Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWINSECTRA LIMITED
Company Information for

TWINSECTRA LIMITED

28 THE RIDGEWAY, LONDON, NW11 8TB,
Company Registration Number
01226586
Private Limited Company
Active

Company Overview

About Twinsectra Ltd
TWINSECTRA LIMITED was founded on 1975-09-16 and has its registered office in London. The organisation's status is listed as "Active". Twinsectra Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TWINSECTRA LIMITED
 
Legal Registered Office
28 THE RIDGEWAY
LONDON
NW11 8TB
Other companies in E1W
 
Filing Information
Company Number 01226586
Company ID Number 01226586
Date formed 1975-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 08:37:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWINSECTRA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWINSECTRA LIMITED

Current Directors
Officer Role Date Appointed
KIM DOVELL
Director 2012-06-28
ROBIN SIMON JOHNSON
Director 2011-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COLIN SEARBY
Director 2011-04-27 2012-06-28
JOSEPH ACKERMAN
Company Secretary 1978-05-08 2011-04-27
JOSEPH ACKERMAN
Director 1976-04-23 2011-04-27
NAOMI ACKERMAN
Director 1989-10-03 2011-04-27
ANDREW ROBERT THORNHILL
Director 2010-01-25 2011-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM DOVELL CFO PARTNERS LIMITED Director 2017-08-01 CURRENT 2015-04-21 Active
KIM DOVELL CURB LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
KIM DOVELL DOVELL FINANCE PARTNERS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
KIM DOVELL IOP PUBLISHING LIMITED Director 2016-01-01 CURRENT 1949-04-21 Active
KIM DOVELL HAYSPORT PROPERTIES LIMITED Director 2012-06-28 CURRENT 1978-03-31 Active
KIM DOVELL TULA PROPERTIES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
ROBIN SIMON JOHNSON WELCOME FINANCE GROUP LIMITED Director 2012-04-30 CURRENT 2007-07-27 Active - Proposal to Strike off
ROBIN SIMON JOHNSON WELCOME FINANCIAL SERVICES LIMITED Director 2012-03-15 CURRENT 1914-01-23 Liquidation
ROBIN SIMON JOHNSON CATTLES LIMITED Director 2012-03-15 CURRENT 1955-01-21 Liquidation
ROBIN SIMON JOHNSON HAYSPORT PROPERTIES LIMITED Director 2011-04-27 CURRENT 1978-03-31 Active
ROBIN SIMON JOHNSON CSP LEEDS LIMITED Director 2010-06-16 CURRENT 2010-04-13 Liquidation
ROBIN SIMON JOHNSON DUNLOP HAYWARDS (DHL) LIMITED Director 2008-01-31 CURRENT 1998-02-26 Dissolved 2015-06-23
ROBIN SIMON JOHNSON AMERIAL LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ROBIN SIMON JOHNSON B. ELLIOTT GROUP LIMITED Director 1998-04-09 CURRENT 1921-04-19 Active - Proposal to Strike off
ROBIN SIMON JOHNSON BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1993-01-12 CURRENT 1937-01-18 Dissolved 2015-06-16
ROBIN SIMON JOHNSON S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-19CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 012265860066
2020-05-03AP01DIRECTOR APPOINTED MR MICHAEL IAN FRENKEL
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 57
2018-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 55
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2017-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16AUDAUDITOR'S RESIGNATION
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0112/04/16 FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0112/04/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0112/04/14 FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2013-05-08AR0112/04/13 FULL LIST
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEARBY
2012-06-29AP01DIRECTOR APPOINTED MRS KIM DOVELL
2012-04-19AR0112/04/12 FULL LIST
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH ACKERMAN
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI ACKERMAN
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNHILL
2011-05-12AP01DIRECTOR APPOINTED JOHN COLIN SEARBY
2011-05-12AP01DIRECTOR APPOINTED ROBIN SIMON JOHNSON
2011-04-13DISS40DISS40 (DISS40(SOAD))
2011-04-12AR0112/04/11 FULL LIST
2010-10-01AUDAUDITOR'S RESIGNATION
2010-09-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-09-14GAZ1FIRST GAZETTE
2010-06-05DISS40DISS40 (DISS40(SOAD))
2010-06-02AR0105/05/10 FULL LIST
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010
2010-05-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-04-27GAZ1FIRST GAZETTE
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010
2010-02-01AP01DIRECTOR APPOINTED ANDREW ROBERT THORNHILL QC
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ACKERMAN / 20/10/2009
2009-05-19363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-30225PREVSHO FROM 31/03/2008 TO 30/03/2008
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-07-24225CURRSHO FROM 24/09/2007 TO 31/03/2007
2008-05-07363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2008-01-23225ACC. REF. DATE EXTENDED FROM 24/03/07 TO 24/09/07
2007-05-09363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TWINSECTRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-14
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against TWINSECTRA LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER PRICE 2015-09-10 to 2016-03-15 Twinsectra Limited v Sanders
2016-05-11APPLICATION TO COURT
HIGH COURT OF JUSTICE - CHANCERY DIVISION 2016-05-11 to 2016-05-11 Deaner v Twinsectra Limited & others
2016-05-11APPLICATION TO COURT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-10-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-22 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-01-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-09-04 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-08-22 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1985-08-22 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-05-20 Outstanding GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1985-05-20 Outstanding GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1985-05-20 Outstanding GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1985-05-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-25 Outstanding BARCLAYS BANK PLC
MEMORANDUM 1984-05-15 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-08 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1979-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1979-01-15 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1978-09-29 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1978-05-11 Outstanding LLOYDS BANK PLC
MORTGAGE 1978-02-13 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-02-07 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1978-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-06-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWINSECTRA LIMITED

Intangible Assets
Patents
We have not found any records of TWINSECTRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWINSECTRA LIMITED
Trademarks
We have not found any records of TWINSECTRA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STARDUST STUDIOS LIMITED 2000-12-12 Outstanding
RENT DEPOSIT DEED B BEAUTY LIMITED 2010-01-23 Outstanding

We have found 2 mortgage charges which are owed to TWINSECTRA LIMITED

Income
Government Income
We have not found government income sources for TWINSECTRA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TWINSECTRA LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TWINSECTRA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTWINSECTRA LIMITEDEvent Date2010-09-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyTWINSECTRA LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWINSECTRA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWINSECTRA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.