Background WavePink WaveYellow Wave

TWISTED PERFORMANCE LIMITED (08838954)

TWISTED PERFORMANCE LIMITED (08838954) is an active UK company. incorporated on 9 January 2014. with registered office in Thirsk. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TWISTED PERFORMANCE LIMITED has been registered for 12 years. Current directors include FAWCETT, Charles Richard.

Company Number
08838954
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
Units 1 And 2 Sussex Court, Thirsk, YO7 3TA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAWCETT, Charles Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWISTED PERFORMANCE LIMITED

TWISTED PERFORMANCE LIMITED is an active company incorporated on 9 January 2014 with the registered office located in Thirsk. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TWISTED PERFORMANCE LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08838954

LTD Company

Age

12 Years

Incorporated 9 January 2014

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

TWISTED MIDDLE EAST LIMITED
From: 16 January 2020To: 25 April 2022
LR MOTORS (YORKSHIRE) LIMITED
From: 4 September 2019To: 16 January 2020
TWISTED PERFORMANCE LIMITED
From: 5 February 2014To: 4 September 2019
TWISTED AUTOMOTIVE LIMITED
From: 9 January 2014To: 5 February 2014
Contact
Address

Units 1 And 2 Sussex Court Thirsk Industrial Estate Thirsk, YO7 3TA,

Previous Addresses

Units 1 & 2 Sussex Court Thirsk Industrial Estate York North Yorkshire YO7 3TA
From: 25 September 2015To: 11 January 2021
6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU
From: 3 April 2014To: 25 September 2015
20 Kingsway House, Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW United Kingdom
From: 9 January 2014To: 3 April 2014
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Dec 19
Director Joined
Oct 20
Loan Secured
Mar 22
Director Left
Feb 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FAWCETT, Charles Richard

Active
Sussex Court, ThirskYO7 3TA
Born January 1978
Director
Appointed 09 Jan 2014

BELL, Jonathan Marc

Resigned
Sussex Court, ThirskYO7 3TA
Born April 1972
Director
Appointed 20 Oct 2020
Resigned 31 Jan 2023

FAWCETT, Tracey Jayne

Resigned
Sutton, ThirskYO7 2PS
Born August 1977
Director
Appointed 09 Jan 2014
Resigned 28 May 2019

Persons with significant control

3

1 Active
2 Ceased
Thirsk Industrial Park, ThirskYO7 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019

Mr Charles Richard Fawcett

Ceased
Sussex Court, YorkYO7 3TA
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mrs Tracey Jayne Fawcett

Ceased
Sussex Court, YorkYO7 3TA
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Resolution
16 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Resolution
4 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2014
CONNOTConfirmation Statement Notification
Incorporation Company
9 January 2014
NEWINCIncorporation