General information

Name:

Twyn Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 10607342

Incorporation date: 2017-02-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

10607342 - registration number for Twyn Limited. The firm was registered as a Private Limited Company on 8th February 2017. The firm has been present on the British market for the last 7 years. This company could be contacted at 82 St John Street in London. The zip code assigned to this address is EC1M 4JN. The company known today as Twyn Limited was known under the name A Singular Life until 1st February 2021 then the name was changed. The enterprise's SIC and NACE codes are 59111 - Motion picture production activities. The latest annual accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-02-07.

According to the latest data, we can name only a single managing director in the company: Timothy L. (since 8th February 2017). This company had been guided by Philippa K. up until 2017. In addition another director, namely Mark I. gave up the position on 21st March 2018.

  • Previous company's names
  • Twyn Limited 2021-02-01
  • A Singular Life Limited 2017-02-08

Financial data based on annual reports

Company staff

Timothy L.

Role: Director

Appointed: 08 February 2017

Latest update: 13 February 2024

People with significant control

The companies that control this firm include: Twyn Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London, EC1M 4JN and was registered as a PSC under the registration number 11158952.

Twyn Holdings Limited
Legal authority England & Wales
Legal form Limited Company - Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11158952
Notified on 5 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Blue Mountain Advisers Limited
Address: Ground Floor 45 Pall Mall, London, SW1Y 5JG, United Kingdom
Legal authority England & Wales
Legal form Limited Company - Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09140485
Notified on 17 May 2017
Ceased on 5 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cocoon Investment Holdings Limited
Address: 20 North Audley Street Mayfair, London, W1K 6WE, United Kingdom
Legal authority England & Wales
Legal form Limited Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08840159
Notified on 8 February 2017
Ceased on 17 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cargil Management Services Limited
Address: 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02601236
Notified on 8 February 2017
Ceased on 8 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023-06-15 director's details were changed (CH01)
filed on: 21st, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
  • 58190 : Other publishing activities
7
Company Age

Closest Companies - by postcode