Background WavePink WaveYellow Wave

TWIST BEAUTY PACKAGING UK LIMITED (07264663)

TWIST BEAUTY PACKAGING UK LIMITED (07264663) is an active UK company. incorporated on 25 May 2010. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). TWIST BEAUTY PACKAGING UK LIMITED has been registered for 15 years.

Company Number
07264663
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
De Novo House, Colchester, CO4 9AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWIST BEAUTY PACKAGING UK LIMITED

TWIST BEAUTY PACKAGING UK LIMITED is an active company incorporated on 25 May 2010 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). TWIST BEAUTY PACKAGING UK LIMITED was registered 15 years ago.(SIC: 22220)

Status

active

Active since 15 years ago

Company No

07264663

LTD Company

Age

15 Years

Incorporated 25 May 2010

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 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

De Novo House Newcomen Way Colchester, CO4 9AE,

Previous Addresses

505 Ipswich Road Colchester Essex CO4 9HE
From: 7 June 2011To: 11 July 2012
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 25 May 2010To: 7 June 2011
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Jan 13
Capital Update
Mar 14
Loan Secured
Feb 15
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Apr 18
Funding Round
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Nov 22
Director Joined
May 23
Director Left
May 23
Loan Secured
Aug 23
Owner Exit
Nov 23
New Owner
Nov 23
Owner Exit
Mar 26
Owner Exit
Mar 26
7
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Notification Of A Person With Significant Control Statement
2 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
9 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Resolution
12 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Resolution
1 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Move Registers To Sail Company With New Address
11 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 June 2015
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
29 March 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
3 March 2014
SH19Statement of Capital
Legacy
3 March 2014
SH20SH20
Legacy
3 March 2014
CAP-SSCAP-SS
Resolution
3 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Resolution
25 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Miscellaneous
4 January 2013
MISCMISC
Auditors Resignation Company
4 January 2013
AUDAUD
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Resolution
11 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 July 2010
AP04Appointment of Corporate Secretary
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2010
NEWINCIncorporation