Twinkle House Limited

DataGardener
twinkle house limited
in liquidation
Micro

Twinkle House Limited

06291384Private Ltd By Guarantee W/O Share Cap

Stamford House Northenden Road, Sale, Cheshire, M332DH
Incorporated

25/06/2007

Company Age

18 years

Directors

5

Employees

12

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Twinkle House Limited (06291384) is a private ltd by guarantee w/o share cap incorporated on 25/06/2007 (18 years old) and registered in cheshire, M332DH. The company operates under SIC code 86900 - other human health activities.

Twinkle house limited is a civic & social organization company based out of sandy ln, skelmersdale, united kingdom.

Private Ltd By Guarantee W/O Share Cap
SIC: 86900
Micro
Incorporated 25/06/2007
M332DH
12 employees

Financial Overview

Total Assets

£116.7K

Liabilities

£90.7K

Net Assets

£26.1K

Turnover

£271.6K

Cash

£63.0K

Key Metrics

12

Employees

5

Directors

Board of Directors

4
director
director
director
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-02-2026
Resolution
Category:Resolution
Date:25-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:06-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:16-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2013
Termination Director Company With Name
Category:Officers
Date:11-06-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:08-08-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2011

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date13/12/2025
Latest Accounts31/03/2025

Trading Addresses

2 Gorsey Place, Skelmersdale, Lancashire, WN89UP
Stamford House, Northenden Road, Sale, M332DHRegistered

Contact

01695455625
twinklehouse.co.uk
Stamford House Northenden Road, Sale, Cheshire, M332DH