UKBizDB.co.uk

TWOFOLD LIMITED

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

This company is commonly known as Twofold Limited. The company was founded 23 years ago and was given the registration number 04043149. The firm's registered office is in BERKSHIRE. You can find them at 77 Milford Road, Reading, Berkshire, . This company's SIC code is 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment).

Company Information

Name:TWOFOLD LIMITED
Company Number:04043149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
  • 62012 - Business and domestic software development
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:77 Milford Road, Reading, Berkshire, RG1 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Milford Road, Reading, England, RG1 8LG

Director27 November 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 July 2000Active
17 Bix Common, Bix, Henley On Thames, RG9 6BS

Secretary01 October 2001Active
Flat 50 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Secretary12 December 2002Active
120 Kidmore End Road, Emmer Green, Reading, RG4 8SL

Secretary28 July 2000Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director28 July 2000Active
The Barn, Whites Farm, Swallowfield Road, Arborfield, Reading, RG2 9JY

Director28 July 2000Active
77 Milford Road, Reading, Berkshire, RG1 8LG

Director15 February 2007Active
17 Bix Common, Bix, Henley On Thames, RG9 6BS

Director27 November 2001Active
Flat 50 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Director28 July 2000Active
36 Westbrook Road, Reading, RG30 1LB

Director27 November 2001Active

People with Significant Control

Twofold Document Solutions Limited
Notified on:21 November 2018
Status:Active
Country of residence:England
Address:77, Milford Road, Reading, England, RG1 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phillip David Charnick
Notified on:21 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:77 Milford Road, Berkshire, RG1 8LG
Nature of control:
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Timothy Roger John Miller
Notified on:21 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:77 Milford Road, Berkshire, RG1 8LG
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Accounts

Change account reference date company current extended.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.