Background WavePink WaveYellow Wave

TWISTED GROUP LIMITED (11218725)

TWISTED GROUP LIMITED (11218725) is an active UK company. incorporated on 22 February 2018. with registered office in Thirsk. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TWISTED GROUP LIMITED has been registered for 8 years. Current directors include FAWCETT, Charles Richard.

Company Number
11218725
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
Sussex Court, Thirsk, YO7 3TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAWCETT, Charles Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWISTED GROUP LIMITED

TWISTED GROUP LIMITED is an active company incorporated on 22 February 2018 with the registered office located in Thirsk. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TWISTED GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11218725

LTD Company

Age

8 Years

Incorporated 22 February 2018

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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Sussex Court Thirsk Industrial Park, York Road Thirsk, YO7 3TA,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Dec 19
Director Joined
Oct 20
Owner Exit
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 22
Director Left
Feb 23
Loan Cleared
Nov 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FAWCETT, Charles Richard

Active
Thirsk Industrial Park, York Road, ThirskYO7 3TA
Born January 1978
Director
Appointed 22 Feb 2018

BELL, Jonathan Marc

Resigned
Thirsk Industrial Park, York Road, ThirskYO7 3TA
Born April 1972
Director
Appointed 20 Oct 2020
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Thirsk Industrial Estate, ThirskYO7 3TA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Mar 2022

Mr Charles Richard Fawcett

Ceased
Thirsk Industrial Park, York Road, ThirskYO7 3TA
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2018
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Part
5 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2018
NEWINCIncorporation