Background WavePink WaveYellow Wave

TWIN EMPLOYMENT AND TRAINING LIMITED (05914029)

TWIN EMPLOYMENT AND TRAINING LIMITED (05914029) is an active UK company. incorporated on 23 August 2006. with registered office in London. The company operates in the Education sector, engaged in educational support activities. TWIN EMPLOYMENT AND TRAINING LIMITED has been registered for 19 years. Current directors include FOX, Caroline Mary, FOX, Jacqueline Anne.

Company Number
05914029
Status
active
Type
ltd
Incorporated
23 August 2006
Age
19 years
Address
12 Lambarde Square, London, SE10 9GB
Industry Sector
Education
Business Activity
Educational support activities
Directors
FOX, Caroline Mary, FOX, Jacqueline Anne
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWIN EMPLOYMENT AND TRAINING LIMITED

TWIN EMPLOYMENT AND TRAINING LIMITED is an active company incorporated on 23 August 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. TWIN EMPLOYMENT AND TRAINING LIMITED was registered 19 years ago.(SIC: 85600)

Status

active

Active since 19 years ago

Company No

05914029

LTD Company

Age

19 Years

Incorporated 23 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

TWIN RECRUITMENT LIMITED
From: 23 August 2006To: 19 June 2008
Contact
Address

12 Lambarde Square London, SE10 9GB,

Previous Addresses

Floor 1, the Greenwich Centre, Greenwich Square Vanbrugh Hill London SE10 9HB England
From: 20 June 2015To: 21 July 2015
67-71 2nd & 3rd Floor Lewisham High Street Lewisham London SE13 5JX
From: 23 August 2006To: 20 June 2015
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Nov 13
Director Left
Jun 16
Loan Secured
Jul 19
Loan Cleared
Aug 19
Director Joined
Dec 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOX, Jacqueline Anne

Active
24 Clarendon Rise, LondonSE11 5EY
Secretary
Appointed 23 Aug 2006

FOX, Caroline Mary

Active
Belmont Hill, LewishamSE13 5AX
Born March 1962
Director
Appointed 23 Aug 2006

FOX, Jacqueline Anne

Active
Lambarde Square, LondonSE10 9GB
Born March 1962
Director
Appointed 05 Dec 2023

O'SHEA, Elizabeth

Resigned
35 Norlands Crescent, ChislehurstBR7 5RN
Born January 1969
Director
Appointed 23 Aug 2006
Resigned 24 May 2016

Persons with significant control

1

North Great George Street, DublinDO1A8N4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Account Reference Date Company Current Extended
13 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 February 2018
AUDAUD
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
27 January 2017
AUDAUD
Change Account Reference Date Company Previous Extended
20 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Legacy
28 February 2013
MG02MG02
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
19 August 2011
AAAnnual Accounts
Legacy
31 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Small
12 August 2008
AAAnnual Accounts
Legacy
12 August 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
363sAnnual Return (shuttle)
Incorporation Company
23 August 2006
NEWINCIncorporation