. Turtl Surf Immerse Limited has been working since 22 July 2014. The present status of the company is Active. The registered address of Turtl Surf Immerse Limited is 22 25 Farringdon Street London England Ec4a 4ab. . COURT, Susan Catherine is a Secretary of the company. ASTBURY, Mark Harvey Ayrton is a Director of the company. COURT, Susan Catherine is a Director of the company. MASON, Nicholas Kingsley is a Director of the company. MCGILL, Ben Stuart is a Director of the company. SALLOWS, Mark Jonathon is a Director of the company. Director GRIFFITHS, Matthew Christopher has been resigned. Director LINDBERG, Lesley Jayne has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
COURT, Susan Catherine
Appointed Date: 20 October 2015

Director
ASTBURY, Mark Harvey Ayrton
Appointed Date: 31 March 2015
65 years old

Director
COURT, Susan Catherine
Appointed Date: 31 March 2015
55 years old

Director
MASON, Nicholas Kingsley
Appointed Date: 22 July 2014
41 years old

Director
MCGILL, Ben Stuart
Appointed Date: 31 March 2015
48 years old

Director
SALLOWS, Mark Jonathon
Appointed Date: 22 July 2014
60 years old

Resigned Directors

Director
GRIFFITHS, Matthew Christopher
Resigned: 11 December 2014
Appointed Date: 15 September 2014
52 years old

Director
LINDBERG, Lesley Jayne
Resigned: 20 October 2015
Appointed Date: 31 March 2015
59 years old

Persons With Significant Control

Mr Nicholas Kingsley Mason
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Jonathon Sallows
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURTL SURF & IMMERSE LIMITED Events

07 Feb 2017
Registered office address changed from Kemp House City Road London EC1V 2NX England to 22 - 25 Farringdon Street London EC4A 4AB on 7 February 2017
02 Aug 2016
Director's details changed for Mr Mark Jonathon Sallows on 22 July 2014
02 Aug 2016
Confirmation statement made on 22 July 2016 with updates
02 Aug 2016
Director's details changed for Mr Nicholas Kingsley Mason on 22 July 2014
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 21 more events
11 Dec 2014
Registered office address changed from Blackhamsley House Sway Road Brockenhurst Hampshire SO42 7SG England to Reeds Cottage Rhinefield Road Brockenhurst Hampshire SO42 7SQ on 11 December 2014
11 Dec 2014
Termination of appointment of Matthew Christopher Griffiths as a director on 11 December 2014
18 Sep 2014
Registered office address changed from Alvis & Company (Accountants) Limited 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom to Blackhamsley House Sway Road Brockenhurst Hampshire SO42 7SG on 18 September 2014
16 Sep 2014
Appointment of Mr Matthew Christopher Griffiths as a director on 15 September 2014
22 Jul 2014
Incorporation
Statement of capital on 2014-07-22
  • GBP 1,000