About

Registered Number: 05069606
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Interchange Business Park, 2 Robinson Way, Portsmouth, PO3 5QD,

 

Founded in 2004, Twistedpair Ltd have registered office in Portsmouth. We don't know the number of employees at the business. The current directors of the business are listed as Hall, Oliver Alexander Stronach, Judd, James Grant, Parker, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Oliver Alexander Stronach 01 November 2019 - 1
JUDD, James Grant 10 March 2004 22 June 2004 1
PARKER, Michael 22 March 2004 22 June 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 April 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 30 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 31 May 2013
CH03 - Change of particulars for secretary 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
287 - Change in situation or address of Registered Office 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
363a - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 01 August 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
363s - Annual Return 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
CERTNM - Change of name certificate 16 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
CERTNM - Change of name certificate 28 June 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
225 - Change of Accounting Reference Date 06 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.