Background WavePink WaveYellow Wave

TWKB LIMITED (06470269)

TWKB LIMITED (06470269) is an active UK company. incorporated on 11 January 2008. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TWKB LIMITED has been registered for 18 years. Current directors include BARRETT, Kevin John, WISEMAN, Trevor.

Company Number
06470269
Status
active
Type
ltd
Incorporated
11 January 2008
Age
18 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BARRETT, Kevin John, WISEMAN, Trevor
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWKB LIMITED

TWKB LIMITED is an active company incorporated on 11 January 2008 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TWKB LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06470269

LTD Company

Age

18 Years

Incorporated 11 January 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

THOMPSONS ACCOUNTANTS AND ADVISORS LIMITED
From: 11 January 2008To: 9 April 2025
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

1 Grove Place Bedford MK40 3JJ
From: 11 January 2008To: 9 February 2026
Timeline

8 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Apr 11
Director Left
Jan 13
New Owner
Aug 17
New Owner
Aug 17
Capital Reduction
Aug 17
Share Buyback
Oct 17
Owner Exit
Jul 20
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARRETT, Kevin John

Active
1 Grove Place, BedfordMK40 3JJ
Secretary
Appointed 01 Aug 2017

BARRETT, Kevin John

Active
1 Grove Place, BedfordMK40 3JJ
Born November 1969
Director
Appointed 11 Jan 2008

WISEMAN, Trevor

Active
1 Grove Place, BedfordMK40 3JJ
Born September 1962
Director
Appointed 11 Jan 2008

BARRETT, Kevin John

Resigned
Weavers Green, SandySG19 2TR
Secretary
Appointed 25 Oct 2012
Resigned 01 Sept 2014

DAVIES, John Hibbott

Resigned
1 Grove Place, BedfordMK40 3JJ
Secretary
Appointed 01 Sept 2014
Resigned 31 Jul 2017

DAVIES, John Hibbott

Resigned
189 Putnoe Street, BedfordMK41 8JR
Secretary
Appointed 31 Mar 2008
Resigned 25 Oct 2012

WISEMAN, Trevor

Resigned
7 Cubbington Close, LutonLU3 3XJ
Secretary
Appointed 11 Jan 2008
Resigned 31 Mar 2008

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 11 Jan 2008
Resigned 11 Jan 2008

DAVIES, John Hibbott

Resigned
189 Putnoe Street, BedfordMK41 8JR
Born November 1948
Director
Appointed 11 Jan 2008
Resigned 25 Mar 2008

THOMPSON, David John

Resigned
2 Chiltern Avenue, BedfordMK41 9EQ
Born May 1953
Director
Appointed 11 Jan 2008
Resigned 31 Mar 2011

TRIGG, Andrew Kenneth

Resigned
32 Glebe Gardens, DunstableLU5 6PE
Born April 1948
Director
Appointed 11 Jan 2008
Resigned 30 Nov 2012

Persons with significant control

2

Mr Kevin John Barrett

Active
1 Grove Place, BedfordMK40 3JJ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Trevor Wiseman

Active
1 Grove Place, BedfordMK40 3JJ
Born September 1962

Nature of Control

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

Filing History

72

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 December 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
24 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
4 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 August 2017
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
190190
Legacy
9 January 2009
353353
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
225Change of Accounting Reference Date
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
11 January 2008
288bResignation of Director or Secretary
Incorporation Company
11 January 2008
NEWINCIncorporation