Background WavePink WaveYellow Wave

TWI LIMITED (03859442)

TWI LIMITED (03859442) is an active UK company. incorporated on 14 October 1999. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. TWI LIMITED has been registered for 26 years. Current directors include GREGORY, Jason, GUMBLE, Caroline Olive Mary, Dr, LEE, Malcolm Timothy and 3 others.

Company Number
03859442
Status
active
Type
ltd
Incorporated
14 October 1999
Age
26 years
Address
Bevan Braithwaite Building Granta Park, Cambridge, CB21 6AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREGORY, Jason, GUMBLE, Caroline Olive Mary, Dr, LEE, Malcolm Timothy, STEWART, Leonie, WOOLLIN, Paul, Dr, WRATHMALL, David Dowell
SIC Codes
68209, 71122, 72190, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWI LIMITED

TWI LIMITED is an active company incorporated on 14 October 1999 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. TWI LIMITED was registered 26 years ago.(SIC: 68209, 71122, 72190, 85590)

Status

active

Active since 26 years ago

Company No

03859442

LTD Company

Age

26 Years

Incorporated 14 October 1999

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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

FELTONIA LIMITED
From: 14 October 1999To: 14 December 1999
Contact
Address

Bevan Braithwaite Building Granta Park Great Abington Cambridge, CB21 6AL,

Previous Addresses

T W I Granta Park Great Abington Cambridge Cambridgeshire CB1 6AL
From: 14 October 1999To: 11 November 2010
Timeline

41 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Oct 10
Loan Secured
Oct 13
Director Joined
May 16
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
31
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

GREGORY, Jason

Active
Granta Park, CambridgeCB21 6AL
Born June 1973
Director
Appointed 07 Oct 2025

GUMBLE, Caroline Olive Mary, Dr

Active
Granta Park, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

LEE, Malcolm Timothy

Active
Granta Park, CambridgeCB21 6AL
Born September 1982
Director
Appointed 29 Sept 2025

STEWART, Leonie

Active
Granta Park, CambridgeCB21 6AL
Born February 1971
Director
Appointed 21 Oct 2022

WOOLLIN, Paul, Dr

Active
Granta Park, CambridgeCB21 6AL
Born March 1963
Director
Appointed 01 Jan 2020

WRATHMALL, David Dowell

Active
Granta Park, CambridgeCB21 6AL
Born December 1965
Director
Appointed 29 Apr 2024

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Secretary
Appointed 23 Dec 1999
Resigned 19 Aug 2010

LEECH, Gillian Astrid

Resigned
Granta Park, CambridgeCB21 6AL
Secretary
Appointed 19 Aug 2010
Resigned 01 Jan 2020

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Secretary
Appointed 10 Nov 1999
Resigned 23 Dec 1999

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 14 Oct 1999
Resigned 10 Nov 1999

ARCHER, Rebecca

Resigned
Granta Park, CambridgeCB21 6AL
Born May 1991
Director
Appointed 19 Apr 2021
Resigned 15 Jun 2021

ASLAM, Shahid Abbass

Resigned
Granta Park, CambridgeCB21 6AL
Born March 1967
Director
Appointed 01 Feb 2020
Resigned 21 May 2024

GAN, Tat-Hean

Resigned
Granta Park, CambridgeCB21 6AL
Born July 1976
Director
Appointed 01 Mar 2020
Resigned 29 Jul 2024

HASNAIN, Zafar

Resigned
Granta Park, CambridgeCB21 6AL
Born October 1965
Director
Appointed 02 Jan 2020
Resigned 01 Jan 2021

HILL, John Thomas

Resigned
Granta Park, CambridgeCB21 6AL
Born February 1962
Director
Appointed 18 Apr 2022
Resigned 30 Jun 2025

KHALID, Aamir

Resigned
Granta Park, CambridgeCB21 6AL
Born December 1964
Director
Appointed 01 Feb 2019
Resigned 01 May 2024

LEECH, Gillian Astrid

Resigned
Granta Park, CambridgeCB21 6AL
Born November 1963
Director
Appointed 17 May 2016
Resigned 01 Jan 2020

MALEKI, Shervin

Resigned
Granta Park, CambridgeCB21 6AL
Born March 1979
Director
Appointed 01 Jan 2020
Resigned 12 May 2023

RUSSELL, Mike

Resigned
Granta Park, CambridgeCB21 6AL
Born August 1974
Director
Appointed 01 Jan 2020
Resigned 21 Oct 2022

SHI, Gongqi

Resigned
Granta Park, CambridgeCB21 6AL
Born January 1963
Director
Appointed 01 Jan 2020
Resigned 01 Jun 2022

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Born December 1949
Director
Appointed 10 Nov 1999
Resigned 23 Dec 1999

STEWART, Leonie

Resigned
Granta Park, CambridgeCB21 6AL
Born February 1971
Director
Appointed 16 Jul 2021
Resigned 21 Oct 2022

WIESNER, Christoph Stefan

Resigned
Granta Park, CambridgeCB21 6AL
Born July 1962
Director
Appointed 30 Sept 2010
Resigned 31 Jan 2019

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born December 1949
Director
Appointed 10 Nov 1999
Resigned 23 Dec 1999

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 14 Oct 1999
Resigned 10 Nov 1999

THE WELDING INSTITUTE

Resigned
Granta Park, Great AbingtonCB21 6AL
Corporate director
Appointed 23 Dec 1999
Resigned 19 Jan 2021

Persons with significant control

7

1 Active
6 Ceased
Great Abington, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019

Mrs Gillian Astrid Leech

Ceased
Granta Park, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 19 Nov 2019

Mr Michael Jonathan Russell

Ceased
Granta Park, CambridgeCB21 6AL
Born August 1974

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 19 Nov 2019

Mr Paul Woollin

Ceased
Granta Park, CambridgeCB21 6AL
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 19 Nov 2019

Professor Aamir Khalid

Ceased
Granta Park, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 19 Nov 2019

Mr Christoph Stefan Wiesner

Ceased
Granta Park, CambridgeCB21 6AL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Feb 2019

Mr Gholamreza Razmjoo

Ceased
Granta Park, CambridgeCB21 6AL
Born November 1956

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Resolution
3 September 2021
RESOLUTIONSResolutions
Memorandum Articles
3 September 2021
MAMA
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Memorandum Articles
25 June 2019
MAMA
Resolution
25 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2019
CC04CC04
Legacy
13 February 2019
ANNOTATIONANNOTATION
Legacy
11 February 2019
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Corporate Director Company With Change Date
11 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
225Change of Accounting Reference Date
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
123Notice of Increase in Nominal Capital
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
287Change of Registered Office
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Incorporation Company
14 October 1999
NEWINCIncorporation