Cotton Twist Ltd LONDON


Founded in 2016, Cotton Twist, classified under reg no. 10253211 is an active company. Currently registered at 100 Rusthall Avenue W4 1BS, London the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

The firm has 2 directors, namely Duncan R., Anne-Clare R.. Of them, Anne-Clare R. has been with the company the longest, being appointed on 27 June 2016 and Duncan R. has been with the company for the least time - from 1 January 2020. As of 23 May 2024, there was 1 ex director - Alexis A.. There were no ex secretaries.

Cotton Twist Ltd Address / Contact

Office Address 100 Rusthall Avenue
Town London
Post code W4 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10253211
Date of Incorporation Mon, 27th Jun 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (312 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Duncan R.

Position: Director

Appointed: 01 January 2020

Anne-Clare R.

Position: Director

Appointed: 27 June 2016

Alexis A.

Position: Director

Appointed: 27 June 2016

Resigned: 23 September 2017

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Anne-Clare R. This PSC and has 75,01-100% shares. Another one in the PSC register is Anne-Clare R. This PSC owns 75,01-100% shares. Moving on, there is Alexis A., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Anne-Clare R.

Notified on 6 June 2022
Nature of control: 75,01-100% shares

Anne-Clare R.

Notified on 27 June 2016
Ceased on 6 June 2022
Nature of control: 75,01-100% shares

Alexis A.

Notified on 27 June 2016
Ceased on 23 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand2 23615 61046 612146 778
Current Assets12 73631 74769 058177 161
Debtors 3 6371 946383
Net Assets Liabilities6 4591 53723648 925
Other Debtors  40195
Property Plant Equipment3 02110 2726 5146 294
Total Inventories10 50012 50020 50030 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0074 7658 52313 462
Additions Other Than Through Business Combinations Property Plant Equipment4 02811 00915 03719 756
Average Number Employees During Period2112
Creditors9 29840 48275 336134 530
Increase From Depreciation Charge For Year Property Plant Equipment1 0073 758  
Net Current Assets Liabilities3 438-8 735-6 27842 631
Number Shares Issued Fully Paid100100100100
Other Creditors146 300300
Other Inventories10 50012 50020 50030 000
Par Value Share 111
Prepayments 100100100
Property Plant Equipment Gross Cost4 02815 03715 03719 756
Taxation Social Security Payable 1 0071 74212 885
Trade Creditors Trade Payables  9825 906
Trade Debtors Trade Receivables 3 5371 445188

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 100 Rusthall Avenue London W4 1BS United Kingdom on Thu, 30th Nov 2023 to 15 15 Devonshire Mews Chiswick London W4 2HA
filed on: 30th, November 2023
Free Download (1 page)

Company search