Background WavePink WaveYellow Wave

TWIIN DIGITAL LTD (NI674822)

TWIIN DIGITAL LTD (NI674822) is an active UK company. incorporated on 9 December 2020. with registered office in Craigavon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TWIIN DIGITAL LTD has been registered for 5 years. Current directors include LYNCH, Eamon, MARSDEN, Brendan.

Company Number
NI674822
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
8 Moores Lane, Craigavon, BT66 8DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LYNCH, Eamon, MARSDEN, Brendan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWIIN DIGITAL LTD

TWIIN DIGITAL LTD is an active company incorporated on 9 December 2020 with the registered office located in Craigavon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TWIIN DIGITAL LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

NI674822

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

8 Moores Lane Lurgan Craigavon, BT66 8DW,

Previous Addresses

22B High Street Portadown BT62 1HZ Northern Ireland
From: 9 December 2020To: 26 March 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Dec 21
Funding Round
Jan 22
Owner Exit
May 25
Director Left
May 25
Funding Round
May 25
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LYNCH, Eamon

Active
Moores Lane, CraigavonBT66 8DW
Born August 1991
Director
Appointed 07 May 2021

MARSDEN, Brendan

Active
Moores Lane, CraigavonBT66 8DW
Born September 1989
Director
Appointed 07 May 2021

MCFARLAND, Robert John Wesley

Resigned
High Street, CraigavonBT62 1HZ
Born January 1981
Director
Appointed 09 Dec 2020
Resigned 31 Mar 2025

Persons with significant control

4

2 Active
2 Ceased

565 Ltd

Ceased
The Sidings, LisburnBT28 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021
Ceased 31 Mar 2025
Acres Road, CraigavonBT67 0RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021
Lismaine Road, CraigavonBT67 0RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2021

Mr Robert John Wesley Mcfarland

Ceased
High Street, CraigavonBT62 1HZ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2020
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Incorporation Company
9 December 2020
NEWINCIncorporation