T W I London Limited MILL HILL


T W I London started in year 1994 as Private Limited Company with registration number 02937800. The T W I London company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Mill Hill at 7 Granard Business Centre. Postal code: NW7 2DQ. Since Friday 25th September 1998 T W I London Limited is no longer carrying the name Topwave Investments.

The company has 2 directors, namely Sarah C., Nigel B.. Of them, Nigel B. has been with the company the longest, being appointed on 14 June 1994 and Sarah C. has been with the company for the least time - from 8 March 2023. Currenlty, the company lists one former director, whose name is Glyn L. and who left the the company on 16 August 2014. In addition, there is one former secretary - Nigel B. who worked with the the company until 8 March 2023.

T W I London Limited Address / Contact

Office Address 7 Granard Business Centre
Office Address2 Bunns Lane
Town Mill Hill
Post code NW7 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937800
Date of Incorporation Fri, 10th Jun 1994
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Sarah C.

Position: Director

Appointed: 08 March 2023

Nigel B.

Position: Director

Appointed: 14 June 1994

Nigel B.

Position: Secretary

Appointed: 14 June 1994

Resigned: 08 March 2023

Glyn L.

Position: Director

Appointed: 14 June 1994

Resigned: 16 August 2014

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1994

Resigned: 13 June 1994

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 10 June 1994

Resigned: 13 June 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Nigel B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marion F. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marion F.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Topwave Investments September 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth399 523935 650995 908465 906      
Balance Sheet
Current Assets33 66525 54733 09536 81548 31128 48444 37554 23157 40472 884
Net Assets Liabilities   465 906223 370230 101243 077256 261262 752271 099
Cash Bank In Hand22 86520 147        
Debtors10 8005 400        
Intangible Fixed Assets3 0222 924        
Net Assets Liabilities Including Pension Asset Liability399 523935 650995 908465 906      
Tangible Fixed Assets492 1871 002 631        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve355 334380 140        
Shareholder Funds399 523935 650995 908465 906      
Other
Creditors   21 19130 7544 1967 1113 7835 5589 725
Fixed Assets495 2091 005 5551 004 208448 232205 813205 813205 813205 813210 906207 940
Net Current Assets Liabilities-12 024-11 858-8 30017 67417 55724 28837 26450 44851 84663 159
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 050      
Total Assets Less Current Liabilities483 185993 697995 908465 906223 370230 101243 077256 261262 752271 099
Creditors Due After One Year83 66258 047        
Creditors Due Within One Year45 68937 40541 39521 191      
Instalment Debts Due After5 Years10 486         
Intangible Fixed Assets Aggregate Amortisation Impairment1 8781 976        
Intangible Fixed Assets Amortisation Charged In Period 98        
Intangible Fixed Assets Cost Or Valuation4 9004 900        
Number Shares Allotted 2        
Par Value Share 1        
Revaluation Reserve44 187555 508        
Secured Debts83 66258 047        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation535 1201 046 441        
Tangible Fixed Assets Depreciation42 93343 810        
Tangible Fixed Assets Depreciation Charged In Period 877        
Tangible Fixed Assets Increase Decrease From Revaluations 511 321        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements