Background WavePink WaveYellow Wave

TWAM ENTERPRISES LTD (10940488)

TWAM ENTERPRISES LTD (10940488) is an active UK company. incorporated on 31 August 2017. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. TWAM ENTERPRISES LTD has been registered for 8 years. Current directors include DOUGLAS, Angela, Cllr, HODGSON, Geoffrey Mark, JAMES, Amy and 3 others.

Company Number
10940488
Status
active
Type
ltd
Incorporated
31 August 2017
Age
8 years
Address
Discovery Museum, Newcastle Upon Tyne, NE1 4JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
DOUGLAS, Angela, Cllr, HODGSON, Geoffrey Mark, JAMES, Amy, MERRIN, Keith, REYNOLDS-SINCLAIR, Jacqueline Fiona, SHORT, Nicola
SIC Codes
47789, 56210, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWAM ENTERPRISES LTD

TWAM ENTERPRISES LTD is an active company incorporated on 31 August 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. TWAM ENTERPRISES LTD was registered 8 years ago.(SIC: 47789, 56210, 91020)

Status

active

Active since 8 years ago

Company No

10940488

LTD Company

Age

8 Years

Incorporated 31 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

CROSSCO (1420) LIMITED
From: 31 August 2017To: 27 September 2017
Contact
Address

Discovery Museum Blandford Square Newcastle Upon Tyne, NE1 4JA,

Previous Addresses

C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 31 August 2017To: 8 March 2018
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 21
Director Joined
Apr 21
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DOUGLAS, Angela, Cllr

Active
Civic Centre, GatesheadNE8 1HH
Born February 1960
Director
Appointed 27 Feb 2018

HODGSON, Geoffrey Mark

Active
Blandford Square, Newcastle Upon TyneNE1 4JA
Born June 1961
Director
Appointed 01 Apr 2018

JAMES, Amy

Active
Blandford Square, Newcastle Upon TyneNE1 4JA
Born February 1979
Director
Appointed 01 Sept 2018

MERRIN, Keith

Active
Blandford Square, Newcastle Upon TyneNE1 4JA
Born July 1969
Director
Appointed 19 Apr 2021

REYNOLDS-SINCLAIR, Jacqueline Fiona

Active
Blandford Square, Newcastle Upon TyneNE1 4JA
Born March 1965
Director
Appointed 27 Feb 2018

SHORT, Nicola

Active
Blandford Square, Newcastle Upon TyneNE1 4JA
Born January 1970
Director
Appointed 01 Sept 2018

BUTLER, Benjamin Clayton

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born September 1974
Director
Appointed 31 Aug 2017
Resigned 27 Feb 2018

WATSON, Iain Ashton

Resigned
Blandford Square, Newcastle Upon TyneNE1 4JA
Born February 1960
Director
Appointed 27 Feb 2018
Resigned 31 Mar 2021

Persons with significant control

2

0 Active
2 Ceased

North Tyneside Council

Ceased
Cobalt Business Park, Newcastle Upon TyneNE27 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Ceased 28 Feb 2018

Benjamin Clayton Butler

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Statement Of Companys Objects
16 May 2018
CC04CC04
Resolution
16 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 March 2018
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Resolution
27 September 2017
RESOLUTIONSResolutions
Incorporation Company
31 August 2017
NEWINCIncorporation