Background WavePink WaveYellow Wave

TWISTED FISH LIMITED (03495557)

TWISTED FISH LIMITED (03495557) is an active UK company. incorporated on 20 January 1998. with registered office in Oxted. The company operates in the Information and Communication sector, engaged in business and domestic software development. TWISTED FISH LIMITED has been registered for 28 years. Current directors include BROOKES, Matthew John.

Company Number
03495557
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
Downsview House, Oxted, RH8 0QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROOKES, Matthew John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWISTED FISH LIMITED

TWISTED FISH LIMITED is an active company incorporated on 20 January 1998 with the registered office located in Oxted. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TWISTED FISH LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03495557

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Downsview House 141 - 143 Station Road East Oxted, RH8 0QE,

Previous Addresses

Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom
From: 4 March 2016To: 18 July 2022
21 Station Road West Oxted Surrey RH8 9EE England
From: 5 February 2016To: 4 March 2016
1 Stan Hill, Charlwood Horley Surrey RH6 0EP
From: 20 January 1998To: 5 February 2016
Timeline

10 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROOKES, Matthew John

Active
439 Richmond Road, TwickenhamTW1 2AG
Born December 1972
Director
Appointed 20 Jan 1998

BROOKES, Peter Julyan

Resigned
1 Stan Hill, HorleyRH6 0EP
Secretary
Appointed 20 Jan 1998
Resigned 13 Feb 2013

ROBERTS, David James

Resigned
439 Richmond Road, TwickenhamTW1 2AG
Secretary
Appointed 10 Mar 2022
Resigned 13 Nov 2023

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 20 Jan 1998

BROOKES, Nicola

Resigned
10 Church Terrace, RichmondTW10 6SE
Born March 1973
Director
Appointed 01 Feb 2008
Resigned 11 Apr 2022

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 20 Jan 1998
Resigned 20 Jan 1998

Persons with significant control

1

Mr Matthew John Brookes

Active
439 Richmond Road, TwickenhamTW1 2AG
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Group
14 February 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
14 February 2025
AAMDAAMD
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 March 2021
AAMDAAMD
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Legacy
25 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
2 February 2006
288cChange of Particulars
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 December 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
13 August 1998
225Change of Accounting Reference Date
Legacy
10 February 1998
287Change of Registered Office
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Incorporation Company
20 January 1998
NEWINCIncorporation