Background WavePink WaveYellow Wave

TWELFTH MAN LIMITED (09079306)

TWELFTH MAN LIMITED (09079306) is an active UK company. incorporated on 10 June 2014. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. TWELFTH MAN LIMITED has been registered for 11 years. Current directors include RASUL, Sohail Anwar, REYNOLDS, Edward, RYDER, Scott.

Company Number
09079306
Status
active
Type
ltd
Incorporated
10 June 2014
Age
11 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
RASUL, Sohail Anwar, REYNOLDS, Edward, RYDER, Scott
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWELFTH MAN LIMITED

TWELFTH MAN LIMITED is an active company incorporated on 10 June 2014 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. TWELFTH MAN LIMITED was registered 11 years ago.(SIC: 74100)

Status

active

Active since 11 years ago

Company No

09079306

LTD Company

Age

11 Years

Incorporated 10 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Nightingale House 46/48 East Street Epsom, KT17 1HQ,

Previous Addresses

St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom
From: 29 August 2023To: 9 September 2024
Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT
From: 10 February 2015To: 29 August 2023
, 81 Gower Street Fitzrovia, London, WC1E 6HJ, England
From: 2 February 2015To: 10 February 2015
, 81 Gower Street, Fitzrovia, London, WC1E 6HJ, England
From: 2 December 2014To: 2 February 2015
, 10 Doncaster Close, Stevenage, Hertfordshire, SG1 5RY
From: 21 June 2014To: 2 December 2014
, 28 Caraway Place, Wallington, Surrey, SM6 7AG, United Kingdom
From: 10 June 2014To: 21 June 2014
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Feb 15
Share Issue
Jan 17
New Owner
Feb 19
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RASUL, Sohail Anwar

Active
46/48 East Street, EpsomKT17 1HQ
Secretary
Appointed 29 Jul 2014

RASUL, Sohail Anwar

Active
46/48 East Street, EpsomKT17 1HQ
Born April 1960
Director
Appointed 08 Dec 2014

REYNOLDS, Edward

Active
46/48 East Street, EpsomKT17 1HQ
Born October 1975
Director
Appointed 08 Dec 2014

RYDER, Scott

Active
46/48 East Street, EpsomKT17 1HQ
Born March 1976
Director
Appointed 08 Dec 2014

MCTIGUE, Lloyd

Resigned
Doncaster Close, StevenageSG1 5RY
Born March 1976
Director
Appointed 20 Jun 2014
Resigned 30 Jan 2015

MULLANY, Emma Jane

Resigned
Doncaster Close, StevenageSG1 5RY
Born May 1974
Director
Appointed 10 Jun 2014
Resigned 20 Jun 2014

Persons with significant control

2

Mrs Sarah Charlotte Reynolds

Active
BarnesSW13 9BS
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2016

Mr Edward Reynolds

Active
46/48 East Street, EpsomKT17 1HQ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
29 March 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Capital Alter Shares Consolidation
20 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Resolution
8 September 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
21 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2014
AD01Change of Registered Office Address
Incorporation Company
10 June 2014
NEWINCIncorporation