Company NameTWM Designs Limited
DirectorAmanda Talbot
Company StatusActive
Company Number05744863
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmanda Talbot
Date of BirthApril 1969 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed25 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleInterior Designer
Country of ResidenceSouth Africa
Correspondence AddressFlat 212
405 Kings Road
London
SW10 0BB
Secretary NameMr Paul Baxter
NationalityBritish
StatusCurrent
Appointed25 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Egmont Road
New Malden
Surrey
KT3 4AS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1 Egmont Road
New Malden
Surrey
KT3 4AS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

28 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page)
22 August 2017Secretary's details changed for Mr Paul Baxter on 17 March 2017 (1 page)
2 June 2017Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY to 1 Egmont Road New Malden Surrey KT3 4AS on 2 June 2017 (1 page)
18 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 April 2010Director's details changed for Amanda Jane Anne Talbot on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Amanda Jane Anne Talbot on 15 March 2010 (2 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 March 2009Return made up to 16/03/09; full list of members (3 pages)
20 March 2009Return made up to 16/03/09; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 April 2008Return made up to 16/03/08; full list of members (3 pages)
29 April 2008Return made up to 16/03/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 7 eton avenue new malden surrey KT3 5AY (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
16 January 2008Registered office changed on 16/01/08 from: 7 eton avenue new malden surrey KT3 5AY (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 16/03/07; full list of members (2 pages)
14 May 2007Return made up to 16/03/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 6.1 Ziggurat, 60-66 saffron hill london uk EC1N 8QX (1 page)
19 April 2007Registered office changed on 19/04/07 from: 6.1 Ziggurat, 60-66 saffron hill london uk EC1N 8QX (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Secretary resigned (1 page)
16 March 2006Incorporation (13 pages)
16 March 2006Incorporation (13 pages)