Warning: file_put_contents(c/ba46327042ac1e5c737a37d3ae45c7dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Twinforce Limited, W1G 9DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TWINFORCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Twinforce Limited. The company was founded 27 years ago and was given the registration number 03220955. The firm's registered office is in CAVENDISH SQUARE. You can find them at 4th Floor, 7/10 Chandos Street, Cavendish Square, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TWINFORCE LIMITED
Company Number:03220955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tall Trees 135, Hanging Hill Lane, Hutton, Brentwood, CM13 2HE

Secretary21 June 2008Active
Tall Trees 135, Hanging Hill Lane, Hutton, Brentwood, CM13 2HE

Secretary21 June 2008Active
Tall Trees, 135 Hanging Hill Lane, Hutton, Brentwood, CM13 2HE

Director24 July 1996Active
Villa 056 Parque Da Floresta, Vale Do Poco Budens, 8650 Vila Do Bispo, Portugal,

Secretary17 January 1997Active
39 Corsica Street, London, N5 1JT

Secretary24 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 July 1996Active
Tall Trees, 135 Hanging Hill Lane Hutton, Brentwood, CM13 2HE

Director24 July 1996Active
39 Corsica Street, London, N5 1JT

Director24 July 1996Active

People with Significant Control

Robert Southgate
Notified on:02 April 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Tall Trees 135 Hanging Hill Lane, Hutton, Brentwood, United Kingdom, CM13 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Victoria Woodford
Notified on:02 April 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Tall Trees 135 Hanging Hill Lane, Hutton, Brentwood, United Kingdom, CM13 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Southgate
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Hayles Leicester Limited, 39 Castle Street, Leicester, United Kingdom, LE1 5WN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Lynne Southgate
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Tall Trees, 135 Hanging Hill Lane, Brentwood, England, CM13 2HE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Address

Change registered office address company with date old address new address.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Miscellaneous

Legacy.

Download
2020-02-04Miscellaneous

Legacy.

Download
2020-02-04Miscellaneous

Legacy.

Download
2019-07-15Confirmation statement

Confirmation statement.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.