Background WavePink WaveYellow Wave

TWITCH UK LIMITED (10084616)

TWITCH UK LIMITED (10084616) is an active UK company. incorporated on 24 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TWITCH UK LIMITED has been registered for 10 years. Current directors include ANDREWS, Phaedra Ann, MOSTACCIO, Ines, RAYSON-GRANT, Jack.

Company Number
10084616
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Phaedra Ann, MOSTACCIO, Ines, RAYSON-GRANT, Jack
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWITCH UK LIMITED

TWITCH UK LIMITED is an active company incorporated on 24 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TWITCH UK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10084616

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

60 Holborn Viaduct London EC1A 2FD United Kingdom
From: 24 March 2016To: 1 February 2018
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jul 16
Director Joined
Feb 17
Funding Round
Feb 17
Director Left
Apr 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Mar 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANDREWS, Phaedra Ann

Active
Worship Street, LondonEC2A 2FA
Born July 1975
Director
Appointed 24 Mar 2016

MOSTACCIO, Ines

Active
New Oxford Street, LondonWC1A 1NU
Born May 1987
Director
Appointed 07 Mar 2025

RAYSON-GRANT, Jack

Active
New Oxford Street, LondonWC1A 1NU
Born November 1986
Director
Appointed 17 May 2023

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 24 Mar 2016
Resigned 15 Jul 2024

BURNS, Damian Mark Raymond

Resigned
New Oxford Street, LondonWC1A 1NU
Born July 1971
Director
Appointed 15 Aug 2020
Resigned 01 May 2023

CASTRO RODRIGUEZ, George

Resigned
LondonEC1A 2FD
Born September 1978
Director
Appointed 07 Feb 2017
Resigned 19 Apr 2017

DE BIE, Geoffrey Pierre

Resigned
New Oxford Street, LondonWC1A 1NU
Born July 1989
Director
Appointed 16 Jul 2024
Resigned 26 Feb 2025

FORD, Steven Robert

Resigned
Worship Street, LondonEC2A 2FA
Born May 1973
Director
Appointed 24 Mar 2016
Resigned 30 Sept 2019

HU, Monica Qin Qing

Resigned
Worship Street, LondonEC2A 2FA
Born June 1990
Director
Appointed 17 May 2023
Resigned 21 Feb 2024

MACKENZIE, Robert Mario

Resigned
Worship Street, LondonEC2A 2FA
Born October 1961
Director
Appointed 24 Mar 2016
Resigned 05 Mar 2018

SLINGSBY, Charles Nicholas William

Resigned
Worship Street, LondonEC2A 2FA
Born August 1979
Director
Appointed 02 Oct 2019
Resigned 01 May 2023

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 27 Sept 2019

SUTTON, John Anthony

Resigned
San Francisco
Born January 1963
Director
Appointed 24 Mar 2016
Resigned 15 Oct 2018

WEAVER, Michelle Ann

Resigned
Worship Street, LondonEC2A 2FA
Born October 1971
Director
Appointed 16 Oct 2018
Resigned 15 Aug 2020

Persons with significant control

1

Amazon.Com, Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2016
NEWINCIncorporation