Background WavePink WaveYellow Wave

TWINWOODS JV LIMITED (15219164)

TWINWOODS JV LIMITED (15219164) is an active UK company. incorporated on 18 October 2023. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. TWINWOODS JV LIMITED has been registered for 2 years. Current directors include KELLY, Daniel Morgan, SEDDON, David Michael, VAN CUTSEM, William Henry.

Company Number
15219164
Status
active
Type
ltd
Incorporated
18 October 2023
Age
2 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELLY, Daniel Morgan, SEDDON, David Michael, VAN CUTSEM, William Henry
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWINWOODS JV LIMITED

TWINWOODS JV LIMITED is an active company incorporated on 18 October 2023 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. TWINWOODS JV LIMITED was registered 2 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 2 years ago

Company No

15219164

LTD Company

Age

2 Years

Incorporated 18 October 2023

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 17 October 2025 (5 months ago)
Period: 18 October 2023 - 31 March 2025(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KELLY, Daniel Morgan

Active
Station Road, CambridgeCB1 2LA
Born October 1986
Director
Appointed 13 Nov 2023

SEDDON, David Michael

Active
Station Road, CambridgeCB1 2LA
Born September 1982
Director
Appointed 01 Dec 2024

VAN CUTSEM, William Henry

Active
Station Road, CambridgeCB1 2LA
Born October 1979
Director
Appointed 18 Oct 2023

DAWES, Anthony John

Resigned
Station Road, CambridgeCB1 2LA
Born February 1985
Director
Appointed 13 Nov 2023
Resigned 01 Dec 2024

PLUMB, Ian Colin

Resigned
Station Road, CambridgeCB1 2LA
Born November 1983
Director
Appointed 18 Oct 2023
Resigned 13 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
St HelierJE4 0QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2023
Ceased 18 Oct 2023
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
17 November 2023
SH10Notice of Particulars of Variation
Memorandum Articles
17 November 2023
MAMA
Resolution
17 November 2023
RESOLUTIONSResolutions
Resolution
17 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 October 2023
NEWINCIncorporation