Twyn Limited LONDON


Founded in 2017, Twyn, classified under reg no. 10607342 is an active company. Currently registered at 82 St John Street EC1M 4JN, London the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2021-02-01 Twyn Limited is no longer carrying the name A Singular Life.

The company has one director. Timothy L., appointed on 8 February 2017. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Philippa K., Mark I. and others listed below. There were no ex secretaries.

Twyn Limited Address / Contact

Office Address 82 St John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10607342
Date of Incorporation Wed, 8th Feb 2017
Industry Motion picture production activities
Industry Other publishing activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Timothy L.

Position: Director

Appointed: 08 February 2017

2020 Secretarial Limited

Position: Corporate Secretary

Appointed: 28 February 2018

Resigned: 16 November 2020

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 08 February 2017

Resigned: 28 February 2018

Philippa K.

Position: Director

Appointed: 08 February 2017

Resigned: 08 February 2017

Mark I.

Position: Director

Appointed: 08 February 2017

Resigned: 21 March 2018

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Twyn Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company - limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Blue Mountain Advisers Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company - limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cocoon Investment Holdings Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

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: 75,01-100% shares
75,01-100% voting rights

Blue Mountain Advisers Limited

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: 75,01-100% shares
75,01-100% voting rights

Cocoon Investment Holdings Limited

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: 75,01-100% shares
75,01-100% voting rights

Cargil Management Services Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A Singular Life February 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 23 9731641 80430 42218 84640 655
Current Assets1138 3666 839485 5781 007 1751 359 9682 172 820
Debtors1114 3936 675483 774976 7531 341 1222 132 165
Net Assets Liabilities  -962 471-1 842 169-3 707 471-7 134 481-10 879 833
Other Debtors163 158 483 774976 7531 217 2492 132 165
Property Plant Equipment   7 65525 88724 01315 933
Other
Accrued Liabilities Deferred Income 122 851     
Accumulated Amortisation Impairment Intangible Assets 200 404404404 
Accumulated Depreciation Impairment Property Plant Equipment   1 7809 49722 63437 213
Additions Other Than Through Business Combinations Intangible Assets 1 000 281 2241 436 70745 0002 063 950
Additions Other Than Through Business Combinations Property Plant Equipment   9 43525 94911 2636 499
Amortisation Rate Used For Intangible Assets   20202020
Amounts Owed By Group Undertakings Participating Interests     123 873 
Amounts Owed To Group Undertakings 271 289     
Amounts Owed To Group Undertakings Participating Interests  892 6202 466 6805 241 7059 064 74813 889 424
Average Number Employees During Period  2291829
Bank Borrowings Overdrafts     23 88816 157
Creditors 561 1811 187 3592 798 6756 651 91310 499 44217 098 418
Depreciation Rate Used For Property Plant Equipment   33333333
Disposals Decrease In Amortisation Impairment Intangible Assets      404
Disposals Intangible Assets      1 000
Fixed Assets  218 049506 9281 961 8672 004 9934 045 765
Increase Decrease Through Other Changes Intangible Assets      -14 502
Increase From Amortisation Charge For Year Intangible Assets 200     
Increase From Depreciation Charge For Year Property Plant Equipment   1 7807 71713 13714 579
Intangible Assets 800218 049499 2731 935 9801 980 9804 029 832
Intangible Assets Gross Cost 1 000218 453499 6771 936 3841 981 3844 029 832
Net Current Assets Liabilities1-422 815-1 180 520-2 313 097-5 416 975-9 139 474-14 925 598
Number Shares Issued Fully Paid 1     
Other Creditors 86 01139 16192 091507 00280 786313 054
Other Remaining Borrowings   36 00024 600  
Other Taxation Social Security Payable  2 12710 85490 240410 054390 037
Par Value Share 1     
Property Plant Equipment Gross Cost   9 43535 38446 64753 146
Total Assets Less Current Liabilities1-422 015-962 471-1 806 169-3 682 871-7 134 481-10 879 833
Trade Creditors Trade Payables 81 030253 451229 050585 203919 9662 489 746
Trade Debtors Trade Receivables 51 2356 675    

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-04-25 director's details were changed
filed on: 25th, April 2024
Free Download (2 pages)

Company search