Background WavePink WaveYellow Wave

TWISTED F1 LIMITED (09488166)

TWISTED F1 LIMITED (09488166) is an active UK company. incorporated on 13 March 2015. with registered office in Thirsk. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. TWISTED F1 LIMITED has been registered for 11 years. Current directors include FAWCETT, Charles Richard.

Company Number
09488166
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
Units 1 & 2 Sussex Court Thirsk Industrial Park, Thirsk, YO7 3TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FAWCETT, Charles Richard
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWISTED F1 LIMITED

TWISTED F1 LIMITED is an active company incorporated on 13 March 2015 with the registered office located in Thirsk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. TWISTED F1 LIMITED was registered 11 years ago.(SIC: 45111)

Status

active

Active since 11 years ago

Company No

09488166

LTD Company

Age

11 Years

Incorporated 13 March 2015

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 22 September 2025 (6 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

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

TWISTED IP LIMITED
From: 13 March 2015To: 3 July 2015
Contact
Address

Units 1 & 2 Sussex Court Thirsk Industrial Park Sussex Court Thirsk, YO7 3TA,

Previous Addresses

15 Severfield Close Thirsk YO7 3BY United Kingdom
From: 13 March 2015To: 6 January 2020
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jul 15
Loan Secured
Jan 18
Loan Cleared
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FAWCETT, Charles Richard

Active
Thirsk Industrial Park, ThirskYO7 3TA
Born January 1978
Director
Appointed 13 Mar 2015

Persons with significant control

1

Mr Charles Richard Fawcett

Active
Thirsk Industrial Park, ThirskYO7 3TA
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Certificate Change Of Name Company
3 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2015
NEWINCIncorporation