Background WavePink WaveYellow Wave

TWISTED INC UK LIMITED (06310642)

TWISTED INC UK LIMITED (06310642) is an active UK company. incorporated on 12 July 2007. with registered office in Thirsk. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. TWISTED INC UK LIMITED has been registered for 18 years. Current directors include FAWCETT, Charles Richard.

Company Number
06310642
Status
active
Type
ltd
Incorporated
12 July 2007
Age
18 years
Address
Unit 1 & 2 Sussex Court, Thirsk, YO7 3TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FAWCETT, Charles Richard
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWISTED INC UK LIMITED

TWISTED INC UK LIMITED is an active company incorporated on 12 July 2007 with the registered office located in Thirsk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. TWISTED INC UK LIMITED was registered 18 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 18 years ago

Company No

06310642

LTD Company

Age

18 Years

Incorporated 12 July 2007

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 12 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

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

TWISTED AUTOMOTIVE LIMITED
From: 5 February 2014To: 16 December 2024
TWISTED PERFORMANCE LIMITED
From: 18 December 2007To: 5 February 2014
TWISTED 2 U LIMITED
From: 12 July 2007To: 18 December 2007
Contact
Address

Unit 1 & 2 Sussex Court Thirsk Industrial Estate Thirsk, YO7 3TA,

Previous Addresses

Unit 1 & 2 Sussex Court Unit 1 & 2 Sussex Court Thirsk Industrial Estate Thirsk North Yorkshire YO7 3TA
From: 27 July 2015To: 27 July 2015
Unit 132 Sussex Court Thirsk Industrial Estate Thirsk North Yorkshire YO7 3TA
From: 8 April 2015To: 27 July 2015
6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU
From: 3 April 2014To: 8 April 2015
20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom
From: 19 June 2012To: 3 April 2014
Martletts Paddock End Sutton Thirsk North Yorkshire Y07 2PS
From: 12 July 2007To: 19 June 2012
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Feb 12
Director Joined
Dec 14
Director Left
Jun 16
Loan Secured
Jan 18
Owner Exit
Jul 19
Owner Exit
Dec 19
Director Joined
Oct 20
Loan Secured
Mar 22
Loan Secured
May 22
Director Left
Feb 23
Owner Exit
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FAWCETT, Charles Richard

Active
Sussex Court, ThirskYO7 3TA
Born January 1978
Director
Appointed 12 Jul 2007

FAWCETT, Tracey Jayne

Resigned
Martletts, ThirskYO7 2PS
Secretary
Appointed 12 Jul 2007
Resigned 28 May 2019

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 Jul 2007
Resigned 12 Jul 2007

BELL, Jonathan Marc

Resigned
Sussex Court, ThirskYO7 3TA
Born April 1972
Director
Appointed 20 Oct 2020
Resigned 31 Jan 2023

DUCKETT, Alexander Thomas Arthur

Resigned
Middleton Lane, RiponHG4 5PG
Born January 1984
Director
Appointed 11 Dec 2014
Resigned 14 Jun 2016

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 Jul 2007
Resigned 12 Jul 2007

Persons with significant control

4

1 Active
3 Ceased
Thirsk Industrial Estate, ThirskYO7 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Thirsk Industrial Park York Road, North YorkshireYO7 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 23 Oct 2024

Mr Charles Richard Fawcett

Ceased
Sussex Court, ThirskYO7 3TA
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mrs Tracey Jayne Fawcett

Ceased
Sutton, ThirskYO7 2PR
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2024
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
24 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2017
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
6 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2012
CC04CC04
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
29 October 2008
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
287Change of Registered Office
Legacy
2 January 2008
287Change of Registered Office
Certificate Change Of Name Company
18 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2007
225Change of Accounting Reference Date
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Incorporation Company
12 July 2007
NEWINCIncorporation