Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWIGMARKET LIMITED
Company Information for

TWIGMARKET LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
02518795
Private Limited Company
Active

Company Overview

About Twigmarket Ltd
TWIGMARKET LIMITED was founded on 1990-07-05 and has its registered office in London. The organisation's status is listed as "Active". Twigmarket Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWIGMARKET LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Previous Names
IFB GOLF MANAGEMENT LIMITED16/06/2014
TWIGMARKET LIMITED13/06/2014
Filing Information
Company Number 02518795
Company ID Number 02518795
Date formed 1990-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB581714041  
Last Datalog update: 2023-09-05 08:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWIGMARKET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWIGMARKET LIMITED

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 1998-02-24
JEREMY BRUCE STURGESS
Director 1991-07-05
MAX ISAAC STURGESS
Director 2016-07-07
NIGEL JOHN STURGESS
Director 1993-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOHN HENRY LEGOUIX
Director 2016-07-07 2017-12-22
BRUCE ERIC STURGESS
Director 1991-07-05 2000-07-06
RUTH FRANCES STURGESS
Director 1993-09-03 2000-07-06
CSQ (SERVICES) LIMITED
Company Secretary 1992-08-25 1998-02-24
PETER GRAHAM MATHIESON
Director 1991-07-05 1993-09-20
HAL MANAGEMENT LIMITED
Company Secretary 1991-07-05 1992-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED ALBION WHARF RESIDENTS LIMITED Company Secretary 2006-06-27 CURRENT 1988-03-24 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER DEVELOPMENTS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 1987-09-11 Dissolved 2017-06-13
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED BARVEST LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED THE HACKING PARTNERSHIP PLC Company Secretary 2002-03-04 CURRENT 1999-03-10 Active
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED GOLDREALM PROPERTIES LIMITED Company Secretary 2001-07-11 CURRENT 2001-05-09 Dissolved 2017-10-17
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED ESAVIAN HOUSE LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-07 Active
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED RSJKL PLC Company Secretary 1998-09-02 CURRENT 1987-05-27 Liquidation
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED NEWCROFT SERVICES LIMITED Company Secretary 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
NIGEL JOHN STURGESS TRENT PARK MINI GOLF LTD Director 2016-05-25 CURRENT 2016-03-22 Active
NIGEL JOHN STURGESS TRENT PARK LEISURE LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
NIGEL JOHN STURGESS ASTENBELL LIMITED Director 2002-02-11 CURRENT 2002-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10DIRECTOR APPOINTED FREDERICK BLAKE TAYLOR STURGESS
2023-08-10DIRECTOR APPOINTED MAX ISAAC STURGESS
2023-08-10DIRECTOR APPOINTED BERTRAND HUGH TAYLOR STURGESS
2023-08-10CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-03-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MAX ISAAC STURGESS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FREDERICK BLAKE TAYLOR STURGESS
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BLAKE TAYLOR STURGESS
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025187950008
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025187950006
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-05-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-23RES12Resolution of varying share rights or name
2021-12-08PSC04Change of details for Jeremy Bruce Sturgess as a person with significant control on 2021-12-06
2021-12-08PSC07CESSATION OF NIGEL JOHN STURGESS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-30RES01ADOPT ARTICLES 30/11/21
2021-11-30Resolutions passed:<ul><li>Resolution Article 12 disapplied 15/11/2021<li>Resolution variation to share rights<li>Resolution variation to share rights<li>Resolution Article 12 disapplied 15/11/2021</ul>
2021-11-30RES12Resolution of varying share rights or name
2021-11-24SH08Change of share class name or designation
2021-09-24AP01DIRECTOR APPOINTED FREDERICK BLAKE TAYLOR STURGESS
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-05-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025187950007
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-10PSC04Change of details for Jeremy Bruce Sturgess as a person with significant control on 2019-07-01
2019-07-09CH01Director's details changed for Mr Jeremy Bruce Sturgess on 2019-07-01
2019-07-09PSC04Change of details for Jeremy Bruce Sturgess as a person with significant control on 2019-07-01
2019-04-23AP01DIRECTOR APPOINTED MR WILLIAM O'BRIEN
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21LATEST SOC21/08/18 STATEMENT OF CAPITAL;GBP 99840
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN HENRY LEGOUIX
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025187950006
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 99840
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-01-09CH01Director's details changed for Max Isaac Sturgess on 2016-09-01
2017-01-09AP01DIRECTOR APPOINTED MR GEOFFREY JOHN HENRY LEGOUIX
2017-01-04AP01DIRECTOR APPOINTED MAX ISAAC STURGESS
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025187950005
2016-10-14ANNOTATIONPart Admin Removed
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-09-05CH01Director's details changed for Mr Jeremy Bruce Sturgess on 2016-07-01
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 99840
2015-07-27AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mr Jeremy Bruce Sturgess on 2015-07-01
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06CH04SECRETARY'S DETAILS CHNAGED FOR E L SERVICES LIMITED on 2015-02-10
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 99840
2014-09-10AR0105/07/14 FULL LIST
2014-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-16RES15CHANGE OF NAME 13/06/2014
2014-06-16CERTNMCOMPANY NAME CHANGED IFB GOLF MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/06/14
2014-06-13RES15CHANGE OF NAME 13/06/2014
2014-06-13CERTNMCOMPANY NAME CHANGED TWIGMARKET LIMITED CERTIFICATE ISSUED ON 13/06/14
2013-07-15AR0105/07/13 FULL LIST
2013-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BRUCE STURGESS / 04/07/2012
2012-08-29AR0105/07/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-21AR0105/07/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0105/07/10 FULL LIST
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 25 HARLEY STREET LONDON W1N 2BR
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-11-02363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2007-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-22363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-17363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-28169£ SR 62160@1 12/12/03
2004-07-23363aRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-02-09RES13CONTRACT APPROVED 12/12/03
2003-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29363aRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-03-08288cDIRECTOR'S PARTICULARS CHANGED
2002-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-23363aRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-02-08288cSECRETARY'S PARTICULARS CHANGED
2001-10-29288cSECRETARY'S PARTICULARS CHANGED
2001-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-17363aRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-01-25169£ IC 181800/162000 20/09/00 £ SR 19800@1=19800
2001-01-16169£ IC 206200/181800 21/08/00 £ SR 24400@1=24400
2001-01-11SRES13CONTRACT RE PUR SHARES 20/09/00
2001-01-11SRES13CONTRACT RE PUR SHARES 31/08/00
2000-07-26363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-26288bDIRECTOR RESIGNED
2000-07-26288bDIRECTOR RESIGNED
2000-07-18169£ IC 255000/206200 29/06/00 £ SR 48800@1=48800
2000-07-10SRES13CONTRACTS APPROVAL 29/06/00
2000-05-05288cDIRECTOR'S PARTICULARS CHANGED
2000-04-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-31288cSECRETARY'S PARTICULARS CHANGED
1999-08-24363aRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-08-24288cDIRECTOR'S PARTICULARS CHANGED
1999-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-03-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
97 - Activities of households as employers of domestic personnel
970 - Activities of households as employers of domestic personnel
97000 - Activities of households as employers of domestic personnel




Licences & Regulatory approval
We could not find any licences issued to TWIGMARKET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWIGMARKET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-07-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWIGMARKET LIMITED

Intangible Assets
Patents
We have not found any records of TWIGMARKET LIMITED registering or being granted any patents
Domain Names

TWIGMARKET LIMITED owns 1 domain names.

trentparkgolf.co.uk  

Trademarks
We have not found any records of TWIGMARKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWIGMARKET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (97000 - Activities of households as employers of domestic personnel) as TWIGMARKET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TWIGMARKET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TWIGMARKET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0195063990Golf equipment (excl. balls, clubs and parts thereof)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWIGMARKET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWIGMARKET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.