ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Twinstake UK Limited

Twinstake UK Limited is an active company incorporated on 29 June 2022 with the registered office located in London, Greater London. Twinstake UK Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14203449
Private limited company
Age
3 years
Incorporated 29 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 3 Oct 2024 (1 year 1 month ago)
Previous address was 1st Floor 48 Chancery Lane London WC2A 1JF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1985
Mr Alan Eldad Howard
PSC • British • Lives in Switzerland • Born in Sep 1963
Onestake Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fipp Limited
Keystone Law Limited is a mutual person.
Active
The Emmanuel Community Charitable Trust Limited
Keystone Law Limited is a mutual person.
Active
Airborne Product Support Limited
Keystone Law Limited is a mutual person.
Active
Ati Materials Limited
Keystone Law Limited is a mutual person.
Active
Worldwide Magazine Marketplace Limited
Keystone Law Limited is a mutual person.
Active
Harald Pihl Limited
Keystone Law Limited is a mutual person.
Active
The Tsukanov Family Foundation
Keystone Law Limited is a mutual person.
Active
Athena Cosmetics Limited
Keystone Law Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.05M
Increased by £1.05M (%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£1.16M
Increased by £1.1M (+1988%)
Total Liabilities
-£3.8M
Increased by £3.09M (+436%)
Net Assets
-£2.64M
Decreased by £1.99M (+305%)
Debt Ratio (%)
328%
Decreased by 949.67% (-74%)
Latest Activity
Mr Alan Eldad Howard (PSC) Details Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Amended Full Accounts Submitted
9 Months Ago on 8 Jan 2025
Keystone Law Limited Resigned
10 Months Ago on 1 Jan 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Oct 2024
Mr. Andrew Samuel Gibb Details Changed
1 Year 1 Month Ago on 3 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Jul 2024
Mr Alan Eldad Howard (PSC) Details Changed
1 Year 4 Months Ago on 5 Jul 2024
Tomasz Kajetan Stanczak Resigned
1 Year 6 Months Ago on 16 Apr 2024
Get Credit Report
Discover Twinstake UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Alan Eldad Howard as a person with significant control on 21 July 2025
Submitted on 9 Oct 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 9 Jul 2025
Termination of appointment of Keystone Law Limited as a secretary on 1 January 2025
Submitted on 8 Jan 2025
Amended total exemption full accounts made up to 31 December 2022
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Director's details changed for Mr. Andrew Samuel Gibb on 3 October 2024
Submitted on 3 Oct 2024
Registered office address changed from 1st Floor 48 Chancery Lane London WC2A 1JF United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 October 2024
Submitted on 3 Oct 2024
Change of details for Mr Alan Eldad Howard as a person with significant control on 5 July 2024
Submitted on 5 Jul 2024
Confirmation statement made on 28 June 2024 with updates
Submitted on 5 Jul 2024
Appointment of Mr. Andrew Samuel Gibb as a director on 16 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year