Background WavePink WaveYellow Wave

SCORPION RIBS LIMITED (12129314)

SCORPION RIBS LIMITED (12129314) is an active UK company. incorporated on 30 July 2019. with registered office in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCORPION RIBS LIMITED has been registered for 6 years. Current directors include CRONK, Jake, FAWCETT, Charles Richard.

Company Number
12129314
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
Unit 1 & 2, Sussex Court, Thirsk, YO7 3TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRONK, Jake, FAWCETT, Charles Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCORPION RIBS LIMITED

SCORPION RIBS LIMITED is an active company incorporated on 30 July 2019 with the registered office located in Thirsk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCORPION RIBS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12129314

LTD Company

Age

6 Years

Incorporated 30 July 2019

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 19 August 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

TWISTED MARINE LIMITED
From: 22 September 2020To: 3 December 2024
TWISTED NORTH AMERICA LIMITED
From: 30 July 2019To: 22 September 2020
Contact
Address

Unit 1 & 2, Sussex Court Thirsk Industrial Estate Thirsk, YO7 3TA,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 20
Director Joined
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
Director Left
Feb 23
Funding Round
Dec 23
Loan Secured
Nov 24
Owner Exit
Nov 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRONK, Jake

Active
Thirsk Industrial Estate, ThirskYO7 3TA
Born October 1991
Director
Appointed 30 Oct 2020

FAWCETT, Charles Richard

Active
Thirsk Industrial Estate, ThirskYO7 3TA
Born January 1978
Director
Appointed 30 Jul 2019

BELL, Jonathan Marc

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

Persons with significant control

3

1 Active
2 Ceased
Thirsk Industrial Estate, ThirskYO7 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Mr Charles Richard Fawcett

Ceased
Thirsk Industrial Estate, ThirskYO7 3TA
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2020
Ceased 23 Oct 2024
Thirsk Industrial Park, ThirskYO7 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2019
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2024
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Memorandum Articles
2 December 2020
MAMA
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Resolution
18 November 2020
RESOLUTIONSResolutions
Resolution
18 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Incorporation Company
30 July 2019
NEWINCIncorporation