Background WavePink WaveYellow Wave

TWISTED FISH IT LIMITED (07641268)

TWISTED FISH IT LIMITED (07641268) is an active UK company. incorporated on 20 May 2011. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in other information technology service activities. TWISTED FISH IT LIMITED has been registered for 14 years. Current directors include HARRIS, Steven Paul, TAYLOR, John Paul, WOODHOUSE, Benjamin Jasper.

Company Number
07641268
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
Bridgeway House, Stratford-Upon-Avon, CV37 6YX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARRIS, Steven Paul, TAYLOR, John Paul, WOODHOUSE, Benjamin Jasper
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWISTED FISH IT LIMITED

TWISTED FISH IT LIMITED is an active company incorporated on 20 May 2011 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TWISTED FISH IT LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07641268

LTD Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon, CV37 6YX,

Previous Addresses

Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom
From: 18 July 2022To: 11 April 2024
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
From: 20 May 2011To: 18 July 2022
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Oct 17
Loan Secured
Apr 22
Director Left
Apr 22
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRIS, Steven Paul

Active
Main Road, DroitwichWR9 0EW
Born June 1974
Director
Appointed 05 Apr 2024

TAYLOR, John Paul

Active
Main Road, OmbersleyWR9 0EW
Born July 1970
Director
Appointed 05 Apr 2024

WOODHOUSE, Benjamin Jasper

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born October 1974
Director
Appointed 05 Apr 2024

ROBERTS, David James

Resigned
439 Richmond Road, TwickenhamTW1 2AG
Secretary
Appointed 10 Mar 2022
Resigned 13 Nov 2023

BROOKES, Matthew John

Resigned
439 Richmond Road, TwickenhamTW1 2AG
Born December 1972
Director
Appointed 20 May 2011
Resigned 05 Apr 2024

BROOKES, Nicola

Resigned
10 Church Terrace, RichmondTW10 6SE
Born March 1973
Director
Appointed 20 May 2011
Resigned 11 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Main Road, DroitwichWR9 0EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2024
141 - 143 Station Road East, OxtedRH8 0QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
18 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
25 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2011
NEWINCIncorporation