Background WavePink WaveYellow Wave

TWG CONSULTANTS LTD (07866626)

TWG CONSULTANTS LTD (07866626) is an active UK company. incorporated on 30 November 2011. with registered office in Brighton. The company operates in the Education sector, engaged in primary education and 1 other business activities. TWG CONSULTANTS LTD has been registered for 14 years. Current directors include GODDARD, Teifion William Gwyn.

Company Number
07866626
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
61 Hamilton Road, Brighton, BN1 5DN
Industry Sector
Education
Business Activity
Primary education
Directors
GODDARD, Teifion William Gwyn
SIC Codes
85200, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWG CONSULTANTS LTD

TWG CONSULTANTS LTD is an active company incorporated on 30 November 2011 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. TWG CONSULTANTS LTD was registered 14 years ago.(SIC: 85200, 85320)

Status

active

Active since 14 years ago

Company No

07866626

LTD Company

Age

14 Years

Incorporated 30 November 2011

Size

N/A

Accounts

ARD: 24/11

Up to Date

5 months left

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 December 2023 - 24 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 August 2026
Period: 25 November 2024 - 24 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

61 Hamilton Road Brighton, BN1 5DN,

Previous Addresses

G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England
From: 16 December 2019To: 30 May 2025
Suite 6, 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ England
From: 4 November 2019To: 16 December 2019
Maria House 35 Millers Road Brighton East Sussex BN1 5NP England
From: 3 July 2015To: 4 November 2019
Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ
From: 22 April 2015To: 3 July 2015
201 Dyke Road Hove East Sussex BN3 1TL
From: 30 November 2011To: 22 April 2015
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Jan 26
Owner Exit
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GODDARD, Teifion William Gwyn

Active
Hamilton Road, BrightonBN1 5DN
Born June 1963
Director
Appointed 30 Nov 2011

GODDARD, Tina

Resigned
Hamilton Road, BrightonBN1 5DN
Secretary
Appointed 30 Nov 2011
Resigned 30 Nov 2025

GODDARD, Tina

Resigned
Hamilton Road, BrightonBN1 5DN
Born November 1965
Director
Appointed 30 Nov 2011
Resigned 30 Nov 2025

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 30 Nov 2011
Resigned 30 Nov 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Tina Goddard

Ceased
Hamilton Road, BrightonBN1 5DN
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2025

Mr Teifion William Gwyn Goddard

Active
Hamilton Road, BrightonBN1 5DN
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
24 August 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Incorporation Company
30 November 2011
NEWINCIncorporation