Background WavePink WaveYellow Wave

TWICE2MUCH LIMITED (04880528)

TWICE2MUCH LIMITED (04880528) is an active UK company. incorporated on 28 August 2003. with registered office in Winnersh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TWICE2MUCH LIMITED has been registered for 22 years. Current directors include CUSHION, Andrew.

Company Number
04880528
Status
active
Type
ltd
Incorporated
28 August 2003
Age
22 years
Address
7 Winnersh Fields, Winnersh, RG41 5QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUSHION, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWICE2MUCH LIMITED

TWICE2MUCH LIMITED is an active company incorporated on 28 August 2003 with the registered office located in Winnersh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TWICE2MUCH LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04880528

LTD Company

Age

22 Years

Incorporated 28 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 28 August 2025 (7 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

7 Winnersh Fields Gazelle Close Winnersh, RG41 5QS,

Previous Addresses

7 Gazelle Close Winnersh Wokingham Berkshire RG41 5QS
From: 25 March 2015To: 7 November 2017
7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT
From: 28 August 2003To: 25 March 2015
Timeline

8 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DONNELLY, Kate Elizabeth

Active
Gazelle Close, Winnersh WokinghamRG41 5QS
Secretary
Appointed 24 Oct 2019

CUSHION, Andrew

Active
Merrifield Close, ReadingRG6 4BN
Born December 1963
Director
Appointed 28 Aug 2003

DONNELLY, Kate Elizabeth

Resigned
Gazelle Close, ReadingRG41 5QS
Secretary
Appointed 25 Aug 2008
Resigned 23 Oct 2019

LESSER, Melvyn Phillip

Resigned
25 Murray Crescent, PinnerHA5 3QF
Secretary
Appointed 28 Aug 2003
Resigned 25 Aug 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Aug 2003
Resigned 28 Aug 2003

FERNANDES, Philip Francis Xavier

Resigned
57 Woodstock Grove, LondonW12 8LG
Born May 1953
Director
Appointed 25 Aug 2008
Resigned 20 Mar 2015

FERNANDES, Simone Andrea

Resigned
57a Woodstock Grove, LondonW12 8LG
Born July 1958
Director
Appointed 28 Aug 2003
Resigned 10 Oct 2008

LESSER, Melvyn Phillip

Resigned
25 Murray Crescent, PinnerHA5 3QF
Born December 1945
Director
Appointed 28 Aug 2003
Resigned 25 Aug 2008

MCGOWAN, Paul Patrick

Resigned
372 Queenstown Road, LondonSW8 4NT
Born January 1962
Director
Appointed 10 Oct 2008
Resigned 20 Mar 2015

PEPPER, Andrew John

Resigned
Little Frenche's Farmhouse, Crawley DownRH10 3EG
Born June 1968
Director
Appointed 10 Oct 2008
Resigned 11 Oct 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Aug 2003
Resigned 28 Aug 2003

Persons with significant control

1

Mr Andrew Cushion

Active
Lower Earley, ReadingRG6 4BN
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
2 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Termination Director Company
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
12 May 2010
MG02MG02
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
190190
Legacy
24 September 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
29 June 2005
88(2)R88(2)R
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Incorporation Company
28 August 2003
NEWINCIncorporation