Background WavePink WaveYellow Wave

TW NCA LIMITED (05337687)

TW NCA LIMITED (05337687) is an active UK company. incorporated on 19 January 2005. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TW NCA LIMITED has been registered for 21 years. Current directors include GREEN, Christopher William, HINDMARSH, Katherine Elizabeth, HOLLAND, Abigail Louise and 1 others.

Company Number
05337687
Status
active
Type
ltd
Incorporated
19 January 2005
Age
21 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, Christopher William, HINDMARSH, Katherine Elizabeth, HOLLAND, Abigail Louise, PORTER, Amy Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TW NCA LIMITED

TW NCA LIMITED is an active company incorporated on 19 January 2005 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TW NCA LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05337687

LTD Company

Age

21 Years

Incorporated 19 January 2005

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

TWCP (STOCKPORT) HOLDINGS LIMITED
From: 27 August 2009To: 19 February 2014
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 19 January 2005To: 30 March 2011
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Left
Aug 19
Director Left
Oct 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

GREEN, Christopher William

Active
Turnpike Road, High WycombeHP12 3NR
Born October 1974
Director
Appointed 19 Feb 2014

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLAND, Abigail Louise

Active
Turnpike Road, High WycombeHP12 3NR
Born March 1976
Director
Appointed 19 Feb 2014

PORTER, Amy Joanne

Active
Turnpike Road, High WycombeHP12 3NR
Born April 1985
Director
Appointed 16 Jan 2026

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Nov 2019
Resigned 29 Nov 2023

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 19 Feb 2014
Resigned 01 Nov 2019

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 15 Jul 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 20 Jan 2005
Resigned 27 May 2005

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Jan 2009
Resigned 19 Feb 2014

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 19 Jan 2005
Resigned 20 Jan 2005

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 09 Dec 2008
Resigned 17 Jul 2015

CARNEY, Christopher

Resigned
KT10
Born May 1974
Director
Appointed 09 Dec 2008
Resigned 04 Feb 2010

CHANDRAN, Vikranth

Resigned
Carlton Avenue East, LondonHA9 8QB
Born May 1977
Director
Appointed 04 Feb 2010
Resigned 01 Dec 2014

GREEN, Alex David

Resigned
Turnpike Road, High WycombeHP12 3NR
Born February 1981
Director
Appointed 19 Feb 2014
Resigned 19 Jan 2026

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 19 Mar 2014
Resigned 09 Dec 2024

MILLER, Rachel Mary

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1977
Director
Appointed 19 Feb 2014
Resigned 19 Jul 2019

PARKER, Guy Trevor

Resigned
Cann Lane North, Appleton WarringtonWA4 5NF
Born November 1960
Director
Appointed 03 Jul 2007
Resigned 06 Mar 2008

SMITH, David Edward

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born April 1968
Director
Appointed 19 Feb 2014
Resigned 31 Oct 2014

TAYLOR, Roger

Resigned
23 Belvedere House, WeybridgeKT13 9XY
Born July 1947
Director
Appointed 03 Jul 2007
Resigned 02 May 2008

THORNLEY, Sarah Judith

Resigned
Turnpike Road, High WycombeHP12 3NR
Born June 1985
Director
Appointed 01 Dec 2014
Resigned 10 Oct 2019

WILBY, Anthony

Resigned
The Waveney, NestonCH64 3SF
Born August 1952
Director
Appointed 20 Jan 2005
Resigned 03 Jul 2007

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 19 Jan 2005
Resigned 20 Jan 2005

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Certificate Re Registration Unlimited To Limited
27 August 2009
CERT1CERT1
Re Registration Memorandum Articles
27 August 2009
MARMAR
Legacy
27 August 2009
5151
Resolution
27 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288cChange of Particulars
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Memorandum Articles
7 March 2005
MEM/ARTSMEM/ARTS
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Incorporation Company
19 January 2005
NEWINCIncorporation