ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TWS Creative Ltd

TWS Creative Ltd is an active company incorporated on 14 April 2014 with the registered office located in London, Greater London. TWS Creative Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08995237
Private limited company
Age
11 years
Incorporated 14 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 19 Feb 2025 (6 months ago)
Previous address was Sky View, Argosy Road East Midlands Airport Castle Donnington Derby Derbyshire DE74 2SA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
45
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1969
Director • Ceo • British • Lives in England • Born in Mar 1967
Director • Media Director • British • Lives in UK • Born in Jul 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Art Show Limited
Russell Grant Lindsay and Ross Westgate are mutual people.
Active
Title Sports Ltd
Edition Capital Directors Limited and Ross Westgate are mutual people.
Active
Millfield
Ross Westgate is a mutual person.
Active
Wildkat PR Limited
Edition Capital Directors Limited is a mutual person.
Active
Infinity Creative Media Limited
Ross Westgate is a mutual person.
Active
Floreat Media Limited
Melanie Jane Jappy is a mutual person.
Active
Social Pantry Ltd
Edition Capital Directors Limited is a mutual person.
Active
Project Power Limited
Edition Capital Directors Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.82K
Decreased by £20.99K (-92%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£665.72K
Decreased by £37.6K (-5%)
Total Liabilities
-£105.2K
Decreased by £20.28K (-16%)
Net Assets
£560.51K
Decreased by £17.32K (-3%)
Debt Ratio (%)
16%
Decreased by 2.04% (-11%)
Latest Activity
Melanie Jane Jappy Resigned
4 Months Ago on 16 Apr 2025
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Abridged Accounts Submitted
9 Months Ago on 10 Dec 2024
Ross Westgate Resigned
9 Months Ago on 30 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Nov 2023
Mr Russell Grant Lindsay Details Changed
2 Years 1 Month Ago on 18 Jul 2023
Mr Russell Grant Lindsay Details Changed
2 Years 6 Months Ago on 1 Mar 2023
Get Credit Report
Discover TWS Creative Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Melanie Jane Jappy as a director on 16 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 15 Apr 2025
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donnington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 19 February 2025
Submitted on 19 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Termination of appointment of Ross Westgate as a director on 30 November 2024
Submitted on 9 Dec 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 22 Apr 2024
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE United Kingdom to Sky View, Argosy Road East Midlands Airport Castle Donnington Derby Derbyshire DE74 2SA on 9 April 2024
Submitted on 9 Apr 2024
Director's details changed for Mr Russell Grant Lindsay on 1 March 2023
Submitted on 9 Apr 2024
Director's details changed for Mr Russell Grant Lindsay on 18 July 2023
Submitted on 9 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year