Twofold Limited BERKSHIRE


Twofold started in year 2000 as Private Limited Company with registration number 04043149. The Twofold company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Berkshire at 77 Milford Road. Postal code: RG1 8LG. Since Friday 4th August 2000 Twofold Limited is no longer carrying the name C Squared Services.

The company has one director. Philip C., appointed on 27 November 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Twofold Limited Address / Contact

Office Address 77 Milford Road
Office Address2 Reading
Town Berkshire
Post code RG1 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043149
Date of Incorporation Fri, 28th Jul 2000
Industry Business and domestic software development
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Philip C.

Position: Director

Appointed: 27 November 2001

Timothy M.

Position: Director

Appointed: 15 February 2007

Resigned: 31 July 2023

Peter R.

Position: Secretary

Appointed: 12 December 2002

Resigned: 31 July 2014

Philip T.

Position: Director

Appointed: 27 November 2001

Resigned: 19 April 2002

Tracy N.

Position: Director

Appointed: 27 November 2001

Resigned: 12 December 2002

Tracy N.

Position: Secretary

Appointed: 01 October 2001

Resigned: 12 December 2002

Peter R.

Position: Director

Appointed: 28 July 2000

Resigned: 31 July 2014

Andrew M.

Position: Director

Appointed: 28 July 2000

Resigned: 31 July 2014

Daniel D.

Position: Nominee Director

Appointed: 28 July 2000

Resigned: 28 July 2000

Daniel D.

Position: Nominee Secretary

Appointed: 28 July 2000

Resigned: 28 July 2000

Peter R.

Position: Secretary

Appointed: 28 July 2000

Resigned: 30 September 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Twofold Document Solutions Limited from Reading, England. The abovementioned PSC is categorised as "a limited company", 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. Another entity in the PSC register is Phillip C. This PSC has significiant influence or control over the company, and has 50,01-75% voting rights. Moving on, there is Timothy M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Twofold Document Solutions Limited

77 Milford Road, Reading, RG1 8LG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09090154
Notified on 21 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Phillip C.

Notified on 21 July 2016
Ceased on 21 November 2018
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Timothy M.

Notified on 21 July 2016
Ceased on 21 November 2018
Nature of control: 25-50% voting rights
significiant influence or control

Company previous names

C Squared Services August 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 413 3581 817 389682 290934 1671 315 8131 687 421
Current Assets2 742 9552 956 9632 917 6073 666 0333 663 9194 326 776
Debtors1 180 9151 066 5372 124 5472 642 2862 300 4482 480 298
Net Assets Liabilities1 091 2121 317 4181 373 9341 466 4651 808 3222 201 303
Other Debtors87 62699 36999 13396 421104 270114 973
Property Plant Equipment579 530696 203687 327671 081759 443782 744
Total Inventories148 68273 037110 77089 58047 658159 057
Other
Accumulated Amortisation Impairment Intangible Assets291 223293 097299 056307 856319 956335 389
Accumulated Depreciation Impairment Property Plant Equipment490 258449 427530 355620 180383 738425 457
Amounts Owed By Group Undertakings169 067137 1171 097 1171 142 5811 142 5811 142 581
Average Number Employees During Period363835322627
Creditors164 93753 36154 84362 50045 0006 842
Disposals Decrease In Depreciation Impairment Property Plant Equipment 137 92947 25022 031359 53482 236
Disposals Property Plant Equipment 154 60163 10627 509389 65698 606
Fixed Assets579 821722 120707 285715 239791 501799 369
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 99155 83130 57627 33018 0003 000
Increase From Amortisation Charge For Year Intangible Assets 1 8745 9598 80012 10012 100
Increase From Depreciation Charge For Year Property Plant Equipment 97 098128 178111 856123 092123 955
Intangible Assets29125 91719 95844 15832 05816 625
Intangible Assets Gross Cost291 514319 014319 014352 014352 014 
Net Current Assets Liabilities679 180679 698746 577906 4211 156 1011 645 976
Other Creditors164 93753 36154 84362 50045 0006 842
Other Taxation Social Security Payable245 681143 974165 476191 158229 797213 970
Property Plant Equipment Gross Cost1 069 7881 145 6301 217 6821 291 2611 143 1811 208 201
Provisions For Liabilities Balance Sheet Subtotal2 85231 03925 08592 69594 280237 200
Total Additions Including From Business Combinations Intangible Assets 27 500 33 000  
Total Additions Including From Business Combinations Property Plant Equipment 230 443135 158101 088241 576163 626
Total Assets Less Current Liabilities1 259 0011 401 8181 453 8621 621 6601 947 6022 445 345
Trade Creditors Trade Payables264 909231 846220 097350 52862 387271 736
Trade Debtors Trade Receivables924 222830 051928 2971 403 2841 053 5971 222 744
Amounts Owed To Group Undertakings   40 00040 00040 000
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     3 333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements