Background WavePink WaveYellow Wave

TWISTED MARINE LIMITED (15508709)

TWISTED MARINE LIMITED (15508709) is an active UK company. incorporated on 20 February 2024. with registered office in Thirsk. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). TWISTED MARINE LIMITED has been registered for 2 years. Current directors include CRONK, Jake Niall, FAWCETT, Charles Richard.

Company Number
15508709
Status
active
Type
ltd
Incorporated
20 February 2024
Age
2 years
Address
Unit 1 & 2 Sussex Court, Thirsk, YO7 3TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
CRONK, Jake Niall, FAWCETT, Charles Richard
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWISTED MARINE LIMITED

TWISTED MARINE LIMITED is an active company incorporated on 20 February 2024 with the registered office located in Thirsk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). TWISTED MARINE LIMITED was registered 2 years ago.(SIC: 47640)

Status

active

Active since 2 years ago

Company No

15508709

LTD Company

Age

2 Years

Incorporated 20 February 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 20 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

SCORPION RIBS LIMITED
From: 20 June 2024To: 3 December 2024
TIDE SPLASH LIMITED
From: 20 February 2024To: 20 June 2024
Contact
Address

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

Previous Addresses

3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom
From: 20 February 2024To: 21 June 2024
Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Director Joined
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRONK, Jake Niall

Active
Thirsk Industrial Estate, ThirskYO7 3TA
Born October 1991
Director
Appointed 17 Jun 2024

FAWCETT, Charles Richard

Active
Thirsk Industrial Estate, ThirskYO7 3TA
Born January 1978
Director
Appointed 15 May 2024

LAND, Paul Douglas

Resigned
Greengate, HarrogateHG3 1GY
Born October 1968
Director
Appointed 20 Feb 2024
Resigned 15 May 2024

Persons with significant control

2

1 Active
1 Ceased
Thirsk Industrial Estate, ThirskYO7 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2024

Mr Paul Douglas Land

Ceased
Greengate, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 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
Change Account Reference Date Company Current Shortened
23 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Incorporation Company
20 February 2024
NEWINCIncorporation