TWININGS TOPCO LIMITED

Register to unlock more data on OkredoRegister

TWININGS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13564495

Incorporation date

13/08/2021

Size

Group

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2023)
dot icon17/02/2026
Return of final meeting in a members' voluntary winding up
dot icon29/09/2025
Register inspection address has been changed to Nspirit Management Limited 2 Babmaes Street London SW1Y 6HD
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Appointment of a voluntary liquidator
dot icon25/09/2025
Declaration of solvency
dot icon25/09/2025
Registered office address changed from 2 Babmaes Street London SW1Y 6HD England to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2025-09-25
dot icon14/08/2025
Appointment of Mr William Stamp as a director on 2025-08-14
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon02/01/2025
Amended group of companies' accounts made up to 2023-12-31
dot icon19/12/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon03/09/2024
Registered office address changed from 105 Piccadilly London W1J 7NJ United Kingdom to 2 Babmaes Street London SW1Y 6HD on 2024-09-03
dot icon03/09/2024
Director's details changed for Rebecca Skeoch on 2024-09-02
dot icon03/09/2024
Change of details for Inspirit Gp Llp as a person with significant control on 2024-09-02
dot icon22/08/2024
Appointment of Rebecca Skeoch as a director on 2024-08-22
dot icon21/08/2024
Termination of appointment of Paul Stephen Youens as a director on 2023-03-26
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon08/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/08/2023
Director's details changed for Mr Paul Stephen Youens on 2023-07-21
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon08/03/2023
Termination of appointment of William Stamp as a director on 2023-02-22
dot icon08/03/2023
Appointment of Mr Paul Stephen Youens as a director on 2023-02-22
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stamp, William
Director
13/08/2021 - 22/02/2023
40
Stamp, William
Director
14/08/2025 - Present
40
Farrant, Albert
Director
13/08/2021 - Present
76
Youens, Paul Stephen
Director
22/02/2023 - 26/03/2023
19
Skeoch, Rebecca
Director
22/08/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
EMAGINATION PRODUCTIONS LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Liquidation

Category:

Printing n.e.c.

Comp. code:

02766445

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

130
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Dissolved

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100

Description

copy info iconCopy

About TWININGS TOPCO LIMITED

TWININGS TOPCO LIMITED is an(a) Liquidation company incorporated on 13/08/2021 with the registered office located at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TWININGS TOPCO LIMITED?

toggle

TWININGS TOPCO LIMITED is currently Liquidation. It was registered on 13/08/2021 .

Where is TWININGS TOPCO LIMITED located?

toggle

TWININGS TOPCO LIMITED is registered at C/O Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does TWININGS TOPCO LIMITED do?

toggle

TWININGS TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TWININGS TOPCO LIMITED?

toggle

The latest filing was on 17/02/2026: Return of final meeting in a members' voluntary winding up.