UKBizDB.co.uk

TWIZLER LIMITED

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

This company is commonly known as Twizler Limited. The company was founded 24 years ago and was given the registration number 04006304. The firm's registered office is in SEVENOAKS. You can find them at Unit 4 Hilltop Meadows Meadow Farm, Old London Road, Knockholt, Sevenoaks, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TWIZLER LIMITED
Company Number:04006304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 4 Hilltop Meadows Meadow Farm, Old London Road, Knockholt, Sevenoaks, Kent, England, TN14 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Knockholt, Sevenoaks, England, TN14 7JW

Director01 November 2022Active
Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Knockholt, Sevenoaks, England, TN14 7JW

Director01 July 2016Active
Redwood Tenterden Road, Rolvenden, Cranbrook, TN17 4NB

Secretary02 June 2000Active
Little Lawns, 63 The Avenue, Gravesend, DA11 0LX

Secretary02 June 2000Active
10 Stalham Court, Hempstead, Gillingham, ME7 3TF

Director02 June 2000Active
Paddocks View Park Avenue, Farnborough Park, Orpington, BR6 8LH

Director02 June 2000Active
133 Ufton Lane, Sittingbourne, ME10 1HJ

Director02 June 2000Active
Rosede, Old London Road, Knockholt, Sevenoaks, United Kingdom, TN147LU

Director08 December 2008Active
Redwood Tenterden Road, Rolvenden, Cranbrook, TN17 4NB

Director02 June 2000Active

People with Significant Control

Mr Oliver John Leonard Griffiths
Notified on:01 November 2022
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Sevenoaks, England, TN14 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jane Razina Hewitt
Notified on:01 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Sevenoaks, England, TN14 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laura Mary Margaret Murphy
Notified on:01 July 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Unit 4 Hilltop Meadows, Meadow Farm, Old London Road, Sevenoaks, England, TN14 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Change account reference date company previous shortened.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Accounts

Change account reference date company previous shortened.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.