Background WavePink WaveYellow Wave

TWMA GROUP LIMITED (Sc205718)

TWMA GROUP LIMITED (SC205718) is an active UK company. incorporated on 31 March 2000. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TWMA GROUP LIMITED has been registered for 25 years.

Company Number
SC205718
Status
active
Type
ltd
Incorporated
31 March 2000
Age
25 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWMA GROUP LIMITED

TWMA GROUP LIMITED is an active company incorporated on 31 March 2000 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TWMA GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

SC205718

LTD Company

Age

25 Years

Incorporated 31 March 2000

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

NUNN GROUP PLC
From: 31 March 2000To: 13 July 2007
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

Broadfold House Broadfold Road Bridge of Don Aberdeen AB23 8EE
From: 10 November 2011To: 3 November 2020
Broadfold Road Bridge of Don Aberdeen AB23 8EE United Kingdom
From: 11 November 2009To: 10 November 2011
Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ
From: 31 March 2000To: 11 November 2009
Timeline

63 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Share Buyback
Dec 10
Share Buyback
Jan 11
Funding Round
Jan 11
Capital Reduction
Feb 11
Share Buyback
Feb 11
Funding Round
Apr 11
Funding Round
Apr 11
Share Buyback
May 11
Capital Reduction
May 11
Funding Round
Jul 11
Funding Round
Mar 13
Funding Round
Aug 13
Loan Secured
Nov 13
Loan Secured
May 14
Capital Update
Jun 14
Capital Update
Oct 14
Capital Update
Aug 15
Funding Round
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Apr 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Joined
Jun 17
Funding Round
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Director Left
Jul 18
Loan Secured
Jul 18
Funding Round
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Feb 20
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Cleared
Dec 25
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
22
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

272

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Replacement Filing Of Confirmation Statement With Made Up Date
20 January 2026
RP01CS01RP01CS01
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Resolution
25 September 2023
RESOLUTIONSResolutions
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2021
AAAnnual Accounts
Legacy
11 August 2021
PARENT_ACCPARENT_ACC
Legacy
11 August 2021
GUARANTEE2GUARANTEE2
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2020
CH03Change of Secretary Details
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2020
AAAnnual Accounts
Legacy
1 October 2020
PARENT_ACCPARENT_ACC
Legacy
22 September 2020
GUARANTEE2GUARANTEE2
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2019
AAAnnual Accounts
Legacy
14 October 2019
GUARANTEE2GUARANTEE2
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
29 January 2018
SH14Notice of Redenomination
Resolution
25 January 2018
RESOLUTIONSResolutions
Resolution
25 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Capital Cancellation Shares
9 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2017
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Resolution
16 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Resolution
17 September 2015
RESOLUTIONSResolutions
Legacy
27 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2015
SH19Statement of Capital
Legacy
27 August 2015
CAP-SSCAP-SS
Resolution
27 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 October 2014
SH19Statement of Capital
Legacy
28 October 2014
CAP-SSCAP-SS
Legacy
28 October 2014
SH20SH20
Resolution
28 October 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 June 2014
SH19Statement of Capital
Legacy
16 June 2014
SH20SH20
Legacy
16 June 2014
CAP-SSCAP-SS
Resolution
16 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Mortgage Alter Floating Charge With Number
5 December 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 December 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Resolution
25 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Resolution
19 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Capital Cancellation Shares
26 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Capital Cancellation Shares
23 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2011
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
3 February 2011
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 February 2011
MEM/ARTSMEM/ARTS
Resolution
3 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Statement Of Companys Objects
18 January 2011
CC04CC04
Resolution
18 January 2011
RESOLUTIONSResolutions
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 January 2011
SH03Return of Purchase of Own Shares
Auditors Resignation Company
14 December 2010
AUDAUD
Resolution
14 December 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 December 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
88(3)88(3)
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Resolution
10 July 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
363aAnnual Return
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
123Notice of Increase in Nominal Capital
Resolution
11 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
1 February 2008
88(2)R88(2)R
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
88(2)R88(2)R
Legacy
10 December 2007
123Notice of Increase in Nominal Capital
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
18 September 2007
419a(Scot)419a(Scot)
Legacy
12 September 2007
88(3)88(3)
Legacy
12 September 2007
88(2)R88(2)R
Legacy
23 August 2007
88(2)R88(2)R
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Legacy
20 July 2007
88(2)R88(2)R
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
123Notice of Increase in Nominal Capital
Legacy
16 July 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Public Limited Company To Private
13 July 2007
CERT11CERT11
Re Registration Memorandum Articles
13 July 2007
MARMAR
Legacy
13 July 2007
5353
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
287Change of Registered Office
Legacy
24 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Group
4 September 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
419a(Scot)419a(Scot)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
287Change of Registered Office
Legacy
26 January 2006
244244
Legacy
6 October 2005
410(Scot)410(Scot)
Legacy
15 September 2005
410(Scot)410(Scot)
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 January 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Legacy
17 January 2003
244244
Legacy
6 April 2002
363sAnnual Return (shuttle)
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
24 October 2001
244244
Legacy
3 April 2001
363sAnnual Return (shuttle)
Resolution
31 January 2001
RESOLUTIONSResolutions
Statement Of Affairs
26 January 2001
SASA
Legacy
26 January 2001
88(2)R88(2)R
Legacy
24 January 2001
225Change of Accounting Reference Date
Statement Of Affairs
22 January 2001
SASA
Legacy
22 January 2001
88(2)R88(2)R
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
16 August 2000
MEM/ARTSMEM/ARTS
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
410(Scot)410(Scot)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Incorporation Company
31 March 2000
NEWINCIncorporation