General information

Name:

My Twirl Limited

Office Address:

Annexe Kilverstone Hall Kilverstone IP24 2RL Thetford

Number: 09983191

Incorporation date: 2016-02-02

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

My Twirl Ltd has existed in this business for at least 8 years. Started with registration number 09983191 in the year 2016, it is located at Annexe Kilverstone Hall, Thetford IP24 2RL. The enterprise's SIC code is 47910: Retail sale via mail order houses or via Internet. The firm's most recent annual accounts cover the period up to February 28, 2022 and the most recent annual confirmation statement was submitted on September 8, 2023.

The trademark of My Twirl is "MyTwirl". It was applied for in February, 2016 and its registration process was completed by Intellectual Property Office in April, 2016. The corporation can use their trademark untill February, 2026.

Concerning this firm, all of director's duties have so far been performed by Nicholas M. who was assigned to lead the company 2 years ago. Since February 2016 Lisa C., had fulfilled assigned duties for this firm until the resignation in 2022. What is more another director, including Amanda D. quit in 2020.

Trade marks

Trademark UK00003147871
Trademark image:-
Trademark name:MyTwirl
Status:Registered
Filing date:2016-02-03
Date of entry in register:2016-04-29
Renewal date:2026-02-03
Owner name:My Twirl Ltd
Owner address:11 Muncaster Road, LONDON, United Kingdom, SW11 6NY

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 02 September 2022

Latest update: 22 December 2023

People with significant control

Executives who have control over the firm are as follows: Suzannah M. owns 1/2 or less of company shares. Nicholas M. owns 1/2 or less of company shares.

Suzannah M.
Notified on 2 September 2022
Nature of control:
1/2 or less of shares
Nicholas M.
Notified on 2 September 2022
Nature of control:
1/2 or less of shares
Lisa C.
Notified on 6 April 2016
Ceased on 2 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amanda D.
Notified on 6 April 2016
Ceased on 5 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Tuesday 28th February 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46420 : Wholesale of clothing and footwear
8
Company Age

Closest Companies - by postcode