Background WavePink WaveYellow Wave

TWERTON BATH LIMITED (09458132)

TWERTON BATH LIMITED (09458132) is an active UK company. incorporated on 25 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TWERTON BATH LIMITED has been registered for 11 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
09458132
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWERTON BATH LIMITED

TWERTON BATH LIMITED is an active company incorporated on 25 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TWERTON BATH LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09458132

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 8 January 2018To: 19 July 2024
35 Park Lane London W1K 1RB England
From: 29 April 2015To: 8 January 2018
4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
From: 25 February 2015To: 29 April 2015
Timeline

50 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Jul 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FANTI, Donatella

Active
Berkeley Square, LondonW1J 5AL
Born July 1982
Director
Appointed 16 May 2025

LOUGHLIN, Matthew Scott

Active
Cottons Lane, LondonSE1 2QG
Born August 1969
Director
Appointed 27 Jul 2022

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 25 Feb 2021

SANGAR, Dushyant Singh

Active
2 More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 30 Jul 2021

BHANDARI, Nitin

Resigned
LondonW1K 1RB
Born December 1967
Director
Appointed 23 Mar 2015
Resigned 01 Dec 2016

BLAZIC, Iliya William

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1968
Director
Appointed 21 Dec 2017
Resigned 29 Jun 2020

HOLDEN, Peter Gerald

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1970
Director
Appointed 29 Sept 2020
Resigned 08 Dec 2020

KATAKY, Gemma Nandita

Resigned
Cottons Centre, LondonSE1 2QG
Born September 1983
Director
Appointed 15 May 2020
Resigned 24 Feb 2023

LEUNG, Stephen Sui Sang

Resigned
Cottons Centre, LondonSE1 2QG
Born May 1967
Director
Appointed 21 Dec 2017
Resigned 14 Oct 2019

MADDOWS, Robert James

Resigned
Park Lane, LondonW1K 1RB
Born October 1977
Director
Appointed 24 Sept 2015
Resigned 02 May 2017

MADDOWS, Robert James

Resigned
LondonW1K 1RB
Born October 1977
Director
Appointed 25 Feb 2015
Resigned 23 Mar 2015

MCWILLIAMS, Simon Phillip

Resigned
Cottons Centre, LondonSE1 2QG
Born June 1981
Director
Appointed 02 May 2017
Resigned 21 Dec 2017

MERRICK, Matthew Graham

Resigned
Cottons Centre, LondonSE1 2QG
Born February 1978
Director
Appointed 14 Oct 2019
Resigned 30 Jul 2021

PARSONS, Ryan David

Resigned
LondonW1K 1RB
Born August 1977
Director
Appointed 25 Feb 2015
Resigned 15 Jun 2016

PIERMONT, Boris

Resigned
Cottons Centre, LondonSE1 2QG
Born May 1976
Director
Appointed 01 Dec 2016
Resigned 21 Dec 2017

ROGER, Robert

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1960
Director
Appointed 25 Feb 2021
Resigned 30 Jul 2021

ROWELL, Dominic John

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1972
Director
Appointed 30 Jul 2021
Resigned 28 Jul 2022

TYMMS, David Samuel

Resigned
Cottons Centre, LondonSE1 2QG
Born April 1963
Director
Appointed 21 Dec 2017
Resigned 22 Sept 2020

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Feb 2023
Resigned 16 May 2025

VRANA, Michael David

Resigned
2 More London Riverside, LondonSE1 2DB
Born December 1980
Director
Appointed 15 May 2020
Resigned 16 May 2025

WILTON, Adam Kenneth

Resigned
Cottons Centre, LondonSE1 2QG
Born June 1978
Director
Appointed 01 Dec 2016
Resigned 21 Dec 2017

WORTHINGTON, Rebecca Jane

Resigned
Cottons Centre, LondonSE1 2QG
Born October 1971
Director
Appointed 14 Oct 2019
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
2 More London Riverside, LondonSE1 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Euston Road, LondonNW1 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Ceased 06 Aug 2020
25 Shoe Lane, LondonEC4A 4AU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2017
Ceased 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 November 2020
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
10 January 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Change Sail Address Company With New Address
8 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Resolution
4 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2015
NEWINCIncorporation