Background WavePink WaveYellow Wave

TWG HOLDINGS LIMITED (06783648)

TWG HOLDINGS LIMITED (06783648) is an active UK company. incorporated on 6 January 2009. with registered office in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. TWG HOLDINGS LIMITED has been registered for 17 years. Current directors include KONTOU GOYMER, Nico George, NICHOLDS, David William.

Company Number
06783648
Status
active
Type
ltd
Incorporated
6 January 2009
Age
17 years
Address
15 Queens Road, Evesham, WR11 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
KONTOU GOYMER, Nico George, NICHOLDS, David William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWG HOLDINGS LIMITED

TWG HOLDINGS LIMITED is an active company incorporated on 6 January 2009 with the registered office located in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. TWG HOLDINGS LIMITED was registered 17 years ago.(SIC: 70221)

Status

active

Active since 17 years ago

Company No

06783648

LTD Company

Age

17 Years

Incorporated 6 January 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

THE WEALTH GROUP LIMITED
From: 16 April 2009To: 31 July 2009
ABIC HOLDINGS LIMITED
From: 6 January 2009To: 16 April 2009
Contact
Address

15 Queens Road Evesham, WR11 4JN,

Previous Addresses

Almswood House 93 High Street Evesham Worcestershire WR11 4DU
From: 14 January 2010To: 20 September 2012
Almswood House 93 High Street Evesham Gloucestershire WR11 4DU
From: 6 January 2009To: 14 January 2010
Timeline

5 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Mar 11
Director Left
Feb 14
Director Left
Feb 14
Funding Round
May 17
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NICHOLDS, David

Active
46 Westlands Lane, BeanacreSN12 7QE
Secretary
Appointed 06 Jan 2009

KONTOU GOYMER, Nico George

Active
75 Charlton Lane, CheltenhamGL53 9DY
Born May 1970
Director
Appointed 06 Jan 2009

NICHOLDS, David William

Active
46 Westlands Lane, BeanacreSN12 7QE
Born December 1965
Director
Appointed 31 Jul 2009

NEALE, Andrew Jonathan

Resigned
19 St Augustines Close, DroitwichWR9 8QW
Born November 1963
Director
Appointed 18 Feb 2009
Resigned 19 Feb 2014

SALLIS, William

Resigned
Riddell Close, AlcesterB49 6QP
Born February 1982
Director
Appointed 18 Feb 2009
Resigned 19 Feb 2014

Persons with significant control

2

Mr David William Nicholds

Active
Western Hill Rd, TewkesburyGL20 7AJ
Born December 1965

Nature of Control

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

Nico Kontou Goymer

Active
Charlton Lane, CheltenhamGL53 9DY
Born May 1970

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

71

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Resolution
27 July 2018
RESOLUTIONSResolutions
Memorandum Articles
24 July 2018
MAMA
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Memorandum Articles
5 May 2017
MAMA
Resolution
5 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Secretary Company With Change Date
9 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
23 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
14 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 2009
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
1 June 2009
SASA
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
11 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2009
225Change of Accounting Reference Date
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Incorporation Company
6 January 2009
NEWINCIncorporation