Twistdx Limited MAIDENHEAD


Founded in 2002, Twistdx, classified under reg no. 04523987 is an active company. Currently registered at Abbott House Vanwall Business Park SL6 4XE, Maidenhead the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 30, 2008 Twistdx Limited is no longer carrying the name Asm Scientific.

The company has 2 directors, namely Halloran D., Kevan G.. Of them, Kevan G. has been with the company the longest, being appointed on 15 May 2018 and Halloran D. has been with the company for the least time - from 21 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William W. who worked with the the company until 12 March 2010.

Twistdx Limited Address / Contact

Office Address Abbott House Vanwall Business Park
Office Address2 Vanwall Road
Town Maidenhead
Post code SL6 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04523987
Date of Incorporation Mon, 2nd Sep 2002
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Halloran D.

Position: Director

Appointed: 21 July 2023

Kevan G.

Position: Director

Appointed: 15 May 2018

Ruth P.

Position: Director

Appointed: 18 November 2019

Resigned: 16 February 2024

Joseph E.

Position: Director

Appointed: 15 May 2018

Resigned: 18 October 2019

Jeff H.

Position: Director

Appointed: 15 May 2018

Resigned: 21 July 2023

Brian Y.

Position: Director

Appointed: 03 October 2017

Resigned: 15 May 2018

Benjamin O.

Position: Director

Appointed: 03 October 2017

Resigned: 15 May 2018

Julius F.

Position: Director

Appointed: 01 December 2014

Resigned: 03 October 2017

Ellen C.

Position: Director

Appointed: 12 March 2010

Resigned: 03 October 2017

Jerome M.

Position: Director

Appointed: 12 March 2010

Resigned: 14 November 2014

Daivd T.

Position: Director

Appointed: 12 March 2010

Resigned: 25 June 2015

Niall A.

Position: Director

Appointed: 01 January 2006

Resigned: 15 May 2018

Catherine S.

Position: Director

Appointed: 02 September 2002

Resigned: 12 March 2010

A.c. Directors Limited

Position: Nominee Director

Appointed: 02 September 2002

Resigned: 02 September 2002

William W.

Position: Secretary

Appointed: 02 September 2002

Resigned: 12 March 2010

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2002

Resigned: 02 September 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Alere Uk Holdings Limited from Bedford, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Alere Uk Holdings Limited

Clearblue Innovation Centre Stannard Way, Priory Business Park, Bedford, Bedfordshire, MK44 3UP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4267530
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Asm Scientific April 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 221 0001 243 000
Current Assets3 072 0002 237 000
Debtors1 851 000994 000
Net Assets Liabilities686 0001 874 000
Other Debtors1 387 000791 000
Other
Accrued Liabilities Deferred Income408 000211 000
Administrative Expenses442 000638 000
Cost Sales1 330 0001 762 000
Creditors1 540 000363 000
Gross Profit Loss1 696 0002 429 000
Interest Payable Similar Charges Finance Costs1 000 
Net Current Assets Liabilities1 532 0001 874 000
Operating Profit Loss2 904 0001 791 000
Other Creditors1 129 000148 000
Other Interest Receivable Similar Income Finance Income 8 000
Other Operating Income1 650 000 
Prepayments Accrued Income57 000 
Profit Loss On Ordinary Activities After Tax2 587 0001 188 000
Profit Loss On Ordinary Activities Before Tax2 903 0001 799 000
Provisions For Liabilities Balance Sheet Subtotal846 000 
Tax Tax Credit On Profit Or Loss On Ordinary Activities316 000611 000
Total Assets Less Current Liabilities1 532 0001 874 000
Trade Creditors Trade Payables3 0004 000
Trade Debtors Trade Receivables407 000203 000
Turnover Revenue3 026 0004 191 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search