Background WavePink WaveYellow Wave

TWINKL LTD (07201458)

TWINKL LTD (07201458) is an active UK company. incorporated on 24 March 2010. with registered office in Sheffield. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. TWINKL LTD has been registered for 16 years. Current directors include ANGRAVE, David William, SEATON, Jonathan William.

Company Number
07201458
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Wards Exchange, Sheffield, S11 8HW
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANGRAVE, David William, SEATON, Jonathan William
SIC Codes
85100, 85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWINKL LTD

TWINKL LTD is an active company incorporated on 24 March 2010 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. TWINKL LTD was registered 16 years ago.(SIC: 85100, 85200, 85310, 85600)

Status

active

Active since 16 years ago

Company No

07201458

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Wards Exchange 197 Ecclesall Road Sheffield, S11 8HW,

Previous Addresses

Floor 5 Wards House Floor 5 Wards House 195-199 Ecclesall Road Sheffield South Yorkshire S11 8HW
From: 20 October 2014To: 26 February 2019
Unit 3 Nursery Works Little London Road Sheffield S8 0UJ
From: 26 March 2013To: 20 October 2014
Unit 3 Nursery Works Little London Road Sheffield S8 0UJ United Kingdom
From: 26 March 2013To: 26 March 2013
Unit 3a Nursery Works Little London Road Sheffield South Yorkshire S8 0UJ United Kingdom
From: 18 April 2012To: 26 March 2013
Nursery Works Little London Road Sheffield South Yorkshire S8 0UJ United Kingdom
From: 18 February 2011To: 18 April 2012
12 Bourchier Way Grappenhall Heys Warrington Cheshire WA4 3DW United Kingdom
From: 24 March 2010To: 18 February 2011
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Feb 17
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANGRAVE, David William

Active
Ecclesall Road, SheffieldS11 8HW
Born February 1988
Director
Appointed 21 Feb 2023

SEATON, Jonathan William

Active
Floor 5 Wards House, SheffieldS11 8HW
Born December 1982
Director
Appointed 24 Mar 2010

SEATON, Andrew Edmund

Resigned
Floor 5 Wards House, SheffieldS11 8HW
Born July 1980
Director
Appointed 03 Apr 2013
Resigned 06 Jan 2017

SEATON, Susan Elizabeth

Resigned
197 Ecclesall Road, SheffieldS11 8HW
Born October 1981
Director
Appointed 03 Apr 2013
Resigned 21 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023

Twinkl Uk Holdings Ltd

Ceased
Ecclesall Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 21 Feb 2023

Mr Jonathan William Seaton

Ceased
197 Ecclesall Road, SheffieldS11 8HW
Born December 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jan 2017
Ceased 06 Jan 2017

Mrs Susan Elizabeth Seaton

Ceased
197 Ecclesall Road, SheffieldS11 8HW
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2017
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
30 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Resolution
21 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Incorporation Company
24 March 2010
NEWINCIncorporation