CompanyTrack
T

TURNMILL TOPCO LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
T

TURNMILL TOPCO LIMITED

Other business support service activities n.e.c.

Founded 30 Jan 2024 Active London, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 15 Jul 2025
Confirmation Statement Submitted 3 Mar 2025
Net assets £-5.70M
Total assets £0.00
Total Liabilities £-22.92M
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

32-38 Saffron Hill London EC1N 8FH England

Credit Report

Discover TURNMILL TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£1.80M

Net Assets

-£5.70M

Total Liabilities

-£22.92M

Turnover

£9.05M

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 25,624 Shares £40k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Sept 202425,624£40k£1.56

Officers

Officers

5 active
Status
Adam Stephen LewisDirectorBritishUnited Kingdom4430 Jan 2024Active
Alexander Masaaki JohnsonDirectorBritishEngland4719 Feb 2024Active
Emily HickleyDirectorBritishUnited Kingdom3330 Jan 2024Active
Rupert James LevyDirectorBritishEngland5819 Feb 2024Active
Simon KimbleDirectorBritishEngland6219 Feb 2024Active

Shareholders

Shareholders (34)

Sonia Johnson
9.0%
1,183,8033 Mar 2025
Sonia Johnson
0.3%
38,9053 Mar 2025
Victoria Behn
0.1%
12,8123 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Horizon Capital Ii Gp Llp

United Kingdom

Active
Notified 30 Jan 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

HORIZON CAPITAL II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL LLP united kingdom
TURNMILL TOPCO LIMITED Current Company
TURNMILL HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(43 pages)
3 Mar 2025Confirmation StatementConfirmation statement made on 2025-01-29 with updatesView(6 pages)
6 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Sept 2024CapitalAllotment of shares (GBP 11,990,530.36) on 2024-09-06View(7 pages)
10 May 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
15 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

3 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-01-29 with updates

6 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Sept 2024 Capital

Allotment of shares (GBP 11,990,530.36) on 2024-09-06

10 May 2024 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 15 Jul 2025

Confirmation statement made on 2025-01-29 with updates

11 months ago on 3 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Jan 2025

Allotment of shares (GBP 11,990,530.36) on 2024-09-06

1 years ago on 9 Sept 2024

Certificate Change Of Name Company

1 years ago on 10 May 2024