Background WavePink WaveYellow Wave

TWYFORD TOTS LIMITED (03504356)

TWYFORD TOTS LIMITED (03504356) is an active UK company. incorporated on 4 February 1998. with registered office in Lytham St. Annes. The company operates in the Education sector, engaged in primary education. TWYFORD TOTS LIMITED has been registered for 28 years. Current directors include HARVEY-JONES, Karen Louise.

Company Number
03504356
Status
active
Type
ltd
Incorporated
4 February 1998
Age
28 years
Address
327 Clifton Drive South, Lytham St. Annes, FY8 1HN
Industry Sector
Education
Business Activity
Primary education
Directors
HARVEY-JONES, Karen Louise
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWYFORD TOTS LIMITED

TWYFORD TOTS LIMITED is an active company incorporated on 4 February 1998 with the registered office located in Lytham St. Annes. The company operates in the Education sector, specifically engaged in primary education. TWYFORD TOTS LIMITED was registered 28 years ago.(SIC: 85200)

Status

active

Active since 28 years ago

Company No

03504356

LTD Company

Age

28 Years

Incorporated 4 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

327 Clifton Drive South Lytham St. Annes, FY8 1HN,

Timeline

6 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Oct 13
Director Left
May 16
Funding Round
May 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARVEY-JONES, Karen Louise

Active
Windyridge Lower Common, ShrewsburySY5 8HB
Secretary
Appointed 26 Feb 1998

HARVEY-JONES, Karen Louise

Active
Windyridge Lower Common, ShrewsburySY5 8HB
Born April 1970
Director
Appointed 26 Feb 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 04 Feb 1998
Resigned 04 Feb 1998

EDWARDS, David

Resigned
Lower Common, ShrewsburySY5 8HB
Born May 1961
Director
Appointed 01 Oct 2013
Resigned 12 May 2016

JONES, Christopher John

Resigned
The Furlongs, ShrewsburySY5 9GG
Born April 1943
Director
Appointed 26 Feb 1998
Resigned 16 Feb 2012

JONES, Margaret Helen

Resigned
The Furlongs, ShrewsburySY5 9GG
Born June 1947
Director
Appointed 26 Feb 1998
Resigned 16 Feb 2012

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 04 Feb 1998
Resigned 04 Feb 1998

Persons with significant control

1

Mrs Karen Louise Harvey-Jones

Active
Clifton Drive South, Lytham St. AnnesFY8 1HN
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
30 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
88(2)R88(2)R
Legacy
22 February 1999
288cChange of Particulars
Legacy
3 February 1999
225Change of Accounting Reference Date
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
287Change of Registered Office
Incorporation Company
4 February 1998
NEWINCIncorporation