Background WavePink WaveYellow Wave

TWIST MKTG LTD (09017475)

TWIST MKTG LTD (09017475) is an active UK company. incorporated on 29 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. TWIST MKTG LTD has been registered for 11 years. Current directors include LUPINACCI, Jeff, MANALOTO, Michael.

Company Number
09017475
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
10 Chiswell Street, London, EC1Y 4UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
LUPINACCI, Jeff, MANALOTO, Michael
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWIST MKTG LTD

TWIST MKTG LTD is an active company incorporated on 29 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. TWIST MKTG LTD was registered 11 years ago.(SIC: 70210)

Status

active

Active since 11 years ago

Company No

09017475

LTD Company

Age

11 Years

Incorporated 29 April 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 September 2025 (6 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

10 Chiswell Street London, EC1Y 4UQ,

Previous Addresses

5 New Street Square London EC4A 3TW England
From: 13 June 2022To: 29 November 2022
London Fruit and Wool Exchange 1 Duval Square London England E1 6PW United Kingdom
From: 16 January 2020To: 13 June 2022
3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH United Kingdom
From: 29 April 2016To: 16 January 2020
Suite 208 16 High Holborn London WC1V 6BX
From: 20 May 2014To: 29 April 2016
Suite 208 16 High Holborn London WC1V 6BX England
From: 19 May 2014To: 20 May 2014
Suite 218 16 High Holborn London WC1V 6BX United Kingdom
From: 29 April 2014To: 19 May 2014
5 New Street Square London EC4A 3TW United Kingdom
From: 29 April 2014To: 29 April 2014
Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Company Founded
Apr 14
Director Joined
Apr 14
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
27
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

EBERLE, Cristina

Active
Chiswell Street, LondonEC1Y 4UQ
Secretary
Appointed 19 Dec 2024

LUPINACCI, Jeff

Active
Chiswell Street, LondonEC1Y 4UQ
Born July 1969
Director
Appointed 24 Mar 2026

MANALOTO, Michael

Active
Chiswell Street, LondonEC1Y 4UQ
Born June 1979
Director
Appointed 03 Nov 2025

ESPOSITO, Tony, Chief Financial Officer

Resigned
2 Worship Street, LondonEC2A 2AH
Secretary
Appointed 13 Nov 2015
Resigned 28 Sept 2016

NEAVE, Richard, Chief Financial Officer

Resigned
1 Duval Square, LondonE1 6PW
Secretary
Appointed 28 Sept 2016
Resigned 15 Jun 2021

OSTROM, Becky, Senior Vice President Of Finance/Operations

Resigned
16 High Holborn, LondonWC1V 6BX
Secretary
Appointed 12 Nov 2015
Resigned 03 Mar 2016

OSTROM, Rebecca, Senior Vice President Of Finance/Operations

Resigned
Chiswell Street, LondonEC1Y 4UQ
Secretary
Appointed 05 Oct 2016
Resigned 19 Dec 2024

WEISS, Audra

Resigned
16 High Holborn, LondonWC1V 6BX
Secretary
Appointed 29 Apr 2014
Resigned 13 Nov 2015

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 29 Apr 2014
Resigned 29 Apr 2014

ABOLT, Craig

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born December 1960
Director
Appointed 01 Jun 2022
Resigned 07 Jan 2025

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 29 Apr 2014
Resigned 29 Apr 2014

CHO, Sue

Resigned
2 Worship Street, LondonEC2A 2AH
Born January 1970
Director
Appointed 17 Mar 2016
Resigned 13 Dec 2018

HOLT, Matthew

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born November 1976
Director
Appointed 12 Jun 2019
Resigned 03 Nov 2025

LUPINACCI, Jeff

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born July 1969
Director
Appointed 18 Apr 2025
Resigned 16 Mar 2026

MURPHY, Brian

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born November 1989
Director
Appointed 12 Jun 2019
Resigned 03 Nov 2025

NARAYANAN, Shankar

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born June 1974
Director
Appointed 03 Jan 2022
Resigned 03 Nov 2025

OSTROM, Becky

Resigned
2 Worship Street, LondonEC2A 2AH
Born July 1962
Director
Appointed 25 Feb 2016
Resigned 05 Oct 2016

RICHARDSON JR., James

Resigned
2 Worship Street, LondonEC2A 2AH
Born October 1982
Director
Appointed 13 Dec 2018
Resigned 12 May 2019

ROGERS, Bruce

Resigned
2 Worship Street, LondonEC2A 2AH
Born August 1962
Director
Appointed 17 Mar 2016
Resigned 12 May 2019

STANTON, Paul

Resigned
Chiswell Street, LondonEC1Y 4UQ
Born June 1977
Director
Appointed 12 Dec 2022
Resigned 18 Apr 2025

WEISS, James

Resigned
New Street Square, LondonEC4A 3TW
Born April 1965
Director
Appointed 29 Apr 2014
Resigned 03 Jan 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Apr 2014
Resigned 29 Apr 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Apr 2014
Resigned 29 Apr 2014

Persons with significant control

8

1 Active
7 Ceased

Mr Steven Bruce Klinsky

Active
Chiswell Street, LondonEC1Y 4UQ
Born May 1956

Nature of Control

Right to appoint and remove directors
Notified 12 Mar 2026
1209 Orange Street, Wilmington19801

Nature of Control

Significant influence or control
Notified 12 Jun 2019
Ceased 16 Mar 2026

Real Chemistry International, Llc

Ceased
199 Water St, New York10038

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2019
Ceased 16 Mar 2026

Mr Bruce L Rogers

Ceased
1 Duval Square, LondonE1 6PW
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2019

Ted C Nerk

Ceased
1 Duval Square, LondonE1 6PW
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2019

Mr Stewart A Fisher

Ceased
1 Duval Square, LondonE1 6PW
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2019

Mr Colton J King

Ceased
1 Duval Square, LondonE1 6PW
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2019

Mr Bennett R Thompson

Ceased
1 Duval Square, LondonE1 6PW
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Memorandum Articles
7 April 2016
MAMA
Resolution
7 April 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 November 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 April 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Incorporation Company
29 April 2014
NEWINCIncorporation