Background WavePink WaveYellow Wave

TWINKL (GLOBAL HOLDINGS) LTD (10438714)

TWINKL (GLOBAL HOLDINGS) LTD (10438714) is an active UK company. incorporated on 20 October 2016. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. TWINKL (GLOBAL HOLDINGS) LTD has been registered for 9 years. Current directors include ANGRAVE, David William, SEATON, Jonathan William.

Company Number
10438714
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Wards Exchange, Sheffield, S11 8HW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ANGRAVE, David William, SEATON, Jonathan William
SIC Codes
58190, 85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWINKL (GLOBAL HOLDINGS) LTD

TWINKL (GLOBAL HOLDINGS) LTD is an active company incorporated on 20 October 2016 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. TWINKL (GLOBAL HOLDINGS) LTD was registered 9 years ago.(SIC: 58190, 85100, 85200, 85310)

Status

active

Active since 9 years ago

Company No

10438714

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Wards Exchange Ecclesall Road Sheffield, S11 8HW,

Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANGRAVE, David William

Active
Ecclesall Road, SheffieldS11 8HW
Born February 1988
Director
Appointed 21 Feb 2023

SEATON, Jonathan William

Active
Ecclesall Road, SheffieldS11 8HW
Born December 1982
Director
Appointed 20 Oct 2016

SEATON, Susan Elizabeth

Resigned
Ecclesall Road, SheffieldS11 8HW
Born October 1981
Director
Appointed 20 Oct 2016
Resigned 21 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023

Mr Jonathan William Seaton

Ceased
Ecclesall Road, SheffieldS11 8HW
Born December 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Oct 2016
Ceased 21 Feb 2023

Mrs Susan Elizabeth Seaton

Ceased
Ecclesall Road, SheffieldS11 8HW
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Incorporation Company
20 October 2016
NEWINCIncorporation