Twinkle Stars Limited EDGWARE MIDDLESEX


Twinkle Stars started in year 2009 as Private Limited Company with registration number 07056025. The Twinkle Stars company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Edgware Middlesex at Unit 3 1st Floor North Cavendish House. Postal code: HA8 5AW.

The company has one director. Christianne B., appointed on 1 September 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 4 ex directors - Christianne B., Nooshin C. and others listed below. There were no ex secretaries.

Twinkle Stars Limited Address / Contact

Office Address Unit 3 1st Floor North Cavendish House
Office Address2 369-391 Burnt Oak Broadway
Town Edgware Middlesex
Post code HA8 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07056025
Date of Incorporation Sat, 24th Oct 2009
Industry Pre-primary education
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Christianne B.

Position: Director

Appointed: 01 September 2016

Christianne B.

Position: Director

Appointed: 04 December 2015

Resigned: 23 February 2016

Nooshin C.

Position: Director

Appointed: 04 December 2015

Resigned: 25 March 2022

Aviva G.

Position: Director

Appointed: 24 October 2009

Resigned: 04 December 2015

Donna G.

Position: Director

Appointed: 24 October 2009

Resigned: 04 December 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Emily P. This PSC and has 75,01-100% shares. The second entity in the PSC register is Christianne B. This PSC owns 75,01-100% shares. Then there is Nooshin C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Emily P.

Notified on 1 September 2023
Nature of control: 75,01-100% shares

Christianne B.

Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: 75,01-100% shares

Nooshin C.

Notified on 6 April 2016
Ceased on 25 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 038-12 612       
Balance Sheet
Current Assets7 0534 57732 07723 94617 60694 86357 96318 04343 163
Net Assets Liabilities    12 35934 5115 948-4 442-2 917
Cash Bank In Hand3 1732 577       
Cash Bank On Hand 2 57730 07721 9465 98183 15148 87814 461 
Debtors3 8802 0002 0002 00011 62511 7129 0853 582 
Other Debtors 2 0002 0002 0002 0008 7722 0002 000 
Property Plant Equipment 37618811 40670311 
Tangible Fixed Assets 376       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 036-12 614       
Shareholder Funds1 038-12 612       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 8881 482
Average Number Employees During Period 24657781
Creditors 17 56515 9696 7026 65350 00037 50010 59834 373
Fixed Assets       15 254
Net Current Assets Liabilities1 038-12 98816 10817 24410 95383 80853 4476 1558 790
Total Assets Less Current Liabilities1 038-12 61216 29617 24512 35984 51153 4486 15614 044
Accrued Liabilities 1 1821 8181 2471 5031 7121 7391 888 
Accumulated Depreciation Impairment Property Plant Equipment 1883765631 2661 9692 671  
Corporation Tax Payable  3 6302 3133 4207 9112 777  
Creditors Due Within One Year6 01517 565       
Increase From Depreciation Charge For Year Property Plant Equipment  188187703703702  
Number Shares Allotted 2       
Other Taxation Social Security Payable  5643 1421 7301 432   
Par Value Share 1       
Prepayments Accrued Income    9 6252 9407 085  
Property Plant Equipment Gross Cost 5645645642 6722 6722 672  
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 564       
Tangible Fixed Assets Cost Or Valuation 564       
Tangible Fixed Assets Depreciation 188       
Tangible Fixed Assets Depreciation Charged In Period 188       
Total Additions Including From Business Combinations Property Plant Equipment    2 108    
Bank Borrowings      47 50020 598 
Bank Borrowings Overdrafts      10 00010 000 
Corporation Tax Recoverable       1 582 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2023
filed on: 7th, February 2024
Free Download (4 pages)

Company search

Advertisements