Background WavePink WaveYellow Wave

TWC FRAMES LTD (08253778)

TWC FRAMES LTD (08253778) is an active UK company. incorporated on 15 October 2012. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). TWC FRAMES LTD has been registered for 13 years. Current directors include HEATON, Joseph Timothy, HILL, Andrew Martyn.

Company Number
08253778
Status
active
Type
ltd
Incorporated
15 October 2012
Age
13 years
Address
Unit 5 Headlands Trading Estate, Swindon, SN2 7JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
HEATON, Joseph Timothy, HILL, Andrew Martyn
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWC FRAMES LTD

TWC FRAMES LTD is an active company incorporated on 15 October 2012 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). TWC FRAMES LTD was registered 13 years ago.(SIC: 25120)

Status

active

Active since 13 years ago

Company No

08253778

LTD Company

Age

13 Years

Incorporated 15 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

BETTAGLAZE WINDOWS & DOORS LTD
From: 15 October 2012To: 10 January 2014
Contact
Address

Unit 5 Headlands Trading Estate Swindon, SN2 7JQ,

Previous Addresses

Unit 15 Woodside Road South Marston Industrial Estate Swindon SN3 4WA
From: 2 June 2015To: 10 July 2025
Unit 96 Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX England
From: 28 October 2014To: 2 June 2015
Unit 94 Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX
From: 5 February 2014To: 28 October 2014
5 Hardy Close Swindon SN25 1UQ England
From: 2 January 2014To: 5 February 2014
7 Bramble Road Swindon Wilts SN2 8HB
From: 15 October 2012To: 2 January 2014
Timeline

2 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HEATON, Joseph Timothy

Active
Headlands Trading Estate, SwindonSN2 7JQ
Born May 1984
Director
Appointed 12 Sept 2014

HILL, Andrew Martyn

Active
Headlands Trading Estate, SwindonSN2 7JQ
Born December 1984
Director
Appointed 15 Oct 2012

Persons with significant control

2

Mr Andrew Hill

Active
Headlands Trading Estate, SwindonSN2 7JQ
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Joesph Heaton

Active
Headlands Trading Estate, SwindonSN2 7JQ
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Incorporation Company
15 October 2012
NEWINCIncorporation